Advanced company searchLink opens in new window

BABCOCK DESIGN & TECHNOLOGY LIMITED

Company number SC173117

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)
02 Aug 2010 CH01 Director's details changed for Iain Stuart Urquhart on 2 August 2010
07 Jul 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
06 Jul 2010 CH01 Director's details changed for Archibald Anderson Bethel on 22 June 2010
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
14 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
19 Aug 2009 288a Director appointed jonathan hall
19 Aug 2009 288a Director appointed iain stuart urquhart
18 Aug 2009 288b Appointment terminated director timothy pettigrew
18 Aug 2009 288b Appointment terminated director john howie
09 Jul 2009 288a Secretary appointed valerie francine anne teller
09 Jul 2009 288b Appointment terminated secretary stanley billiald
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
28 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 17/11/2008
12 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
04 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
31 Mar 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
28 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 288a New director appointed
  • 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