BABTIE INTERNATIONAL LIMITED

BABTIE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBABTIE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062616
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BABTIE INTERNATIONAL LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is BABTIE INTERNATIONAL LIMITED located?

    Registered Office Address
    95 Bothwell Street
    Glasgow
    G2 7HX
    Undeliverable Registered Office AddressNo

    What were the previous names of BABTIE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABTIE SHAW & MORTON INTERNATIONAL LIMITEDJun 29, 1977Jun 29, 1977

    What are the latest accounts for BABTIE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for BABTIE INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BABTIE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Michael Timothy Norris on Mar 24, 2014

    1 pagesCH03

    Director's details changed for Mr Leon Anthony Power on Mar 24, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Higgins as a director

    1 pagesTM01

    Appointment of Mr Michael Sean Udovic as a secretary

    1 pagesAP03

    Termination of appointment of William Markley as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    Who are the officers of BABTIE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    95 Bothwell Street
    Glasgow
    G2 7HX
    Secretary
    95 Bothwell Street
    Glasgow
    G2 7HX
    British52563600002
    POWER, Leon Anthony
    95 Bothwell Street
    Glasgow
    G2 7HX
    Director
    95 Bothwell Street
    Glasgow
    G2 7HX
    IrelandIrishAccountant126002790001
    MARKLEY, William Clyde
    2105
    Sunnybank Drive
    FOREIGN La Canada
    Flintridge 91011
    California
    Secretary
    2105
    Sunnybank Drive
    FOREIGN La Canada
    Flintridge 91011
    California
    British110425220001
    UDOVIC, Michael Sean
    95 Bothwell Street
    Glasgow
    G2 7HX
    Secretary
    95 Bothwell Street
    Glasgow
    G2 7HX
    163543120001
    BABTIE SHAW & MORTON
    95 Bothwell Street
    G2 7HX Glasgow
    Lanarkshire
    Secretary
    95 Bothwell Street
    G2 7HX Glasgow
    Lanarkshire
    35578630001
    JACOBS U.K. LIMITED
    95 Bothwell Street
    G2 7HX Glasgow
    Strathclyde
    Scotland
    Secretary
    95 Bothwell Street
    G2 7HX Glasgow
    Strathclyde
    Scotland
    31551250002
    ANGUS, Ronald Macdonald
    6 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    Scotland
    Director
    6 Duchess Park
    G84 9PY Helensburgh
    Dunbartonshire
    Scotland
    BritishConsulting Civil Engineer35578730001
    ARTHUR, George Alexander Franklin
    29 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    Lanarkshire
    Director
    29 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    Lanarkshire
    BritishConsulting Civil Engineer452720001
    ATKINS, John Phillippo
    Kingstanding House
    Westfield Rd
    OX10 9JW Wallingford
    Oxfordshire
    Director
    Kingstanding House
    Westfield Rd
    OX10 9JW Wallingford
    Oxfordshire
    United KingdomBritishConsulting Engineer46326370001
    BAIRD, David
    40 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    Director
    40 Copper Beech Wynd
    Cairneyhill
    KY12 8UP Dunfermline
    Fife
    Great BritainBritishConsulting Engineer111031360001
    BANKS, David James
    69 Partickhill Road
    G11 5AD Glasgow
    Strathclyde
    Director
    69 Partickhill Road
    G11 5AD Glasgow
    Strathclyde
    BritishConsulting Civil Engineer289550001
    BARR, Robert Ross
    10 Wardlaw Road
    Bearsden
    G61 1AL Glasgow
    Lanarkshire
    Director
    10 Wardlaw Road
    Bearsden
    G61 1AL Glasgow
    Lanarkshire
    BritishConsulting Engineer41876070004
    BERRY, Norman Stevenson Mclean
    2 Fintry Gardens
    G61 4RJ Glasgow
    Director
    2 Fintry Gardens
    G61 4RJ Glasgow
    ScotlandBritishConsulting Civil Engineer80509260001
    BOOTH, Geoffrey
    1 Pendragon
    Lister Lane
    BD2 4LT Bradford
    West Yorkshire
    Director
    1 Pendragon
    Lister Lane
    BD2 4LT Bradford
    West Yorkshire
    BritishConsulting Civil Engineer493490001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    United KingdomBritishAccountant118078890001
    CARTER, Paul Gilbert
    Woodlyn
    High Branton
    G65 0RA Kilsyth
    Director
    Woodlyn
    High Branton
    G65 0RA Kilsyth
    BritishConsulting Engineer493470001
    CLARKE, Robert Hugh
    7 Grange Close
    Goring On Thames
    RG8 9DY Reading
    Director
    7 Grange Close
    Goring On Thames
    RG8 9DY Reading
    BritishConsulting Engineer34016390001
    COLWILL, Stuart William
    2 Commonside
    KT18 7HT Epsom
    Surrey
    Director
    2 Commonside
    KT18 7HT Epsom
    Surrey
    BritishManaging Director66478420002
    COLWILL, Stuart William
    74 Swindon Lane
    GL50 4PA Cheltenham
    Gloucestershire
    Director
    74 Swindon Lane
    GL50 4PA Cheltenham
    Gloucestershire
    BritishManaging Director66478420001
    CRAIG, Alan Harcourt
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    Director
    31 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    BritishConsulting Engineer17991630001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritishAccountant64309900002
    DUFF, Robert Shepherd
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    Director
    Graham Avenue
    G74 4JZ East Kilbride
    10
    Scotland
    ScotlandBritishConsulting Engineer165632810001
    DURNING, Bruce Alexander
    52 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    Director
    52 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Lanarkshire
    BritishConsulting Engineer509080001
    FAWCETT, David Fred
    7 Mole House
    Court Mount Road
    GU27 2PR Haslemere
    Surrey
    Director
    7 Mole House
    Court Mount Road
    GU27 2PR Haslemere
    Surrey
    BritishConsulting Engineer31551220003
    HIGGINS, Michael John
    The Coach House
    5a Cleveden Road, Kelvinside
    G12 0NT Glasgow
    Director
    The Coach House
    5a Cleveden Road, Kelvinside
    G12 0NT Glasgow
    ScotlandUnited StatesExecutive118078620001
    JOHNSTON, David Robert
    35 Eagle Crescent
    Bearsden
    G61 4HP Glasgow
    Lanarkshire
    Director
    35 Eagle Crescent
    Bearsden
    G61 4HP Glasgow
    Lanarkshire
    BritishConsulting Civil Engineer67876850001
    JOHNSTON, Thomas Alan
    2 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    Strathclyde
    Director
    2 Westbourne Drive
    Bearsden
    G61 4BD Glasgow
    Strathclyde
    BritishConsulting Civil Engineer525310001
    KENNARD, Robert Moir, Dr
    4b Dor Fook Mansion
    126 Pokfulam Road
    Pokfulam
    Hong Kong
    Director
    4b Dor Fook Mansion
    126 Pokfulam Road
    Pokfulam
    Hong Kong
    BritishEngineer12686160001
    KINDER, Graham
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    Director
    Winbourne
    2a Cairndhu Avenue
    G84 8PW Helensburgh
    Dunbartonshire
    ScotlandBritishConsulting Civil Engineer493480001
    LINDSAY, Cameron Stuart
    16 Lodge Road
    Knowle
    B93 0HE Solihull
    West Midlands
    Director
    16 Lodge Road
    Knowle
    B93 0HE Solihull
    West Midlands
    BritishConsulting Engineer41771790001
    MACDONALD, Alexander
    20 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    Director
    20 Balmoral Drive
    PA7 5HR Bishopton
    Renfrewshire
    BritishConsulting Engineer31551210002
    MASTERTON, Gordon Grier Thomson
    Montrose Terrace
    PA11 3DN Bridge Of Weir
    Corrievreck
    Renfrewshire
    Director
    Montrose Terrace
    PA11 3DN Bridge Of Weir
    Corrievreck
    Renfrewshire
    ScotlandBritishConsulting Engineer136933130001
    MILLMORE, James Peter
    7 High Standing
    Chaldon Common Road, Chaldon
    CR3 5DY Caterham
    Surrey
    Director
    7 High Standing
    Chaldon Common Road, Chaldon
    CR3 5DY Caterham
    Surrey
    United KingdomBritishConsulting Engineer493510003
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    BritishConsulting Engineer6248520002
    MURRAY, Morris James
    2 Peveril Avenue
    Burnside Rutherglen
    G73 4RD Glasgow
    Strathclyde
    Director
    2 Peveril Avenue
    Burnside Rutherglen
    G73 4RD Glasgow
    Strathclyde
    BritishConsulting Engineer17991640001

    Does BABTIE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 01, 1999
    Delivered On Jun 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 1999Registration of a charge (410)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (419a)

    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