Advanced company searchLink opens in new window

ROSYTH ROYAL DOCKYARD LIMITED

Company number SC101959

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2012 AA Full accounts made up to 31 March 2012
08 Jun 2012 AP01 Appointment of Mr John Wallace Howie as a director
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Jul 2011 AA Full accounts made up to 31 March 2011
31 Mar 2011 TM01 Termination of appointment of Stanley Billiald as a director
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010
20 Aug 2010 AP01 Appointment of Joseph Reilly as a director
02 Aug 2010 CH01 Director's details changed for Iain Stuart Urquhart on 2 August 2010
02 Aug 2010 AA Full accounts made up to 31 March 2010
22 Jun 2010 CH01 Director's details changed for Derek Malcolm Jones on 22 June 2010
22 Jun 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
22 Jun 2010 CH01 Director's details changed for Archibald Anderson Bethel on 22 June 2010
22 Jun 2010 CH01 Director's details changed for John Anthony Donaldson on 22 June 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
16 Feb 2010 AD01 Registered office address changed from C/O Babcock Bes Rosyth Business Park Rosyth, Dunfermline Fife KY11 2YD on 16 February 2010
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
16 Jul 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 288a Director appointed timothy michael robert pettigrew
13 Jul 2009 288b Appointment terminated director john howie
14 Apr 2009 363a Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
09 Jan 2009 288a Director appointed derek malcolm jones
08 Jan 2009 288b Appointment terminated director william tame
08 Jan 2009 288b Appointment terminated director peter rogers