Background WavePink WaveYellow Wave

BABCOCK MARINE (CLYDE) LIMITED (SC220243)

BABCOCK MARINE (CLYDE) LIMITED (SC220243) is an active UK company. incorporated on 14 June 2001. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BABCOCK MARINE (CLYDE) LIMITED has been registered for 24 years. Current directors include ABBOTT, Matthew Thomas, FULTON, Jenna Elaine, LAWTON, Mark David.

Company Number
SC220243
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
Rosyth Business Park, Dunfermline, KY11 2YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABBOTT, Matthew Thomas, FULTON, Jenna Elaine, LAWTON, Mark David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK MARINE (CLYDE) LIMITED

BABCOCK MARINE (CLYDE) LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BABCOCK MARINE (CLYDE) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

SC220243

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BABCOCK NAVAL SERVICES LIMITED
From: 8 August 2001To: 20 December 2007
DUNWILCO (906) LIMITED
From: 14 June 2001To: 8 August 2001
Contact
Address

Rosyth Business Park Rosyth Dunfermline, KY11 2YD,

Previous Addresses

Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD
From: 14 June 2001To: 27 October 2009
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Left
Apr 24
Owner Exit
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 16 Jan 2025

FULTON, Jenna Elaine

Active
Rosyth, DunfermlineKY11 2YD
Born September 1981
Director
Appointed 16 Jan 2025

LAWTON, Mark David

Active
Rosyth, DunfermlineKY11 2YD
Born August 1972
Director
Appointed 12 Nov 2021

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 01 Nov 2004
Resigned 01 Jul 2009

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

GREIG, John David Taylor

Resigned
Rosyth, DunfermlineKY11 2YD
Secretary
Appointed 07 Aug 2001
Resigned 01 Jun 2014

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

WOOD, Julia Mary

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jun 2014
Resigned 15 Nov 2019

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 07 Aug 2001

BETHEL, Archibald Anderson

Resigned
Rosyth, DunfermlineKY11 2YD
Born February 1953
Director
Appointed 10 Aug 2009
Resigned 19 Sept 2016

BILLIALD, Stanley Alan Royall

Resigned
33 Wigmore Street, LondonW1U 1QX
Born June 1944
Director
Appointed 08 Jan 2008
Resigned 27 Aug 2010

BOWEN, Simon Christopher

Resigned
Rosyth, DunfermlineKY11 2YD
Born May 1960
Director
Appointed 15 Nov 2019
Resigned 12 Nov 2021

BROWN, Lindsay Holmes

Resigned
3 Lister Way, Hamilton International Business Park, GlasgowG72 0FT
Born December 1963
Director
Appointed 21 Aug 2018
Resigned 25 Apr 2024

BROWN, Malcolm Joseph

Resigned
Lomondbank House, TarbetG82 7DG
Born January 1945
Director
Appointed 07 May 2002
Resigned 31 Mar 2006

DIXON, James Mark

Resigned
Hmnb Clyde, HelensburghG84 8HL
Born July 1962
Director
Appointed 18 Apr 2008
Resigned 30 Aug 2012

DOHERTY, Shaun, Dr

Resigned
Rosyth, DunfermlineKY11 2YD
Born October 1968
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

DONALDSON, John Anthony

Resigned
Rosemalen Place, DunfermlineKY12 7YE
Born September 1967
Director
Appointed 07 May 2002
Resigned 12 Jan 2004

DOUGLAS, Kenneth Malcolm

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1970
Director
Appointed 17 Mar 2020
Resigned 24 Dec 2023

DOUGLAS, Kenneth Malcolm

Resigned
6 Manderston Meadow, GlasgowG77 6GL
Born February 1970
Director
Appointed 30 Jan 2004
Resigned 18 Apr 2008

FOSTER, Simon

Resigned
Rosyth, DunfermlineKY11 2YD
Born August 1966
Director
Appointed 25 May 2016
Resigned 02 Jul 2018

HOWIE, John Wallace

Resigned
Dundonald Road, KilmarnockKA1 1TQ
Born May 1967
Director
Appointed 30 Aug 2012
Resigned 15 Nov 2019

HOWIE, John Wallace

Resigned
Dundonald Road, KilmarnockKA1 1TQ
Born May 1967
Director
Appointed 07 Aug 2001
Resigned 10 Aug 2009

KIERAN, Dominic John

Resigned
Rosyth, DunfermlineKY11 2YD
Born May 1974
Director
Appointed 12 Nov 2021
Resigned 30 Nov 2023

LAMBERT, Gary

Resigned
Rosyth, DunfermlineKY11 2YD
Born April 1966
Director
Appointed 25 May 2016
Resigned 04 Dec 2018

LECKIE, Gavin Michael

Resigned
Building N110, Pc617, PlymouthTQ13 8HE
Born January 1968
Director
Appointed 21 Aug 2018
Resigned 17 Mar 2020

LOCKHART, Craig, Mr.

Resigned
Shore Road, CoveG84 0NA
Born July 1967
Director
Appointed 31 Mar 2006
Resigned 30 Aug 2012

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 25 May 2016

MERRIMAN, Peter Orrill

Resigned
Hmnb Clyde, DunbartonshireG84 8HL
Born August 1959
Director
Appointed 30 Aug 2012
Resigned 06 Aug 2018

ROGERS, Peter Lloyd

Resigned
C/O Babcock International Group Plc, LondonW1U 1QX
Born December 1947
Director
Appointed 04 Aug 2004
Resigned 01 Oct 2012

TAME, William

Resigned
33 Wigmore Street, LondonW1U 1QX
Born July 1954
Director
Appointed 08 Jan 2008
Resigned 01 Oct 2012

URQUHART, Iain Stuart

Resigned
Rosyth, DunfermlineKY11 2YD
Born July 1965
Director
Appointed 27 Aug 2010
Resigned 31 May 2022

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 14 Jun 2001
Resigned 07 Aug 2001

D.W. DIRECTOR 2 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 14 Jun 2001
Resigned 07 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2024
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Resolution
10 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 2003
AUDAUD
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
17 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
17 June 2002
MEM/ARTSMEM/ARTS
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
287Change of Registered Office
Certificate Change Of Name Company
8 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2001
NEWINCIncorporation