BALFOUR BEATTY KILPATRICK LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY KILPATRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010625

Incorporation date

12/09/1919

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 12/09/1919)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon04/08/2025
Confirmation statement made on 2025-08-01 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 icon12/08/2024
Confirmation statement made on 2024-08-01 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 icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/12/2022
Director's details changed for Mrs Frances Helen Aylott on 2022-11-26
dot icon30/11/2022
Appointment of Mrs Frances Helen Aylott as a director on 2022-11-25
dot icon30/11/2022
Appointment of Mr Michael Francis O'neill as a director on 2022-11-25
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/08/2022
Appointment of Mr Mark William Bullock as a director on 2022-08-24
dot icon24/08/2022
Appointment of Mr David Andrew Bruce as a director on 2022-08-24
dot icon16/08/2022
Termination of appointment of Lindsay Mcgibbon as a director on 2022-08-08
dot icon16/08/2022
Appointment of Mr Lindsay Mcgibbon as a director on 2022-08-08
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/05/2022
Appointment of Mr Michael Kane Dallas as a director on 2022-04-29
dot icon17/05/2022
Termination of appointment of Ian Kenneth Smith as a director on 2022-05-13
dot icon09/05/2022
Termination of appointment of Philip Frank Kenneth Ellis as a director on 2022-04-29
dot icon18/01/2022
Appointment of Mr William Johnson Harkin Smith as a director on 2022-01-14
dot icon26/11/2021
Termination of appointment of Simon Lafferty as a director on 2021-11-26
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/10/2019
Satisfaction of charge SC0106250001 in full
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon19/03/2019
Termination of appointment of James Joseph Duffy as a director on 2019-01-25
dot icon19/03/2019
Termination of appointment of David Andrew Bruce as a director on 2019-01-25
dot icon19/03/2019
Termination of appointment of Dean John Banks as a director on 2019-01-25
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon28/06/2018
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 icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon13/06/2017
Appointment of David Andrew Bruce as a director on 2017-06-13
dot icon13/06/2017
Appointment of Ian Kenneth Smith as a director on 2017-06-13
dot icon13/06/2017
Appointment of James Joseph Duffy as a director on 2017-06-13
dot icon24/05/2017
Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 2017-05-24
dot icon16/01/2017
Appointment of Philip Frank Kenneth Ellis as a director on 2017-01-16
dot icon16/01/2017
Termination of appointment of Simon Charles Kirkpatrick as a director on 2017-01-16
dot icon16/01/2017
Appointment of Simon Lafferty as a director on 2017-01-16
dot icon16/01/2017
Termination of appointment of Stephen John Tarr as a director on 2017-01-16
dot icon16/01/2017
Certificate of change of name
dot icon16/01/2017
Resolutions
dot icon01/11/2016
Termination of appointment of Stephen Michael Tough as a director on 2016-10-31
dot icon29/09/2016
Termination of appointment of Mark Edward Hoyland as a director on 2016-08-26
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-08 with updates
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 icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/06/2015
Termination of appointment of Uma Shanker as a director on 2015-06-26
dot icon22/06/2015
Director's details changed for Dean Banks on 2015-06-08
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon14/04/2015
Appointment of Simon Charles Kirkpatrick as a director on 2015-04-14
dot icon14/04/2015
Termination of appointment of Ewan Thomas Anderson as a director on 2015-04-14
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon24/09/2014
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 icon28/08/2014
Appointment of Mr Mark Edward Hoyland as a director on 2014-08-28
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon11/08/2014
Appointment of Uma Shanker as a director on 2014-08-11
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon02/07/2014
Termination of appointment of John Barron as a director
dot icon12/06/2014
Termination of appointment of Phillip Mcguire as a director
dot icon30/05/2014
Appointment of Ewan Thomas Anderson as a director
dot icon14/05/2014
Termination of appointment of Gillian Mcniven as a director
dot icon13/05/2014
Appointment of Stephen Michael Tough as a director
dot icon13/12/2013
Registration of charge 0106250001
dot icon21/11/2013
Director's details changed for Stephen John Tarr on 2013-09-01
dot icon21/11/2013
Director's details changed for Gillian Scott Murray Mcniven on 2013-11-01
dot icon22/10/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Ewan Anderson as a director
dot icon22/05/2013
Termination of appointment of Robert Griffiths as a director
dot icon06/02/2013
Appointment of Mr John Stewart Barron as a director
dot icon06/02/2013
Appointment of Stephen John Tarr as a director
dot icon06/02/2013
Appointment of Mr Robert Clark as a director
dot icon30/01/2013
Appointment of David John Donaldson as a director
dot icon21/01/2013
Appointment of Philip Mcguire as a director
dot icon10/12/2012
Termination of appointment of Alan Scott as a director
dot icon11/10/2012
Appointment of Gillian Scott Murray Mcniven as a director
dot icon23/07/2012
Full accounts 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 Morgan as a director
dot icon31/01/2012
Appointment of Ewan Thomas Anderson as a director
dot icon31/01/2012
Termination of appointment of John Moore as a director
dot icon22/12/2011
Secretary's details changed for Gregory William Mutch on 2011-12-22
dot icon22/12/2011
Director's details changed for John Cooperwhite Moore on 2011-12-22
dot icon22/12/2011
Director's details changed for Mr Robert Mark Griffiths on 2011-12-22
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 Morgan on 2011-03-17
dot icon13/01/2011
Appointment of Alan Philip Scott as a director
dot icon03/09/2010
Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RY on 2010-09-03
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 John Cooperwhite Moore on 2010-07-09
dot icon06/04/2010
Termination of appointment of Michael Auckland as a director
dot icon06/04/2010
Appointment of Christopher Findlay Morgan as a director
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 icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon01/07/2009
Memorandum and Articles of Association
dot icon29/06/2009
Certificate of change of name
dot icon01/05/2009
Director appointed michael john auckland
dot icon28/04/2009
Appointment terminated director garry black
dot icon28/04/2009
Appointment terminated director david grist
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 icon25/03/2008
Director appointed garry black
dot icon05/10/2007
Memorandum and Articles of Association
dot icon20/09/2007
Resolutions
dot icon20/07/2007
Return made up to 09/07/07; no change of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot 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
Return made up to 09/07/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
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 icon30/05/2002
Director resigned
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 icon26/06/2001
Director's particulars changed
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 icon16/05/2000
Director resigned
dot icon25/04/2000
Director's particulars changed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon18/01/2000
Director's particulars changed
dot icon07/01/2000
Director resigned
dot icon12/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
New director appointed
dot icon02/09/1999
Return made up to 09/07/99; no change of members
dot icon07/05/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/11/1998
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; full list of members
dot icon14/01/1998
Director resigned
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 icon30/01/1997
New director appointed
dot icon30/01/1997
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 09/07/96; no change of members
dot icon04/03/1996
Director resigned;new director appointed
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 09/07/95; full list of members
dot icon12/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
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 icon07/04/1994
Director resigned
dot icon24/02/1994
Director resigned
dot icon18/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon15/11/1993
Director's particulars changed
dot icon17/09/1993
Director resigned
dot icon10/09/1993
New director appointed
dot icon30/08/1993
New director appointed
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 icon28/10/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 11/07/92; no change of members
dot icon15/11/1991
Director resigned
dot icon08/10/1991
New director appointed
dot icon24/07/1991
Return made up to 11/07/91; no change of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Director resigned
dot icon10/08/1990
Return made up to 11/07/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
New director appointed
dot icon27/09/1989
Return made up to 29/08/89; full list of members
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Director's particulars changed
dot icon05/03/1989
Director resigned
dot icon23/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon08/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Return made up to 14/09/88; full list of members
dot icon10/10/1988
Full accounts made up to 1987-12-31
dot icon18/05/1988
Director resigned
dot icon26/04/1988
Director resigned
dot icon06/04/1988
Registered office changed on 06/04/88 from: kelvin house river port walk paisley
dot icon24/08/1987
Director's particulars changed
dot icon19/08/1987
Return made up to 12/08/87; full list of members
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon12/05/1987
Director's particulars changed
dot icon08/04/1987
Director resigned
dot icon03/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
Director resigned
dot icon27/08/1986
Accounts made up to 1985-12-31
dot icon27/08/1986
Return made up to 11/08/86; full list of members
dot icon11/06/1986
Director resigned
dot icon01/07/1971
Certificate of change of name
dot icon08/12/1949
Miscellaneous
dot icon12/09/1919
Incorporation
dot icon12/09/1919
Miscellaneous

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
01/08/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgibbon, Lindsay
Director
08/08/2022 - 08/08/2022
3
Lester, Paul John
Director
09/09/1999 - 19/05/2002
83
Bruce, David Andrew
Director
13/06/2017 - 25/01/2019
42
Bruce, David Andrew
Director
24/08/2022 - Present
42
Bullock, Mark William
Director
24/08/2022 - 31/12/2023
55

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 KILPATRICK LIMITED

BALFOUR BEATTY KILPATRICK LIMITED is an(a) Active company incorporated on 12/09/1919 with the registered office located at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland ML1 4WQ. There are currently 7 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 KILPATRICK LIMITED?

toggle

BALFOUR BEATTY KILPATRICK LIMITED is currently Active. It was registered on 12/09/1919 .

Where is BALFOUR BEATTY KILPATRICK LIMITED located?

toggle

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

What does BALFOUR BEATTY KILPATRICK LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY KILPATRICK LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-12-31.