BALFOUR BEATTY RAIL RESIDUARY LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY RAIL RESIDUARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC006624

Incorporation date

12/09/1907

Size

Dormant

Contacts

Registered address

Registered address

Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown ML1 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1907)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
Termination of appointment of Michael Rayner as a director on 2026-01-05
dot icon06/01/2026
Appointment of Mr Richard John Watts as a director on 2026-01-05
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Appointment of Mr Michael Rayner as a director on 2024-09-17
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/04/2024
Termination of appointment of Matthew Richard Steele as a director on 2024-03-31
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon18/02/2021
Appointment of Mr Matthew Richard Steele as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Mark William Bullock as a director on 2021-02-10
dot icon16/02/2021
Director's details changed for Mr Mark William Bullock on 2016-03-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon18/12/2018
Appointment of Bnoms Limited as a secretary on 2018-12-17
dot icon18/12/2018
Termination of appointment of Michael Kane Dallas as a secretary on 2018-11-30
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/05/2017
Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 2017-05-26
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Michael Kane Dallas as a secretary on 2015-09-17
dot icon18/09/2015
Termination of appointment of Bnoms Limited as a secretary on 2015-09-08
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon19/06/2013
Director's details changed for Iain Kenneth Morgan on 2013-01-01
dot icon03/01/2013
Appointment of Bnoms Limited as a secretary
dot icon03/01/2013
Termination of appointment of Jane Hudson as a director
dot icon03/01/2013
Termination of appointment of Jane Hudson as a secretary
dot icon12/09/2012
Appointment of Mr Mark William Bullock as a director
dot icon11/09/2012
Termination of appointment of Peter Anderson as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 2011-08-03
dot icon26/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon26/07/2011
Appointment of Ms Jane Teresa Hudson as a director
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Robert Maclean as a director
dot icon29/06/2011
Termination of appointment of Alan Mccarthy-Wyper as a director
dot icon29/06/2011
Termination of appointment of Timothy Gorman as a director
dot icon29/06/2011
Appointment of Ms Jane Teresa Hudson as a director
dot icon16/06/2011
Certificate of change of name
dot icon16/06/2011
Resolutions
dot icon02/03/2011
Termination of appointment of Martin White as a director
dot icon31/01/2011
Termination of appointment of Richard Adams as a director
dot icon08/10/2010
Appointment of Mr Alan Mccarthy-Wyper as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Timothy Paul Gorman as a director
dot icon08/07/2010
Appointment of Mr Martin Christopher White as a director
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon27/04/2010
Termination of appointment of John Hampson as a director
dot icon15/02/2010
Resolutions
dot icon09/11/2009
Director's details changed for Mr Richard Hawthorn Adams on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr John Keith Hampson on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Robert Ian Maclean on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Peter Stuart Anderson on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Jane Teresa Hudson on 2009-11-09
dot icon09/11/2009
Appointment of Iain Kenneth Morgan as a director
dot icon15/09/2009
Appointment terminated director colin murphy
dot icon15/09/2009
Appointment terminated director robert laird
dot icon15/09/2009
Appointment terminated director keith churm
dot icon03/09/2009
Director appointed mr john keith hampson
dot icon03/09/2009
Director appointed mr richard hawthorn adams
dot icon03/09/2009
Director appointed mr peter stuart anderson
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 08/06/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP united kingdom
dot icon11/05/2009
Return made up to 08/06/08; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from balfour beatty headrig road south queensferry lothian EH30 9SH
dot icon05/05/2009
Registered office changed on 05/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP
dot icon06/01/2009
Full accounts made up to 2007-12-31
dot icon06/03/2008
Full accounts made up to 2006-12-31
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon06/08/2007
Return made up to 08/06/07; no change of members
dot icon07/03/2007
Director resigned
dot icon16/01/2007
Miscellaneous
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 08/06/06; full list of members
dot icon24/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: c/o mowlem PLC 37 stirling road kilsyth glasgow lanarkshire G65 0HZ
dot icon24/04/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 08/06/05; full list of members
dot icon23/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
New director appointed
dot icon21/06/2004
Return made up to 08/06/04; full list of members
dot icon21/12/2003
Director resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 08/06/02; full list of members
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Director resigned
dot icon15/06/2001
Return made up to 08/06/01; full list of members
dot icon10/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon12/12/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon28/07/2000
Return made up to 08/06/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-06-30
dot icon09/11/1999
Auditor's resignation
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon20/10/1999
Certificate of change of name
dot icon19/10/1999
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon19/10/1999
Registered office changed on 19/10/99 from: whitburn road bathgate west lothian EH48 2RB
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned;director resigned
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon30/06/1999
Return made up to 08/06/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-06-30
dot icon08/12/1998
Director's particulars changed
dot icon15/09/1998
Certificate of change of name
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon22/06/1998
Return made up to 08/06/98; full list of members
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed
dot icon07/04/1998
Full accounts made up to 1997-06-30
dot icon26/08/1997
Secretary resigned;director resigned
dot icon26/08/1997
New secretary appointed
dot icon18/07/1997
Director resigned
dot icon26/06/1997
Return made up to 08/06/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon09/08/1996
Director resigned
dot icon03/07/1996
Return made up to 08/06/96; no change of members
dot icon22/04/1996
Director resigned
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon05/10/1995
Certificate of change of name
dot icon24/07/1995
Director's particulars changed
dot icon06/07/1995
Return made up to 08/06/95; full list of members
dot icon21/04/1995
Director resigned
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon12/09/1994
Director's particulars changed
dot icon08/09/1994
New director appointed
dot icon02/08/1994
Director's particulars changed
dot icon06/07/1994
Memorandum and Articles of Association
dot icon06/07/1994
Ad 28/06/94--------- £ si 6400000@1=6400000 £ ic 307000/6707000
dot icon06/07/1994
Nc inc already adjusted 28/06/94
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon05/07/1994
Return made up to 08/06/94; no change of members
dot icon25/05/1994
New director appointed
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon10/01/1994
Director resigned
dot icon06/07/1993
Return made up to 08/06/93; full list of members
dot icon10/06/1993
New director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon02/04/1993
Full accounts made up to 1992-06-30
dot icon01/04/1993
Memorandum and Articles of Association
dot icon01/04/1993
Resolutions
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned
dot icon22/09/1992
New director appointed
dot icon23/07/1992
Secretary's particulars changed;director's particulars changed
dot icon23/06/1992
Return made up to 08/06/92; no change of members
dot icon21/04/1992
Full accounts made up to 1991-06-30
dot icon03/09/1991
Registered office changed on 03/09/91 from: bathgate west lothian EH48 2RB
dot icon20/08/1991
Certificate of change of name
dot icon14/08/1991
Return made up to 08/06/91; full list of members
dot icon19/07/1991
New director appointed
dot icon16/07/1991
Director resigned
dot icon16/07/1991
Director resigned
dot icon29/04/1991
Full accounts made up to 1990-06-30
dot icon22/02/1991
Auditor's resignation
dot icon19/12/1990
Return made up to 07/09/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-11-30
dot icon02/07/1990
Dec mort/charge 7151
dot icon25/06/1990
Dec mort/charge 6860
dot icon22/05/1990
Auditor's resignation
dot icon03/05/1990
Accounting reference date shortened from 30/11 to 30/06
dot icon01/02/1990
New director appointed
dot icon31/01/1990
Accounting reference date shortened from 30/06 to 30/11
dot icon12/12/1989
Director resigned
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Director resigned;new director appointed
dot icon20/11/1989
Return made up to 08/06/89; full list of members
dot icon24/10/1989
Director resigned
dot icon24/10/1989
New secretary appointed;director resigned;new director appointed
dot icon08/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon17/03/1989
Miscellaneous
dot icon21/02/1989
Director resigned;new director appointed
dot icon19/02/1989
Accounting reference date extended from 30/09 to 31/12
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon30/12/1988
New director appointed
dot icon26/09/1988
Dec mort/charge 9584
dot icon31/08/1988
Auditor's resignation
dot icon17/08/1988
New director appointed
dot icon12/08/1988
Return made up to 11/03/88; full list of members
dot icon11/08/1988
Return made up to 27/01/87; full list of members
dot icon27/06/1988
Director resigned
dot icon27/06/1988
New director appointed
dot icon22/06/1988
New director appointed
dot icon22/06/1988
Director resigned
dot icon05/06/1988
Full accounts made up to 1987-10-03
dot icon03/11/1987
Return made up to 05/02/86; full list of members
dot icon17/03/1987
Full accounts made up to 1986-09-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Return made up to 26/02/85; full list of members
dot icon16/10/1986
Full accounts made up to 1985-09-28
dot icon04/07/1979
Accounts made up to 1978-09-30
dot icon05/06/1978
Accounts made up to 1977-09-24
dot icon07/07/1977
Accounts made up to 1976-09-25
dot icon04/03/1977
Certificate of change of name
dot icon01/10/1969
Miscellaneous
dot icon12/09/1907
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
01/06/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gerald Thornton
Director
30/07/2004 - 31/05/2005
33
Bullock, Mark William
Director
03/09/2012 - 10/02/2021
55
BNOMS LIMITED
Corporate Secretary
01/01/2013 - 08/09/2015
34
Eyre, David
Director
12/04/2001 - 30/03/2006
7
Eyre, David
Director
30/03/2006 - 01/12/2007
7

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 RAIL RESIDUARY LIMITED

BALFOUR BEATTY RAIL RESIDUARY LIMITED is an(a) Active company incorporated on 12/09/1907 with the registered office located at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown ML1 4WQ. There are currently 3 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 RAIL RESIDUARY LIMITED?

toggle

BALFOUR BEATTY RAIL RESIDUARY LIMITED is currently Active. It was registered on 12/09/1907 .

Where is BALFOUR BEATTY RAIL RESIDUARY LIMITED located?

toggle

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

What does BALFOUR BEATTY RAIL RESIDUARY LIMITED do?

toggle

BALFOUR BEATTY RAIL RESIDUARY LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY RAIL RESIDUARY LIMITED?

toggle

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