BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC005804

Incorporation date

23/02/1905

Size

Dormant

Contacts

Registered address

Registered address

Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland ML1 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1905)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/12/2025
Termination of appointment of Hector Macaulay as a director on 2025-12-01
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Nicholas Michael Rowan as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Andrew Stuart Pedley as a director on 2025-09-15
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Gavin Russell on 2021-07-12
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/04/2021
Termination of appointment of James Joseph Duffy as a director on 2021-03-17
dot icon07/04/2021
Appointment of Michael Kane Dallas as a director on 2021-03-17
dot icon24/03/2021
Termination of appointment of Graham Ronald Hill as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Appointment of Gavin Russell as a director on 2019-06-28
dot icon21/06/2019
Termination of appointment of Simon Charles Kirkpatrick as a director on 2019-06-14
dot icon13/05/2019
Termination of appointment of Derek Knox as a director on 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon11/02/2019
Appointment of Mr David Gordon Smith as a director on 2019-01-25
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/06/2017
Appointment of Mr Stephen John Tarr as a director on 2017-06-14
dot icon16/06/2017
Appointment of Simon Charles Kirkpatrick as a director on 2017-06-14
dot icon16/06/2017
Appointment of James Joseph Duffy as a director on 2017-06-14
dot icon16/06/2017
Appointment of Mr Nigel Craig Roberts as a director on 2017-06-14
dot icon16/06/2017
Appointment of Mr Graham Ronald Hill as a director on 2017-06-14
dot icon24/05/2017
Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 2017-05-24
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon02/02/2017
Termination of appointment of David Samuel Kennedy as a director on 2017-01-31
dot icon26/07/2016
Director's details changed for David Samuel Kennedy on 2016-04-07
dot icon30/06/2016
Termination of appointment of Harry Worthington Townley as a director on 2016-06-30
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Paul Francis Gandy as a director on 2016-03-24
dot icon24/03/2016
Appointment of David Samuel Kennedy as a director on 2016-03-24
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon10/11/2015
Appointment of Hector Macaulay as a director on 2015-11-09
dot icon10/11/2015
Termination of appointment of Murray John Easton as a director on 2015-10-16
dot icon19/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon19/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon05/11/2014
Appointment of Mr Paul Francis Gandy as a director on 2014-11-05
dot icon05/11/2014
Appointment of Mr Murray John Easton as a director on 2014-11-05
dot icon24/10/2014
Termination of appointment of David Brian Stockham as a director on 2014-10-24
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon29/09/2014
Termination of appointment of Adam John Parker as a director on 2014-09-26
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Termination of appointment of Robert Clark as a director on 2014-08-29
dot icon10/06/2014
Appointment of Beverley Edward John Dew as a director
dot icon10/06/2014
Termination of appointment of Christopher Shankland as a director
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mr Robert Clark on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Adam John Parker on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Derek Knox on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Adam John Parker on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Derek Knox on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Harry Worthington Townley on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Harry Worthington Townley on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr David Brian Stockham on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr David Brian Stockham on 2014-04-02
dot icon04/04/2014
Director's details changed for Mr Robert Clark on 2014-04-02
dot icon23/08/2013
Termination of appointment of James Tolputt as a director
dot icon23/08/2013
Termination of appointment of David Harris as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Gerald Pape as a director
dot icon18/02/2013
Termination of appointment of Timothy Clarke as a director
dot icon16/10/2012
Appointment of Mr Christopher John Shankland as a director
dot icon28/09/2012
Appointment of Mr Gregory William Mutch as a secretary
dot icon28/09/2012
Termination of appointment of Graeme Taylor as a director
dot icon28/09/2012
Termination of appointment of Graeme Taylor as a secretary
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Statement of company's objects
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Director's details changed for Mr Gerard Pape on 2010-05-28
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Neil Sherreard as a director
dot icon29/06/2011
Appointment of Mr David Brian Stockham as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon28/02/2011
Appointment of Mr David John Harris as a director
dot icon28/02/2011
Appointment of Mr Neil Anthony Sherreard as a director
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Appointment of Mr James Tolputt as a director
dot icon24/08/2010
Termination of appointment of Peter Clist as a director
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Mr Graeme Taylor on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Harry Worthington Townley on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Adam John Parker on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Graeme Taylor on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Derek Knox on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Gerard Pape on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Robert Clark on 2009-10-01
dot icon14/10/2009
Director's details changed for Peter Charles Clist on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Timothy John Clarke on 2009-10-01
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon22/01/2009
Appointment terminated director ken bruce
dot icon19/01/2009
Director's change of particulars / timothy clarke / 12/08/2008
dot icon05/01/2009
Director appointed mr harry worthington townley
dot icon22/07/2008
Director appointed mr adam john parker
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director armar johnston
dot icon04/06/2008
Director's change of particulars / peter clist / 09/05/2008
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / peter clist / 09/05/2008
dot icon09/05/2008
Director appointed mr ken bruce
dot icon01/05/2008
Appointment terminated director robert anderson
dot icon10/03/2008
Director appointed mr timothy john clarke
dot icon31/07/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon06/01/2006
Director resigned
dot icon22/12/2005
Resolutions
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Certificate of change of name
dot icon08/06/2005
Return made up to 11/05/05; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 11/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 11/05/03; full list of members
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon07/11/2002
Director's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: croythorn house 23 ravelston terrace edinburgh EH4 3TN
dot icon25/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon31/07/2002
Auditor's resignation
dot icon31/07/2002
Resolutions
dot icon04/07/2002
Director resigned
dot icon24/06/2002
Return made up to 28/05/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon25/06/2001
Return made up to 28/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 28/05/00; no change of members
dot icon03/11/1999
Secretary's particulars changed;director's particulars changed
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 28/05/99; no change of members
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
Secretary resigned;director resigned
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 28/05/98; full list of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 28/05/97; no change of members
dot icon04/03/1997
Miscellaneous
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 28/05/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 28/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon12/07/1994
Return made up to 28/05/94; no change of members
dot icon14/06/1994
Certificate of change of name
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 28/05/93; full list of members
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 14/06/92; no change of members
dot icon29/01/1992
New director appointed
dot icon23/09/1991
Director resigned
dot icon11/07/1991
Return made up to 14/06/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Return made up to 14/08/90; full list of members
dot icon19/10/1989
Return made up to 21/06/89; full list of members
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon14/02/1989
Director resigned
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 20/07/88; full list of members
dot icon04/01/1988
Director resigned
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 03/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Return made up to 15/09/86; full list of members
dot icon17/11/1986
Full accounts made up to 1985-12-31
dot icon04/11/1986
Return made up to 09/10/85; full list of members
dot icon22/05/1986
New director appointed
dot icon22/05/1986
Director resigned
dot icon04/11/1985
Accounts made up to 1984-12-31
dot icon27/11/1984
Accounts made up to 1983-12-31
dot icon14/07/1983
Accounts made up to 1982-12-31
dot icon11/10/1982
Accounts made up to 1981-12-31
dot icon10/12/1981
Accounts made up to 1980-12-31
dot icon22/07/1981
Accounts made up to 1978-12-31
dot icon08/10/1980
Accounts made up to 1979-12-31
dot icon16/04/1979
Accounts made up to 1977-12-31
dot icon15/06/1978
Accounts made up to 1976-11-20
dot icon30/11/1975
Accounts made up to 1975-11-30
dot icon23/02/1905
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Mr Adam John Parker
Director
14/07/2008 - 26/09/2014
3
Gandy, Paul Francis
Director
05/11/2014 - 24/03/2016
41
Smith, David Gordon
Director
25/01/2019 - 31/12/2019
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED is an(a) Active company incorporated on 23/02/1905 with the registered office located at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland ML1 4WQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED?

toggle

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED is currently Active. It was registered on 23/02/1905 .

Where is BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED located?

toggle

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED is registered at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland ML1 4WQ.

What does BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED do?

toggle

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.