BABCOCK MARINE (ROSYTH) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE (ROSYTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333105

Incorporation date

30/10/2007

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 30/10/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/11/2024
Appointment of Mr Paul Watson as a director on 2024-11-25
dot icon28/11/2024
Appointment of Mr Avinash Misra as a director on 2024-11-25
dot icon28/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-25
dot icon28/11/2024
Appointment of Mr Gareth John Hedicker as a director on 2024-11-25
dot icon28/11/2024
Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25
dot icon28/11/2024
Appointment of Mr Phillip James Craig as a director on 2024-11-25
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of William Robert Watson as a director on 2024-09-30
dot icon07/09/2024
Termination of appointment of Julia Mary Wood as a secretary on 2024-07-31
dot icon04/09/2024
Full accounts made up to 2023-03-31
dot icon07/08/2024
Termination of appointment of John Anthony Donaldson as a director on 2024-07-29
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 icon10/04/2024
Termination of appointment of Alan Coyle as a director on 2024-03-29
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/12/2023
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 icon08/03/2022
Full accounts made up to 2021-03-31
dot icon27/01/2022
Second filing for the appointment of Alan Coyle as a director
dot icon29/10/2021
Termination of appointment of Brian Russell Alexander as a director on 2021-10-29
dot icon29/10/2021
Appointment of Mr Alan Coyle as a director on 2021-10-29
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon06/04/2021
Termination of appointment of John Wallace Howie as a director on 2021-03-31
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Mr John Wallace Howie on 2020-10-05
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of John Anthony Donaldson as a director on 2018-04-30
dot icon14/05/2018
Termination of appointment of James Mark Dixon as a director on 2018-04-30
dot icon28/03/2018
Termination of appointment of David James Shepherd as a director on 2018-02-27
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/02/2018
Appointment of James Mark Dixon as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Ian Donnelly as a director on 2018-02-08
dot icon09/02/2018
Appointment of Mr David James Shepherd as a director on 2018-02-08
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/10/2016
Appointment of Mr William Robert Watson 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 icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-05-25
dot icon25/05/2016
Appointment of Mr Brian Alexander 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 icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
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 icon08/04/2014
Appointment of Ian Donnelly as a director
dot icon08/04/2014
Termination of appointment of Timothy Pettigrew as a director
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 icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett 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 icon29/07/2011
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
Appointment of John Wallace Howie as a director
dot icon17/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
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 Derek Malcolm Jones 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 icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-04
dot icon04/12/2009
Appointment of Franco Martinelli as a director
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 derek malcolm jones
dot icon21/07/2009
Director appointed timothy michael robert pettigrew
dot icon21/07/2009
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 icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon10/10/2008
Resolutions
dot icon18/09/2008
Registered office changed on 18/09/2008 from c/o babcock bes rosyth business park rosyth, dunfermline fife KY11 2YD
dot icon04/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon04/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon20/03/2008
Curr sho from 31/10/2008 to 31/03/2008
dot icon04/02/2008
Ad 29/11/07--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Nc inc already adjusted 29/11/07
dot icon28/01/2008
New secretary appointed
dot icon30/10/2007
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Derek Malcolm
Director
17/08/2009 - 25/11/2024
35
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
25/11/2024 - Present
119
Donnelly, Ian Sherriff
Director
25/02/2014 - 08/02/2018
8

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 (ROSYTH) LIMITED

BABCOCK MARINE (ROSYTH) LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YD. There are currently 6 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 (ROSYTH) LIMITED?

toggle

BABCOCK MARINE (ROSYTH) LIMITED is currently Active. It was registered on 30/10/2007 .

Where is BABCOCK MARINE (ROSYTH) LIMITED located?

toggle

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

What does BABCOCK MARINE (ROSYTH) LIMITED do?

toggle

BABCOCK MARINE (ROSYTH) LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

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

toggle

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