BABTIE SHAW & MORTON LIMITED
Overview
| Company Name | BABTIE SHAW & MORTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC142020 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BABTIE SHAW & MORTON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BABTIE SHAW & MORTON LIMITED located?
| Registered Office Address | 95 Bothwell Street Glasgow G2 7HX Strathclyde |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BABTIE SHAW & MORTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for BABTIE SHAW & MORTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 03, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of David Ellis as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Douglas as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Ellis as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Appointment of Mr Tejender Singh Chaudhary as a secretary on May 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Timothy Norris as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Leon Anthony Power as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Ross Shattock as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BABTIE SHAW & MORTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARY, Tejender Singh | Secretary | 95 Bothwell Street Glasgow G2 7HX Strathclyde | 246692220001 | |||||||
| DOUGLAS, Guy | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United States | United Kingdom | British | 258025190001 | |||||
| SHATTOCK, Jonathan R. | Director | 95 Bothwell Street Glasgow G2 7HX Strathclyde | United Kingdom | British | 259549880001 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secretary | 95 Bothwell Street Glasgow G2 7HX Strathclyde | British | 52563600002 | ||||||
| UDOVIC, Michael Sean | Secretary | 95 Bothwell Street Glasgow G2 7HX Strathclyde | 165507720001 | |||||||
| JACOBS U.K. LIMITED | Secretary | 95 Bothwell Street G2 7HX Glasgow Strathclyde Scotland | 31551250002 | |||||||
| ANGUS, Ronald Macdonald | Director | 6 Duchess Park G84 9PY Helensburgh Dunbartonshire Scotland | British | 35578730001 | ||||||
| BANKS, David James | Director | 69 Partickhill Road G11 5AD Glasgow Strathclyde | British | 289550001 | ||||||
| BERRY, Norman Stevenson Mclean | Director | 2 Fintry Gardens G61 4RJ Glasgow | Scotland | British | 80509260001 | |||||
| BOOTH, Geoffrey | Director | 1 Pendragon Lister Lane BD2 4LT Bradford West Yorkshire | British | 493490001 | ||||||
| BROADFOOT, William John Cameron | Director | 43 Viewpark Drive, Burnside Rutherglen G73 3QE Glasgow Lanarkshire | United Kingdom | British | 118078890001 | |||||
| CLARKE, Robert Hugh | Director | 7 Grange Close Goring On Thames RG8 9DY Reading | British | 34016390001 | ||||||
| CRAIG, Alan Harcourt | Director | 31 Broomley Drive Giffnock G46 6PD Glasgow Strathclyde | British | 17991630001 | ||||||
| CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | 64309900002 | |||||
| DUFF, Robert Shepherd | Director | Graham Avenue G74 4JZ East Kilbride 10 Scotland | Scotland | British | 165632810001 | |||||
| ELLIS, David | Director | 95 Bothwell Street Glasgow G2 7HX Strathclyde | United Kingdom | British | 206422550001 | |||||
| FAWCETT, David Fred | Director | 7 Mole House Court Mount Road GU27 2PR Haslemere Surrey | British | 31551220003 | ||||||
| JOHNSTON, Thomas Alan | Director | 2 Westbourne Drive Bearsden G61 4BD Glasgow Strathclyde | British | 525310001 | ||||||
| KINDER, Graham | Director | Winbourne 2a Cairndhu Avenue G84 8PW Helensburgh Dunbartonshire | Scotland | British | 493480001 | |||||
| LINDSAY, Cameron Stuart | Director | 16 Lodge Road Knowle B93 0HE Solihull West Midlands | British | 41771790001 | ||||||
| MACDONALD, Alexander | Director | 20 Balmoral Drive PA7 5HR Bishopton Renfrewshire | British | 31551210002 | ||||||
| MASTERTON, Gordon Grier Thomson | Director | Montrose Terrace PA11 3DN Bridge Of Weir Corrievreck Renfrewshire | Scotland | British | 136933130001 | |||||
| MILLMORE, James Peter | Director | 7 High Standing Chaldon Common Road, Chaldon CR3 5DY Caterham Surrey | United Kingdom | British | 493510003 | |||||
| MITCHELL, William Gilchrist | Director | 1 Henderland Drive Henderland Gate G61 1JJ Glasgow | British | 6248520002 | ||||||
| MURRAY, Morris James | Director | 2 Peveril Avenue Burnside Rutherglen G73 4RD Glasgow Strathclyde | British | 17991640001 | ||||||
| NOAKES, David John | Director | Trevella Rotten Row RG7 6LG Tutts Clump Bradfield | British | 34017220001 | ||||||
| PATERSON, William John | Director | 6 Prospect Road Dullatur G68 0AN Glasgow Dunbartonshire | British | 785700001 | ||||||
| PERFECT, Henry George | Director | 15 Thorn Road Bearsden G61 4BS Glasgow | Scotland | British | 493500002 | |||||
| POWER, Leon Anthony | Director | 95 Bothwell Street Glasgow G2 7HX Strathclyde | Ireland | Irish | 126002790001 | |||||
| SMITH, Gary | Director | Royd House, 47 Brookfoot Lane Southowram HX3 9SX Halifax West Yorkshire | British | 37444690002 | ||||||
| WINGFIELD, Patrick William | Director | 3 Tanners Close Burghfield Common RG7 3JQ Reading Berkshire | British | 34016720002 |
Who are the persons with significant control of BABTIE SHAW & MORTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs One Limited | Apr 06, 2016 | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 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