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

BABTIE SHAW & MORTON LIMITED

95 BOTHWELL STREET, GLASGOW, STRATHCLYDE, G2 7HX,
Company Registration Number
SC142020
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Babtie Shaw & Morton Ltd
BABTIE SHAW & MORTON LIMITED was founded on 1993-01-08 and has its registered office in Strathclyde. The organisation's status is listed as "Active - Proposal to Strike off". Babtie Shaw & Morton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BABTIE SHAW & MORTON LIMITED
 
Legal Registered Office
95 BOTHWELL STREET
GLASGOW
STRATHCLYDE
G2 7HX
Other companies in G2
 
Filing Information
Company Number SC142020
Company ID Number SC142020
Date formed 1993-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 18:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABTIE SHAW & MORTON 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 SHAW & MORTON LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2005-12-13 2018-05-23
LEON ANTHONY POWER
Director 2007-11-12 2016-12-05
MICHAEL SEAN UDOVIC
Company Secretary 2011-04-13 2015-09-01
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 2002-12-31 2007-01-31
WILLIAM GILCHRIST MITCHELL
Director 1993-01-08 2006-12-22
JACOBS U.K. LIMITED
Company Secretary 1993-01-08 2005-12-13
ROBERT HUGH CLARKE
Director 1993-04-01 2005-06-30
ALAN HARCOURT CRAIG
Director 1993-01-08 2005-06-30
ROBERT SHEPHERD DUFF
Director 1995-01-01 2005-06-30
DAVID FRED FAWCETT
Director 1993-01-08 2005-06-30
ALEXANDER MACDONALD
Director 1993-01-08 2005-06-30
GORDON GRIER THOMSON MASTERTON
Director 1993-01-08 2005-06-30
MORRIS JAMES MURRAY
Director 1993-01-08 2005-06-30
DAVID JOHN NOAKES
Director 1993-04-01 2004-12-31
GARY SMITH
Director 1994-01-01 2004-12-31
PATRICK WILLIAM WINGFIELD
Director 1993-04-01 2004-12-31
CAMERON STUART LINDSAY
Director 1995-01-01 2002-12-31
JAMES PETER MILLMORE
Director 1993-01-08 2002-12-31
HENRY GEORGE PERFECT
Director 1993-01-08 2002-12-31
WILLIAM JOHN PATERSON
Director 1993-01-08 1998-12-31
DAVID JAMES BANKS
Director 1993-01-08 1998-01-01
THOMAS ALAN JOHNSTON
Director 1993-01-08 1995-12-31
GRAHAM KINDER
Director 1993-01-08 1995-12-31
RONALD MACDONALD ANGUS
Director 1993-01-08 1995-01-01
NORMAN STEVENSON MCLEAN BERRY
Director 1993-01-08 1993-12-31
GEOFFREY BOOTH
Director 1993-01-08 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

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
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-14DS01Application to strike the company off the register
2020-09-03SH19Statement of capital on 2020-09-03 GBP 1
2020-09-03CAP-SSSolvency Statement dated 07/08/20
2020-09-03SH20Statement by Directors
2020-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2019-06-11AP01DIRECTOR APPOINTED MR GUY DOUGLAS
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR DAVID ELLIS
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 6700014
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LEON ANTHONY POWER
2017-01-09AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 6700014
2016-02-03AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Michael Sean Udovic on 2015-09-01
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 6700014
2015-01-30AR0108/01/15 ANNUAL RETURN FULL LIST
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 6700014
2014-01-29AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Mr Leon Anthony Power on 2014-01-29
2014-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL TIMOTHY NORRIS on 2014-01-29
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-15AR0108/01/13 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-27AR0108/01/12 FULL LIST
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-12-23AP03SECRETARY APPOINTED MR MICHAEL SEAN UDOVIC
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-31AR0108/01/11 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-04AR0108/01/10 FULL LIST
2009-08-24RES01ADOPT ARTICLES 10/08/2009
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-24RES13NOTIFICATION OF TRUSTEE 10/03/2009
2009-01-26363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288aNEW SECRETARY APPOINTED
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
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
2005-04-26363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2004-10-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-04363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BABTIE SHAW & MORTON 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 SHAW & MORTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BABTIE SHAW & MORTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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 SHAW & MORTON LIMITED

Intangible Assets
Patents
We have not found any records of BABTIE SHAW & MORTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABTIE SHAW & MORTON LIMITED
Trademarks
We have not found any records of BABTIE SHAW & MORTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABTIE SHAW & MORTON 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 (74990 - Non-trading company) as BABTIE SHAW & MORTON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BABTIE SHAW & MORTON 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 SHAW & MORTON 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 SHAW & MORTON 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.