BABCOCK CRITICAL SERVICES LIMITED: Filings - Page 3

  • Overview

    Company NameBABCOCK CRITICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046710
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Franco Martinelli as a director on Jul 23, 2015

    1 pagesTM01

    Termination of appointment of Albert Norman Dungate as a director on Jul 23, 2015

    1 pagesTM01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 19,908,300
    SH01

    Full accounts made up to Mar 31, 2014

    24 pagesAA

    Termination of appointment of Austin Spencer Lewis as a director on Feb 03, 2015

    1 pagesTM01

    Appointment of Benjamin Michael Stancliffe as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of David John Lawton as a director on Sep 05, 2014

    1 pagesTM01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 19,908,300
    SH01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Termination of appointment of Roger Gillespie as a director

    1 pagesTM01

    Appointment of David John Lawton as a director

    2 pagesAP01

    Termination of appointment of John Mcgrath as a director

    1 pagesTM01

    Registered office address changed from * C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland* on May 01, 2013

    1 pagesAD01

    Termination of appointment of Nicholas Borrett as a secretary

    1 pagesTM02

    Appointment of Babcock Corporate Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Feb 12, 2013 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Mar 31, 2012

    23 pagesAA

    Appointment of Nicholas James William Borrett as a secretary

    2 pagesAP03

    Termination of appointment of Valerie Teller as a secretary

    1 pagesTM02

    Appointment of Neal Misell as a director

    2 pagesAP01

    Director's details changed for Graham David Leeming on Apr 13, 2012

    2 pagesCH01

    Annual return made up to Feb 12, 2012 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Mar 31, 2011

    23 pagesAA

    Appointment of Roger Keith Gillespie as a director

    2 pagesAP01

    Appointment of Albert Norman Dungate as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0