BABCOCK MARINE (CLYDE) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE (CLYDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220243

Incorporation date

14/06/2001

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 14/06/2001)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon05/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon22/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/01/2025
Appointment of Mrs Jenna Elaine Fulton as a director on 2025-01-16
dot icon17/01/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-01-16
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Termination of appointment of Kenneth Malcolm Douglas as a director on 2023-12-24
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon27/08/2024
Full accounts made up to 2023-03-31
dot icon10/06/2024
Notification of Babcock Investments (Number Four) Limited as a person with significant control on 2024-06-05
dot icon07/06/2024
Cessation of Babcock Marine & Technology Holdings Limited as a person with significant control on 2024-06-05
dot icon25/04/2024
Termination of appointment of Lindsay Holmes Brown as a director on 2024-04-25
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon30/11/2023
Termination of appointment of Dominic John Kieran as a director on 2023-11-30
dot icon22/09/2023
Full accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon16/11/2021
Termination of appointment of Simon Christopher Bowen as a director on 2021-11-12
dot icon16/11/2021
Appointment of Mr Mark David Lawton as a director on 2021-11-12
dot icon16/11/2021
Appointment of Mr Dominic Kieran as a director on 2021-11-12
dot icon14/11/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon10/08/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/03/2020
Appointment of Mr Kenneth Malcolm Douglas as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Gavin Michael Leckie as a director on 2020-03-17
dot icon15/11/2019
Termination of appointment of Julia Mary Wood as a secretary on 2019-11-15
dot icon15/11/2019
Termination of appointment of John Wallace Howie as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Simon Christopher Bowen as a director on 2019-11-15
dot icon29/07/2019
Full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/12/2018
Termination of appointment of Gary Lambert as a director on 2018-12-04
dot icon21/08/2018
Appointment of Mr Lindsay Holmes Brown as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Simon Foster as a director on 2018-07-02
dot icon21/08/2018
Appointment of Mr Gavin Michael Leckie as a director on 2018-08-21
dot icon07/08/2018
Termination of appointment of Peter Orrill Merriman as a director on 2018-08-06
dot icon09/07/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/09/2016
Termination of appointment of Archibald Anderson Bethel as a director on 2016-09-19
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Mr Gary Lambert as a director on 2016-05-25
dot icon25/05/2016
Appointment of Mr Simon Foster as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Franco Martinelli as a director on 2016-05-25
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Julia Mary Wood as a secretary
dot icon08/07/2014
Termination of appointment of John Greig as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon04/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/10/2012
Termination of appointment of Peter Rogers as a director
dot icon01/10/2012
Termination of appointment of William Tame as a director
dot icon12/09/2012
Appointment of Peter Orrill Merriman as a director
dot icon12/09/2012
Termination of appointment of Craig Lockhart as a director
dot icon12/09/2012
Appointment of Mr John Wallace Howie as a director
dot icon12/09/2012
Termination of appointment of James Dixon as a director
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/08/2011
Full accounts 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 icon17/01/2011
Director's details changed for James Mark Dixon on 2011-01-17
dot icon13/01/2011
Director's details changed for James Mark Dixon on 2011-01-13
dot icon01/09/2010
Termination of appointment of Stanley Billiald as a director
dot icon01/09/2010
Appointment of Iain Stuart Urquhart as a director
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
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 icon05/03/2010
Memorandum and Articles of Association
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 icon27/10/2009
Registered office address changed from Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD on 2009-10-27
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 icon10/08/2009
Director appointed archibald anderson bethel
dot icon10/08/2009
Appointment terminated director john howie
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Appointment terminated secretary stanley billiald
dot icon09/07/2009
Secretary appointed valerie francine anne teller
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon29/10/2008
Director's change of particulars / craig lockhart / 29/10/2008
dot icon10/10/2008
Resolutions
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Director appointed james mark dixon
dot icon22/04/2008
Appointment terminated director kenneth douglas
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon20/12/2007
Certificate of change of name
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Director's particulars changed
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon09/06/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
New secretary appointed
dot icon16/08/2004
New director appointed
dot icon19/07/2004
Return made up to 14/06/04; no change of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon05/02/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon17/09/2003
Director's particulars changed
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 14/06/03; no change of members
dot icon21/01/2003
Auditor's resignation
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon09/08/2002
Auditor's resignation
dot icon17/06/2002
Return made up to 14/06/02; full list of members
dot icon17/06/2002
Memorandum and Articles of Association
dot icon17/06/2002
Nc inc already adjusted 05/06/02
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon25/05/2002
New director appointed
dot icon25/05/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New secretary appointed
dot icon09/08/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon09/08/2001
Registered office changed on 09/08/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon08/08/2001
Certificate of change of name
dot icon14/06/2001
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
16/04/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
Abbott, Matthew Thomas
Director
16/01/2025 - Present
120
Douglas, Kenneth Malcolm
Director
17/03/2020 - 24/12/2023
11
Leckie, Gavin Michael
Director
21/08/2018 - 17/03/2020
1
Donaldson, John Anthony
Director
07/05/2002 - 12/01/2004
4

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 MARINE (CLYDE) LIMITED

BABCOCK MARINE (CLYDE) LIMITED is an(a) Active company incorporated on 14/06/2001 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 MARINE (CLYDE) LIMITED?

toggle

BABCOCK MARINE (CLYDE) LIMITED is currently Active. It was registered on 14/06/2001 .

Where is BABCOCK MARINE (CLYDE) LIMITED located?

toggle

BABCOCK MARINE (CLYDE) LIMITED is registered at Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YD.

What does BABCOCK MARINE (CLYDE) LIMITED do?

toggle

BABCOCK MARINE (CLYDE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE (CLYDE) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.