BABCOCK SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC099884

Incorporation date

03/07/1986

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon12/06/2025
Appointment of Mr Paul Lloyd Edwards as a director on 2025-06-11
dot icon12/06/2025
Termination of appointment of Catherine Helena Cole as a director on 2025-06-11
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25
dot icon29/11/2024
Termination of appointment of James Richard Parker as a director on 2024-11-27
dot icon29/11/2024
Appointment of Mr Phillip James Craig as a director on 2024-11-27
dot icon29/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-27
dot icon29/11/2024
Appointment of Mrs Catherine Helena Cole as a director on 2024-11-27
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon24/09/2024
Full accounts made up to 2023-03-31
dot icon11/07/2024
Appointment of Mr James Richard Parker as a director on 2024-07-11
dot icon10/06/2024
Termination of appointment of Stephen Ward as a director on 2024-06-07
dot icon20/05/2024
Termination of appointment of Geoffrey Michael Adams as a director on 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/11/2023
Full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon22/09/2022
Termination of appointment of Kevin John Garvey as a director on 2022-09-12
dot icon22/09/2022
Termination of appointment of Neal Gregory Misell as a director on 2022-09-12
dot icon05/07/2022
Full accounts made up to 2021-03-31
dot icon31/05/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon20/05/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-18
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon13/08/2021
Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow Scotland G2 7BW on 2021-08-13
dot icon27/07/2021
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 2021-07-27
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Mark David Lawton as a director on 2020-09-24
dot icon03/04/2020
Termination of appointment of Roger Andrew Hardy as a director on 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Ben Davey as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr Stephen Ward as a director on 2019-06-13
dot icon29/05/2019
Termination of appointment of Kate Ellen Butler as a director on 2019-04-30
dot icon01/05/2019
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2019-05-01
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon21/01/2019
Appointment of Ben Davey as a director on 2019-01-21
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Richard Duncan Stoate as a director on 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Appointment of Mr Mark David Lawton as a director on 2017-07-11
dot icon06/04/2017
Appointment of Mr Derek Malcolm Jones as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Steven Landrey as a director on 2017-04-01
dot icon08/03/2017
Full accounts made up to 2016-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon15/11/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-11-14
dot icon08/09/2016
Appointment of Mr Steven Landrey as a director on 2016-09-06
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon03/08/2016
Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 2016-08-03
dot icon13/07/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-07-13
dot icon01/04/2016
Termination of appointment of Kenneth Leslie Cornfield as a director
dot icon01/04/2016
Appointment of Neal Misell as a director on 2016-04-01
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Termination of appointment of Franco Martinelli as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Albert Norman Dungate as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Nicholas James William Borrett as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Roger Andrew Hardy as a director on 2015-12-01
dot icon14/07/2015
Appointment of Ken Cornfield as a director on 2015-07-14
dot icon13/07/2015
Appointment of Mr Geoffrey Michael Adams as a director on 2015-07-09
dot icon07/07/2015
Termination of appointment of David Frank Plester as a director on 2015-07-07
dot icon07/07/2015
Appointment of Kate Ellen Butler as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Mark David Lawton as a director on 2015-07-07
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/07/2013
Accounts made up to 2013-03-31
dot icon01/05/2013
Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 2013-05-01
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/10/2012
Appointment of Mark David Lawton as a director
dot icon25/10/2012
Appointment of Richard Duncan Stoate as a director
dot icon24/10/2012
Termination of appointment of Peter Rogers as a director
dot icon24/10/2012
Termination of appointment of William Tame as a director
dot icon24/10/2012
Termination of appointment of Kevin Thomas as a director
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon25/07/2012
Accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/07/2011
Accounts made up to 2011-03-31
dot icon03/06/2011
Termination of appointment of John Greig as a secretary
dot icon01/06/2011
Appointment of David Frank Plester as a director
dot icon31/05/2011
Appointment of Richard Hewitt Taylor as a director
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register inspection address has been changed
dot icon30/11/2010
Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 2010-11-30
dot icon24/08/2010
Termination of appointment of Michael Fellowes as a director
dot icon24/08/2010
Termination of appointment of David Ruff as a director
dot icon19/07/2010
Accounts made up to 2010-03-31
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon09/07/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon06/07/2010
Secretary's details changed for Mr John David Taylor Greig on 2010-06-22
dot icon01/07/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon16/11/2009
Director's details changed for Mr Kevin Richard Thomas on 2009-11-16
dot icon13/11/2009
Director's details changed for Albert Norman Dungate on 2009-11-13
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon23/10/2009
Director's details changed for Mr Michael Fellowes on 2009-10-23
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 icon16/07/2009
Accounts made up to 2009-03-31
dot icon10/07/2009
Appointment terminated secretary stanley billiald
dot icon10/07/2009
Secretary appointed valerie francine anne teller
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon23/01/2009
Director appointed david brian ruff
dot icon23/01/2009
Appointment terminated director nigel russell
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Appointment terminate, director alexander james marsh logged form
dot icon09/10/2008
Appointment terminated director alexander marsh
dot icon16/07/2008
Accounts made up to 2008-03-31
dot icon15/07/2008
Director appointed franco martinelli
dot icon30/01/2008
Return made up to 26/01/08; full list of members
dot icon01/10/2007
Resolutions
dot icon17/08/2007
Accounts made up to 2007-03-31
dot icon15/03/2007
Ad 14/02/07--------- £ si 35@1=35 £ ic 110000/110035
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon17/11/2006
Ad 05/10/06--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon13/11/2006
Accounts made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon05/06/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon02/08/2005
Accounts made up to 2005-03-31
dot icon10/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 26/01/05; full list of members
dot icon01/11/2004
Accounts made up to 2004-03-31
dot icon06/08/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon06/05/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon02/03/2004
Director's particulars changed
dot icon04/02/2004
Return made up to 26/01/04; full list of members
dot icon17/12/2003
Accounts made up to 2003-03-31
dot icon10/11/2003
Director resigned
dot icon19/02/2003
Return made up to 08/02/03; full list of members
dot icon03/02/2003
New director appointed
dot icon21/01/2003
Auditor's resignation
dot icon02/01/2003
New secretary appointed
dot icon29/11/2002
New director appointed
dot icon26/11/2002
Accounts made up to 2002-03-31
dot icon19/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon09/08/2002
Auditor's resignation
dot icon01/08/2002
Director's particulars changed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon15/04/2002
Registered office changed on 15/04/02 from: rosyth, fife, KY11 2YD
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon25/02/2002
Memorandum and Articles of Association
dot icon25/02/2002
Resolutions
dot icon16/01/2002
Director resigned
dot icon22/11/2001
Accounts made up to 2001-03-31
dot icon29/10/2001
Certificate of change of name
dot icon13/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon22/02/2001
Memorandum and Articles of Association
dot icon14/02/2001
Return made up to 08/02/01; full list of members
dot icon02/02/2001
New director appointed
dot icon29/01/2001
Accounts made up to 2000-03-31
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon14/03/2000
Return made up to 08/02/00; full list of members
dot icon07/09/1999
Accounts made up to 1999-03-31
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
New secretary appointed
dot icon12/08/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon09/03/1999
Return made up to 08/02/99; no change of members
dot icon23/12/1998
Accounts made up to 1998-03-31
dot icon27/03/1998
Resolutions
dot icon20/03/1998
Return made up to 08/02/98; no change of members
dot icon03/12/1997
Memorandum and Articles of Association
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
New secretary appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: rosyth royal dockyard, rosyth, fife
dot icon18/08/1997
Secretary's particulars changed
dot icon13/08/1997
Secretary's particulars changed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon24/06/1997
Accounts made up to 1997-03-31
dot icon18/06/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon25/03/1997
Return made up to 08/02/97; full list of members
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon10/03/1997
Secretary's particulars changed
dot icon04/02/1997
Resolutions
dot icon03/02/1997
Memorandum and Articles of Association
dot icon03/02/1997
Miscellaneous
dot icon20/01/1997
Resolutions
dot icon03/12/1996
Full group accounts made up to 1996-03-31
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Return made up to 08/02/96; no change of members
dot icon11/01/1996
Full group accounts made up to 1995-03-31
dot icon11/10/1995
Director resigned
dot icon01/03/1995
Return made up to 08/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full group accounts made up to 1994-03-31
dot icon12/07/1994
Certificate of change of name
dot icon26/04/1994
Director resigned
dot icon23/02/1994
Return made up to 08/02/94; full list of members
dot icon11/01/1994
Full group accounts made up to 1993-03-31
dot icon28/06/1993
Director's particulars changed
dot icon07/06/1993
New director appointed
dot icon02/06/1993
Director resigned
dot icon23/04/1993
Director's particulars changed
dot icon04/03/1993
Return made up to 08/02/93; full list of members
dot icon24/08/1992
Return made up to 02/08/92; full list of members
dot icon18/08/1992
Full group accounts made up to 1992-03-31
dot icon28/05/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon14/11/1991
Full group accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 02/08/91; no change of members
dot icon25/02/1991
New director appointed
dot icon23/08/1990
Full group accounts made up to 1990-03-31
dot icon23/08/1990
New director appointed
dot icon23/08/1990
Director resigned
dot icon23/08/1990
Return made up to 02/08/90; full list of members
dot icon22/05/1990
Director resigned
dot icon16/01/1990
New director appointed
dot icon13/12/1989
Director resigned
dot icon13/12/1989
Secretary resigned;director resigned
dot icon13/12/1989
Secretary resigned
dot icon14/08/1989
Return made up to 27/07/89; no change of members
dot icon14/08/1989
Accounts made up to 1989-03-31
dot icon14/06/1989
Amended full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 13/12/88; full list of members
dot icon25/01/1989
Secretary's particulars changed;director's particulars changed
dot icon16/01/1989
New director appointed
dot icon16/01/1989
Accounts made up to 1988-03-31
dot icon08/08/1988
Director's particulars changed
dot icon08/08/1988
Secretary's particulars changed
dot icon17/02/1988
Return made up to 16/12/87; full list of members
dot icon05/01/1988
New secretary appointed;new director appointed
dot icon05/01/1988
Secretary resigned;director resigned
dot icon05/01/1988
Accounts made up to 1987-04-05
dot icon18/12/1987
Accounting reference date extended from 31/12 to 31/03
dot icon17/07/1987
Director's particulars changed
dot icon08/07/1987
Registered office changed on 08/07/87 from: porterfield road, renfrew, scotland, PA4 8DJ
dot icon14/05/1987
Miscellaneous
dot icon14/05/1987
Resolutions
dot icon14/05/1987
Resolutions
dot icon14/05/1987
Miscellaneous
dot icon23/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
New director appointed
dot icon10/09/1986
Accounting reference date notified as 31/12
dot icon03/09/1986
New director appointed
dot icon03/09/1986
New director appointed
dot icon13/08/1986
Certificate of change of name
dot icon10/07/1986
Registered office changed on 10/07/86 from: 27 castle street, edinburgh, EH2 3DN
dot icon10/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
01/12/2015 - 31/03/2020
31
Jones, Derek Malcolm
Director
01/04/2017 - 25/11/2024
35
Doherty, Shaun
Director
18/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
27/11/2024 - Present
120

Persons with Significant Control

1
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 SUPPORT SERVICES LIMITED

BABCOCK SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BW. There are currently 5 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 SUPPORT SERVICES LIMITED?

toggle

BABCOCK SUPPORT SERVICES LIMITED is currently Active. It was registered on 03/07/1986 .

Where is BABCOCK SUPPORT SERVICES LIMITED located?

toggle

BABCOCK SUPPORT SERVICES LIMITED is registered at C/O Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland G2 7BW.

What does BABCOCK SUPPORT SERVICES LIMITED do?

toggle

BABCOCK SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BABCOCK SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.