ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED
Overview
| Company Name | ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC103423 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED located?
| Registered Office Address | c/o C/O BABCOCK INTERNATIONAL GROUP Rosyth Business Park Rosyth KY11 2YD Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STATIUS LIMITED | Feb 27, 1987 | Feb 27, 1987 |
What are the latest accounts for ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Robert Mark Gravill as a director on Apr 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger James Boulton as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Benjamin Adam Edward Fox as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Director's details changed for Mr Thomas Gordon Jamieson on Aug 29, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tristan Claffey as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Miss Tammy Alexandra Kinnear as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Graves as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Susan Jee as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Mcallan Munro as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Malcolm Jones as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Nelson as a director on Oct 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Scottish Pension Trustees Ltd on May 28, 2024 | 1 pages | CH02 | ||||||||||
Director's details changed for Raymond John Duguid on May 23, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Derek Malcolm Jones as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Who are the officers of ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINNEAR, Tammy Alexandra | Secretary | Rosyth Business Park Rosyth KY1 2YD Dunfermline Babcock International Group Fife United Kingdom | 337497900001 | |||||||||||
| DUGUID, Raymond John | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | Scotland | British | 92174440002 | |||||||||
| FINNIGAN, John | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | United Kingdom | British | 266825120001 | |||||||||
| FOX, Benjamin Adam Edward | Director | Unit 100, Business Park Stoke Gifford BS16 1EJ Bristol C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 343119620001 | |||||||||
| GRAVILL, Robert Mark | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc England England | England | British | 347151670001 | |||||||||
| JAMIESON, Thomas Gordon | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | United Kingdom | British | 250160090002 | |||||||||
| JEE, Susan | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | United Kingdom | British | 146500660001 | |||||||||
| SCOTTISH PENSION TRUSTEES LTD | Director | Ainslie Place EH3 6AT Edinburgh 9 United Kingdom |
| 189070650001 | ||||||||||
| CLAFFEY, Tristan | Secretary | Rivergate House, Newbury Business Park London Road RG14 2PZ Newbury Babcock International Group Plc Berkshire United Kingdom | 162007390001 | |||||||||||
| GREIG, John David Taylor | Secretary | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | Other | 51884660001 | ||||||||||
| KENNEDY, Andrew Patrick | Secretary | The Barn Glebe Farm Long Itchington CV47 9RE Rugby Warwickshire | British | 591490003 | ||||||||||
| LYON, George Traill | Secretary | Westfield Lodge Colinsburgh KY9 1HE Fife Fife | British | 160587850001 | ||||||||||
| MARTIN, Robert Scott | Secretary | Beacon View Bridge Street HP17 9TW Great Kimble Buckinghamshire | British | 49287750001 | ||||||||||
| BATTY, David Stewart | Director | 10 Bowling Green Road EH29 9BG Kirkliston West Lothian | United Kingdom | British | 25024920003 | |||||||||
| BATTY, David Stewart | Director | 9 Dalmeny View Dalgety Bay KY11 5LU Fife | British | 25024920002 | ||||||||||
| BOULTON, Roger James | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | England | British | 63082300004 | |||||||||
| BOULTON, Roger James | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | United Kingdom | British | 63082300001 | |||||||||
| CAMPBELL, James | Director | 15 Milne Road KY11 8NF Dunfermline Fife | British | 65388720002 | ||||||||||
| CAMPBELL, James | Director | 50 Meldrum Court KY11 4XS Dunfermline Fife | British | 65388720001 | ||||||||||
| CRAMOND, William Alan | Director | 26 Cramond Gardens EH4 6PU Edinburgh | Uk | British | 51389570001 | |||||||||
| CULVERHOUSE, Antony Stuart | Director | North Urquhart House KY12 8DT Dunfermline Fife | British | 54677010001 | ||||||||||
| DONNELLY, Ian Sherriff | Director | Wigmore Street W1U 1QX London 33 United Kingdom | Scotland | British | 176865910001 | |||||||||
| DUFFY, Gerald Francis | Director | Chiltern Place 58 Penn Road HP9 2LS Beaconsfield Buckinghamshire | British | 77521320003 | ||||||||||
| EARLEY, Christopher Lawrence | Director | 110 Admiralty Road Rosyth KY11 2QJ Dunfermline Fife | British | 70303840001 | ||||||||||
| FERGUSON, Alan Roy | Director | 2 Arboretum Road EH3 5PD Edinburgh | British | 41301970001 | ||||||||||
| FERNON, James | Director | Cromwell Road Rosyth KY11 2LD Dunfermline 32 Fife United Kingdom | British | 106309690003 | ||||||||||
| FULTON, John Henry | Director | 19 Wedderburn Street KY11 4PT Dunfermline Fife | British | 673780002 | ||||||||||
| GIBB, Francis Ross, Sir | Director | 11 Latchmoor Avenue SL9 8LJ Gerrards Cross Buckinghamshire | British | 677420001 | ||||||||||
| GOODMAN, Kevin William | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 27858610002 | |||||||||
| GRAESSER, Max Ainley | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 190107190001 | |||||||||
| GRANT, Robert Hutchison | Director | 23 Queensferry Road Rosyth KY11 2PX Dunfermline Fife | British | 91189810001 | ||||||||||
| GRANT, Robert Hutchison | Director | 23 Queensferry Road Rosyth KY11 2PX Dunfermline Fife | British | 91189810001 | ||||||||||
| GRAVES, Mark | Director | 33 Wigmore Street W1U 1QX London Babcock International Group Plc United Kingdom | United Kingdom | British | 245422260001 | |||||||||
| GREIG, John David Taylor | Director | c/o C/O Babcock International Group Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife | England | British | 51884660002 | |||||||||
| GROOM, Archie Douglas | Director | 21 St Johns Drive KY12 7TB Dunfermline Fife | British | 673770001 |
Who are the persons with significant control of ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rosyth Royal Dockyard Limited | Apr 06, 2016 | Rosyth Business Park Rosyth KY11 2YD Dunfermline C/O Babcock International Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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