Background WavePink WaveYellow Wave

SIR J.H. BILES (NAVAL SERVICES) LIMITED (SC296327)

SIR J.H. BILES (NAVAL SERVICES) LIMITED (SC296327) is an active UK company. incorporated on 31 January 2006. with registered office in Seedhill, Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SIR J.H. BILES (NAVAL SERVICES) LIMITED has been registered for 20 years. Current directors include WESTMORE, David Michael.

Company Number
SC296327
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Sir James Clark Building, Seedhill, Paisley, PA1 1JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
WESTMORE, David Michael
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR J.H. BILES (NAVAL SERVICES) LIMITED

SIR J.H. BILES (NAVAL SERVICES) LIMITED is an active company incorporated on 31 January 2006 with the registered office located in Seedhill, Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SIR J.H. BILES (NAVAL SERVICES) LIMITED was registered 20 years ago.(SIC: 74100)

Status

active

Active since 20 years ago

Company No

SC296327

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LYCIDAS (438) LIMITED
From: 31 January 2006To: 13 March 2006
Contact
Address

Sir James Clark Building Studio 21- Abbey Business Centre Seedhill, Paisley, PA1 1JT,

Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WESTMORE, David Michael

Active
8 Viewfield Avenue, LochwinnochPA12 4EE
Born November 1954
Director
Appointed 23 Mar 2006

MACVICAR, Archibald

Resigned
Sir James Clark Building, Seedhill, PaisleyPA1 1JT
Secretary
Appointed 26 Sept 2013
Resigned 31 Jan 2024

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Secretary
Appointed 23 Mar 2006
Resigned 26 Sept 2013

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 23 Mar 2006

MACVICAR, Archibald

Resigned
68 Kenmore Drive, GreenockPA16 9LH
Born May 1954
Director
Appointed 27 Sept 2013
Resigned 31 Jan 2024

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Born August 1948
Director
Appointed 23 Mar 2006
Resigned 26 Sept 2013

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 31 Jan 2006
Resigned 23 Mar 2006

Persons with significant control

2

Mr David Michael Westmore

Active
Sir James Clark Building, Seedhill, PaisleyPA1 1JT
Born November 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Studio 21, Abbey Business Centre, PaisleyPA1 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
28 April 2006
88(2)R88(2)R
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2006
NEWINCIncorporation