Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BABTIE INTERNATIONAL LIMITED
Company Information for

BABTIE INTERNATIONAL LIMITED

GLASGOW, G2 7HX,
Company Registration Number
SC062616
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Babtie International Ltd
BABTIE INTERNATIONAL LIMITED was founded on 1977-06-29 and had its registered office in Glasgow. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
BABTIE INTERNATIONAL LIMITED
 
Legal Registered Office
GLASGOW
G2 7HX
Other companies in G2
 
Filing Information
Company Number SC062616
Date formed 1977-06-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABTIE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BABTIE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TIMOTHY NORRIS
Company Secretary 2005-12-13
LEON ANTHONY POWER
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SEAN UDOVIC
Company Secretary 2011-04-13 2015-09-01
MICHAEL JOHN HIGGINS
Director 2006-12-22 2012-02-07
WILLIAM CLYDE MARKLEY
Company Secretary 2005-12-13 2011-04-13
WILLIAM JOHN CAMERON BROADFOOT
Director 2007-01-31 2007-10-25
MARK CUBITT
Director 2001-01-01 2007-01-31
WILLIAM GILCHRIST MITCHELL
Director 1992-01-01 2006-12-22
JACOBS U.K. LIMITED
Company Secretary 1993-01-01 2005-12-13
JOHN PHILLIPPO ATKINS
Director 1996-01-01 2005-06-30
DAVID BAIRD
Director 1996-01-01 2005-06-30
ROBERT ROSS BARR
Director 1995-01-01 2005-06-30
ROBERT HUGH CLARKE
Director 1993-04-01 2005-06-30
ALAN HARCOURT CRAIG
Director 1992-01-01 2005-06-30
ROBERT SHEPHERD DUFF
Director 1995-01-01 2005-06-30
DAVID FRED FAWCETT
Director 1993-01-01 2005-06-30
ROBERT MOIR KENNARD
Director 1997-07-24 2005-06-30
ALEXANDER MACDONALD
Director 1993-01-01 2005-06-30
GORDON GRIER THOMSON MASTERTON
Director 1993-01-08 2005-06-30
MORRIS JAMES MURRAY
Director 1992-01-01 2005-06-30
DAVID JAMES BANKS
Director 1989-02-15 2002-12-31
BRUCE ALEXANDER DURNING
Director 1995-01-01 2001-12-31
CAMERON STUART LINDSAY
Director 1995-01-01 2001-12-31
JAMES PETER MILLMORE
Director 1992-01-01 2001-12-31
STUART WILLIAM COLWILL
Director 1993-09-01 1998-10-31
PAUL GILBERT CARTER
Director 1995-01-01 1997-07-01
GRAHAM KINDER
Director 1989-02-15 1997-06-30
THOMAS ALAN JOHNSTON
Director 1989-02-15 1995-12-31
NORMAN STEVENSON MCLEAN BERRY
Director 1989-02-15 1995-06-22
RONALD MACDONALD ANGUS
Director 1989-02-15 1994-12-31
STUART WILLIAM COLWILL
Director 1993-09-01 1994-01-06
GEOFFREY BOOTH
Director 1989-02-15 1993-12-31
BABTIE SHAW & MORTON
Company Secretary 1989-02-15 1993-01-01
GEORGE ALEXANDER FRANKLIN ARTHUR
Director 1989-02-15 1993-01-01
DAVID ROBERT JOHNSTON
Director 1989-02-15 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY NORRIS INSPIRE DEFENCE LIMITED Company Secretary 2005-10-10 CURRENT 1986-05-20 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS JACOBS SKM LIMITED Company Secretary 2005-09-27 CURRENT 1991-11-21 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS PARTNERS FOR INFRASTRUCTURE LIMITED Company Secretary 2005-09-27 CURRENT 1977-09-28 Dissolved 2017-08-08
MICHAEL TIMOTHY NORRIS GIBB LTD Company Secretary 1999-06-30 CURRENT 1996-11-20 Dissolved 2016-08-23
MICHAEL TIMOTHY NORRIS GIBB OVERSEAS LIMITED Company Secretary 1999-06-30 CURRENT 1986-04-02 Dissolved 2016-12-06
LEON ANTHONY POWER JACOBS INDUSTRIAL SERVICES UK LIMITED Director 2012-07-17 CURRENT 2012-06-19 Dissolved 2016-10-11
LEON ANTHONY POWER JACOBS SKM LIMITED Director 2007-11-12 CURRENT 1991-11-21 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-14DS01APPLICATION FOR STRIKING-OFF
2016-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0128/02/16 FULL LIST
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC
2015-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0128/02/15 FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0128/02/14 FULL LIST
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 24/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANTHONY POWER / 24/03/2014
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-03-20AR0128/02/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-26AR0128/02/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2011-10-05AP03SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-03-25AR0128/02/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-22AR0128/02/10 FULL LIST
2009-08-25RES01ADOPT ARTICLES 10/08/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-24RES13CONFLICT OF INTERESTS 10/03/2009
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-27363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-11-16288bDIRECTOR RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-11363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED
2005-12-21419a(Scot)DEC MORT/CHARGE *****
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-04-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-12AUDAUDITOR'S RESIGNATION
2004-10-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BABTIE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABTIE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABTIE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BABTIE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABTIE INTERNATIONAL LIMITED
Trademarks
We have not found any records of BABTIE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABTIE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BABTIE INTERNATIONAL LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BABTIE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABTIE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABTIE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.