BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC036862

Incorporation date

03/10/1961

Size

Dormant

Contacts

Registered address

Registered address

100 Queen Street, 2nd Floor, Glasgow G1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon07/06/2019
Court order
dot icon31/10/2018
Final Gazette dissolved following liquidation
dot icon31/07/2018
Return of final meeting of voluntary winding up
dot icon20/02/2018
Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on 2018-02-20
dot icon15/11/2016
Termination of appointment of Stephen Michael Tough as a director on 2016-10-31
dot icon27/09/2016
Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU
dot icon27/09/2016
Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 2016-09-27
dot icon27/09/2016
Resolutions
dot icon03/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon21/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon21/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon08/07/2015
Director's details changed for William Naismith on 2015-07-08
dot icon08/07/2015
Secretary's details changed for Mr Gregory William Mutch on 2015-07-08
dot icon12/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/09/2014
Appointment of Stephen Michael Tough as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Robert Mark Griffiths as a director on 2014-09-12
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Christopher Norgan as a director
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon25/03/2011
Director's details changed for Christopher Findlay Norgan on 2011-03-17
dot icon06/09/2010
Termination of appointment of Emma Campbell as a director
dot icon06/09/2010
Appointment of Christopher Findlay Norgan as a director
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/07/2010
Director's details changed for William Naismith on 2010-07-09
dot icon12/07/2010
Director's details changed for Emma Campbell on 2010-07-09
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Statement of company's objects
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon30/06/2009
Memorandum and Articles of Association
dot icon29/06/2009
Certificate of change of name
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 09/07/08; full list of members
dot icon13/06/2008
Registered office changed on 13/06/2008 from glasgow road deanside renfrew PA4 8XZ
dot icon04/04/2008
Appointment terminated director duncan walker
dot icon04/04/2008
Appointment terminated director john moore
dot icon04/04/2008
Director appointed robert mark griffiths
dot icon04/04/2008
Director appointed emma campbell
dot icon02/12/2007
Director resigned
dot icon04/10/2007
Memorandum and Articles of Association
dot icon19/09/2007
Ad 14/09/07--------- £ si 95786@1=95786 £ ic 100/95886
dot icon19/09/2007
Nc inc already adjusted 14/09/07
dot icon19/09/2007
Resolutions
dot icon19/07/2007
Return made up to 09/07/07; no change of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 09/07/06; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 09/07/05; full list of members
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon14/07/2004
Return made up to 09/07/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 09/07/03; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Auditor's resignation
dot icon11/07/2002
Return made up to 09/07/02; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 09/07/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Return made up to 09/07/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon06/04/2000
Director resigned
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 09/07/99; full list of members
dot icon06/04/1999
Director resigned
dot icon09/11/1998
Director resigned
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 09/07/98; no change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 09/07/97; no change of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 09/07/96; full list of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Director resigned;new director appointed
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 09/07/94; no change of members
dot icon27/08/1993
New director appointed
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 09/07/93; full list of members
dot icon22/07/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
New director appointed
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Return made up to 28/08/91; no change of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 04/07/90; full list of members
dot icon05/12/1989
Return made up to 29/06/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
New secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Director resigned
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 30/06/88; full list of members
dot icon24/06/1988
New director appointed
dot icon18/03/1988
Registered office changed on 18/03/88 from: kelvin house river cart wack paisley
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 02/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 03/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
08/07/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNOMS LIMITED
Corporate Secretary
01/10/2015 - Present
56
Peasland, Michael John
Director
09/09/1999 - 01/09/2004
60
Griffiths, Robert Mark
Director
28/03/2008 - 12/09/2014
24
Tough, Stephen Michael
Director
12/09/2014 - 31/10/2016
12
Bochel, John Glover
Director
01/08/1994 - 01/03/2007
3

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 ENGINEERING SERVICES (LEL) LIMITED

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED is an(a) Active company incorporated on 03/10/1961 with the registered office located at 100 Queen Street, 2nd Floor, Glasgow G1 3DN. There are currently 2 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 ENGINEERING SERVICES (LEL) LIMITED?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED is currently Active. It was registered on 03/10/1961 and dissolved on 31/10/2018.

Where is BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED located?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED is registered at 100 Queen Street, 2nd Floor, Glasgow G1 3DN.

What does BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED do?

toggle

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

toggle

The latest filing was on 07/06/2019: Court order.