Advanced company searchLink opens in new window

ROSYTH ROYAL DOCKYARD LIMITED

Company number SC101959

Filter by category

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)
16 Feb 2010 AD01 Registered office address changed from C/O Babcock Bes Rosyth Business Park Rosyth, Dunfermline Fife KY11 2YD on 16 February 2010
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
16 Jul 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 288a Director appointed timothy michael robert pettigrew
13 Jul 2009 288b Appointment terminated director john howie
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 27/10/2020 under section 1088 of the Companies Act 2006
09 Jan 2009 288a Director appointed derek malcolm jones
08 Jan 2009 288b Appointment terminated director peter rogers
08 Jan 2009 288b Appointment terminated director william tame
08 Jan 2009 288a Director appointed john anthony donaldson
24 Oct 2008 419b(Scot) Declaration that part of the property/undertaking: released/ceased /part /charge no 1
24 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 29/09/2008
08 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
04 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
03 Jul 2008 AA Full accounts made up to 31 March 2008
08 Apr 2008 123 Nc inc already adjusted 27/03/08
07 Apr 2008 MEM/ARTS Memorandum and Articles of Association
04 Apr 2008 88(2) Capitals not rolled up
04 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Apr 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 27/10/2020 under section 1088 of the Companies Act 2006
16 Feb 2008 419b(Scot) Dec mort/charge release *
28 Jan 2008 288a New director appointed
28 Dec 2007 288a New director appointed