Advanced company searchLink opens in new window

BABCOCK CRITICAL SERVICES LIMITED

Company number SC046710

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2015 TM01 Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015
05 Sep 2014 AP01 Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of David John Lawton as a director on 5 September 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 19,908,300
17 Sep 2013 AA Full accounts made up to 31 March 2013
02 Sep 2013 TM01 Termination of appointment of Roger Gillespie as a director
02 Sep 2013 AP01 Appointment of David John Lawton as a director
02 Sep 2013 TM01 Termination of appointment of John Mcgrath as a director
01 May 2013 AD01 Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013
28 Feb 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
18 Oct 2012 AA Full accounts made up to 31 March 2012
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
08 Jun 2012 AP01 Appointment of Neal Misell as a director
14 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 31 March 2011
06 Jun 2011 AP01 Appointment of Roger Keith Gillespie as a director
03 Jun 2011 AP01 Appointment of Albert Norman Dungate as a director
03 Jun 2011 AP01 Appointment of John Mcgrath as a director
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location