Advanced company searchLink opens in new window

BABCOCK MARINE (CLYDE) LIMITED

Company number SC220243

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)
10 Aug 2009 288a Director appointed archibald anderson bethel
10 Aug 2009 288b Appointment terminated director john howie
16 Jul 2009 AA Full accounts made up to 31 March 2009
09 Jul 2009 288b Appointment terminated secretary stanley billiald
09 Jul 2009 288a Secretary appointed valerie francine anne teller
14 Apr 2009 363a Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
29 Oct 2008 288c Director's change of particulars / craig lockhart / 29/10/2008
10 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/09/2008
03 Jul 2008 AA Full accounts made up to 31 March 2008
22 Apr 2008 288a Director appointed james mark dixon
22 Apr 2008 288b Appointment terminated director kenneth douglas
31 Mar 2008 363a Return made up to 31/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
14 Jan 2008 288a New director appointed
20 Dec 2007 CERTNM Company name changed babcock naval services LIMITED\certificate issued on 20/12/07
13 Dec 2007 AA Full accounts made up to 31 March 2007
02 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 05/09/07
14 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement appr 05/06/07
02 Apr 2007 363a Return made up to 31/03/07; full list of members
29 Nov 2006 AA Full accounts made up to 31 March 2006
17 Oct 2006 288c Director's particulars changed
21 Apr 2006 363a Return made up to 31/03/06; full list of members
12 Apr 2006 288a New director appointed
12 Apr 2006 288b Director resigned