BABCOCK DESIGN & TECHNOLOGY LIMITED

BABCOCK DESIGN & TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBABCOCK DESIGN & TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173117
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BABCOCK DESIGN & TECHNOLOGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BABCOCK DESIGN & TECHNOLOGY LIMITED located?

    Registered Office Address
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK DESIGN & TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK ROSYTH ENGINEERING LIMITEDJan 31, 2001Jan 31, 2001
    BABCOCK MATERIALS MANAGEMENT LIMITEDMar 20, 1997Mar 20, 1997
    LINKMUIR LIMITEDMar 03, 1997Mar 03, 1997

    What are the latest accounts for BABCOCK DESIGN & TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BABCOCK DESIGN & TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2027
    Next Confirmation Statement DueApr 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2026
    OverdueNo

    What are the latest filings for BABCOCK DESIGN & TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Cessation of Babcock Marine (Rosyth) Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Termination of appointment of Karen Louise Stewart as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Ilgi Kim as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Ilgi Kim as a director on Dec 03, 2024

    2 pagesAP01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of BABCOCK DESIGN & TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CLARK, Robert Neil George
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    EnglandBritish298903670002
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    GREIG, John David Taylor
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Secretary
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Other51884660001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WOOD, Julia Mary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    189180410001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BETHEL, Archibald Anderson
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    ScotlandBritish47190540004
    BILLIALD, Stanley Alan Royall
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Other35839210001
    COLQUHOUN, Kenneth Gillies
    37 Craiglockhart Dell Road
    EH14 1JW Edinburgh
    Midlothian
    Director
    37 Craiglockhart Dell Road
    EH14 1JW Edinburgh
    Midlothian
    United KingdomBritish122599880001
    CRAMOND, William Alan
    26 Cramond Gardens
    EH4 6PU Edinburgh
    Director
    26 Cramond Gardens
    EH4 6PU Edinburgh
    UkBritish51389570001
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    British52962730001
    HALL, Jonathan, Dr
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    Director
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    EnglandBritish123219680001
    HARDY, Mark William
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    EnglandBritish58470990004
    HOWIE, John Wallace
    Dundonald Road
    KA1 1TQ Kilmarnock
    69
    Ayrshire
    Director
    Dundonald Road
    KA1 1TQ Kilmarnock
    69
    Ayrshire
    ScotlandBritish77539890002
    JONES, Derek Malcolm
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    United KingdomBritish135560660001
    KIM, Ilgi
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    EnglandBritish328108920001
    LEACH, Renice Valentine
    7 Furzy Close
    DT3 6RX Weymouth
    Dorset
    Director
    7 Furzy Close
    DT3 6RX Weymouth
    Dorset
    British95763090001
    LINDSAY, Ian
    Glen Road
    FK9 4PL Bridge Of Allan
    9
    Stirlingshire
    Director
    Glen Road
    FK9 4PL Bridge Of Allan
    9
    Stirlingshire
    ScotlandBritish140522350001
    MACPHERSON, Alexander Allan
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    Director
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    British40967800001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    MCCORMICK, John
    84 Belhaven Park
    Heathfield Range
    G69 9FB Muirhead
    North Lanarkshire
    Director
    84 Belhaven Park
    Heathfield Range
    G69 9FB Muirhead
    North Lanarkshire
    British74374500001
    MCKENNA, Michael Noel
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    Director
    Old Scholl House
    6 Dunfermline Road
    KY11 3JS Limekilns
    Fife
    ScotlandBritish176064870001
    PETTIGREW, Timothy Michael Robert
    Gateside
    Coupar
    KY14 7ST Fife
    Edens Head
    England
    Director
    Gateside
    Coupar
    KY14 7ST Fife
    Edens Head
    England
    ScotlandBritish139713190001
    ROGERS, Peter Lloyd
    C/O Babcock International Group Plc
    33 Wigmore Street
    W1U 1QX London
    Director
    C/O Babcock International Group Plc
    33 Wigmore Street
    W1U 1QX London
    EnglandBritish49805580003
    STEWART, Karen Louise
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish205375640001
    TAME, William
    33 Wigmore
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritish67132620001
    URQUHART, Iain Stuart
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    Director
    Rosyth Business Park
    Rosyth
    KY11 2YD Dunfermline
    Fife
    EnglandScottish104722420003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of BABCOCK DESIGN & TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Mar 31, 2025
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15413856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rosyth
    KY11 2YD Dunfermline
    Rosyth Business Park
    Fife
    Scotland
    Apr 06, 2016
    Rosyth
    KY11 2YD Dunfermline
    Rosyth Business Park
    Fife
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc333105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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