Rosyth Royal Dockyard Limited DUNFERMLINE


Rosyth Royal Dockyard started in year 1986 as Private Limited Company with registration number SC101959. The Rosyth Royal Dockyard company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dunfermline at Rosyth Business Park. Postal code: KY11 2YD.

At the moment there are 5 directors in the the firm, namely Phillip C., Shaun D. and Alan C. and others. In addition one secretary - Julia W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosyth Royal Dockyard Limited Address / Contact

Office Address Rosyth Business Park
Office Address2 Rosyth
Town Dunfermline
Post code KY11 2YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101959
Date of Incorporation Thu, 20th Nov 1986
Industry Building of ships and floating structures
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Phillip C.

Position: Director

Appointed: 07 December 2023

Shaun D.

Position: Director

Appointed: 13 June 2022

Alan C.

Position: Director

Appointed: 09 December 2021

William W.

Position: Director

Appointed: 19 September 2016

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2016

Julia W.

Position: Secretary

Appointed: 01 June 2014

John D.

Position: Director

Appointed: 05 January 2009

David S.

Position: Director

Appointed: 19 February 2018

Resigned: 27 February 2018

James D.

Position: Director

Appointed: 19 February 2018

Resigned: 30 April 2018

Brian A.

Position: Director

Appointed: 19 September 2016

Resigned: 29 October 2021

Ian D.

Position: Director

Appointed: 02 September 2014

Resigned: 19 February 2018

John H.

Position: Director

Appointed: 30 May 2012

Resigned: 31 March 2021

Joseph R.

Position: Director

Appointed: 18 August 2010

Resigned: 02 September 2014

Timothy P.

Position: Director

Appointed: 10 July 2009

Resigned: 02 September 2014

Derek J.

Position: Director

Appointed: 05 January 2009

Resigned: 12 October 2023

John H.

Position: Director

Appointed: 21 January 2008

Resigned: 10 July 2009

William T.

Position: Director

Appointed: 18 December 2007

Resigned: 05 January 2009

Peter R.

Position: Director

Appointed: 18 December 2007

Resigned: 05 January 2009

Stanley B.

Position: Director

Appointed: 07 March 2007

Resigned: 18 August 2010

Franco M.

Position: Director

Appointed: 07 March 2007

Resigned: 19 September 2016

Archibald B.

Position: Director

Appointed: 01 April 2004

Resigned: 19 September 2016

Iain U.

Position: Director

Appointed: 13 October 2003

Resigned: 31 May 2022

Barry M.

Position: Director

Appointed: 13 October 2003

Resigned: 31 March 2005

John G.

Position: Secretary

Appointed: 28 April 2000

Resigned: 01 June 2014

Robert M.

Position: Secretary

Appointed: 30 July 1999

Resigned: 28 April 2000

George L.

Position: Secretary

Appointed: 02 September 1997

Resigned: 30 July 1999

Murray E.

Position: Director

Appointed: 18 May 1997

Resigned: 31 May 2002

William M.

Position: Director

Appointed: 02 July 1993

Resigned: 30 September 1994

Barry M.

Position: Director

Appointed: 02 July 1993

Resigned: 01 June 1995

Allan S.

Position: Director

Appointed: 19 August 1991

Resigned: 18 May 1997

David J.

Position: Director

Appointed: 08 October 1990

Resigned: 01 March 2000

Anthony M.

Position: Director

Appointed: 08 October 1990

Resigned: 31 May 1994

Alexander M.

Position: Director

Appointed: 08 October 1990

Resigned: 13 October 2003

Michael M.

Position: Director

Appointed: 08 October 1990

Resigned: 01 April 2004

Gordon H.

Position: Director

Appointed: 08 October 1990

Resigned: 03 June 1998

Allan S.

Position: Secretary

Appointed: 08 October 1990

Resigned: 19 August 1991

James R.

Position: Director

Appointed: 08 October 1990

Resigned: 31 March 1994

Paul D.

Position: Director

Appointed: 08 October 1990

Resigned: 31 March 1994

David B.

Position: Director

Appointed: 08 October 1990

Resigned: 18 June 1999

Andrew K.

Position: Secretary

Appointed: 07 July 1989

Resigned: 02 September 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Babcock Marine (Rosyth) Limited from Dunfermline, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Babcock Marine (Rosyth) Limited

Rosyth Business Park Rosyth, Dunfermline, Fife, KY11 2YD, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc333105
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st March 2022
filed on: 22nd, September 2023
Free Download (64 pages)

Company search

Advertisements