BABCOCK DESIGN & TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BABCOCK DESIGN & TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173117

Incorporation date

03/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon11/04/2025
Cessation of Babcock Marine (Rosyth) Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Termination of appointment of Ilgi Kim as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Robert Neil George Clark as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Karen Louise Stewart as a director on 2025-03-31
dot icon04/12/2024
Appointment of Ilgi Kim as a director on 2024-12-03
dot icon04/12/2024
Appointment of Mr Nicholas James William Borrett as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25
dot icon17/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Appointment of Mrs Karen Louise Stewart as a director on 2018-03-31
dot icon04/04/2018
Termination of appointment of Mark William Hardy as a director on 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Julia Mary Wood as a secretary on 2017-09-28
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2016-09-19
dot icon22/09/2016
Termination of appointment of Jonathan Hall as a director on 2016-09-19
dot icon22/09/2016
Appointment of Mr Derek Malcolm Jones as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Archibald Anderson Bethel as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Iain Stuart Urquhart as a director on 2016-09-19
dot icon06/09/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of John Greig as a secretary
dot icon08/07/2014
Appointment of Julia Mary Wood as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/08/2010
Appointment of Mark William Hardy as a director
dot icon03/08/2010
Termination of appointment of Stanley Billiald as a director
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
dot icon07/07/2010
Secretary's details changed for Mr John David Taylor Greig on 2010-06-22
dot icon06/07/2010
Director's details changed for Archibald Anderson Bethel on 2010-06-22
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon14/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon14/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon19/08/2009
Director appointed jonathan hall
dot icon19/08/2009
Director appointed iain stuart urquhart
dot icon18/08/2009
Appointment terminated director timothy pettigrew
dot icon18/08/2009
Appointment terminated director john howie
dot icon09/07/2009
Secretary appointed valerie francine anne teller
dot icon09/07/2009
Appointment terminated secretary stanley billiald
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon28/11/2008
Resolutions
dot icon12/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon28/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon01/10/2007
Resolutions
dot icon24/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon26/01/2007
Full accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon09/06/2005
Director's particulars changed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
New secretary appointed
dot icon11/08/2004
New director appointed
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon22/03/2004
Return made up to 03/03/04; full list of members
dot icon18/03/2004
Memorandum and Articles of Association
dot icon04/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon26/09/2003
Director's particulars changed
dot icon10/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon17/03/2003
Return made up to 03/03/03; full list of members
dot icon21/01/2003
Auditor's resignation
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Auditor's resignation
dot icon09/08/2002
Auditor's resignation
dot icon12/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon15/04/2002
Certificate of change of name
dot icon15/04/2002
Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD
dot icon08/03/2002
Return made up to 03/03/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon24/08/2001
Resolutions
dot icon19/03/2001
Return made up to 03/03/01; full list of members
dot icon19/03/2001
Memorandum and Articles of Association
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon31/01/2001
Certificate of change of name
dot icon24/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/03/2000
Return made up to 03/03/00; full list of members
dot icon09/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/03/1999
Return made up to 03/03/99; no change of members
dot icon11/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/03/1998
Return made up to 03/03/98; full list of members
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon20/08/1997
Registered office changed on 20/08/97 from: rosyth royal dockyards rosyth fife KY11 2YD
dot icon24/03/1997
Memorandum and Articles of Association
dot icon19/03/1997
Certificate of change of name
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Resolutions
dot icon14/03/1997
£ nc 1000/1000000 10/03/97
dot icon14/03/1997
Registered office changed on 14/03/97 from: 24 great king street edinburgh EH3 6QN
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Derek Malcolm
Director
19/09/2016 - 25/11/2024
35
Borrett, Nicholas James William
Director
03/12/2024 - Present
180
Tame, William
Director
08/01/2008 - 17/12/2014
93
Billiald, Stanley Alan Royall
Director
08/01/2008 - 03/08/2010
36
Rogers, Peter Lloyd
Director
04/08/2004 - 31/08/2016
82

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK DESIGN & TECHNOLOGY LIMITED

BABCOCK DESIGN & TECHNOLOGY LIMITED is an(a) Active company incorporated on 03/03/1997 with the registered office located at Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK DESIGN & TECHNOLOGY LIMITED?

toggle

BABCOCK DESIGN & TECHNOLOGY LIMITED is currently Active. It was registered on 03/03/1997 .

Where is BABCOCK DESIGN & TECHNOLOGY LIMITED located?

toggle

BABCOCK DESIGN & TECHNOLOGY LIMITED is registered at Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YD.

What does BABCOCK DESIGN & TECHNOLOGY LIMITED do?

toggle

BABCOCK DESIGN & TECHNOLOGY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK DESIGN & TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.