This company is commonly known as Balfour Beatty Engineering Services (cl) Limited. The company was founded 64 years ago and was given the registration number SC034279. The firm's registered office is in KINTORE. You can find them at Midmill Business Park, Tumulus Way, Kintore, Aberdeenshire. This company's SIC code is 43210 - Electrical installation.
Name | : | BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED |
---|---|---|
Company Number | : | SC034279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Midmill Business Park, Tumulus Way, Kintore, Aberdeenshire, AB51 0TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 01 October 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 April 2022 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 14 January 2022 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Secretary | 30 September 1998 | Active |
44 Rutherford Folds, Inverurie, AB51 4JH | Secretary | - | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 01 August 1994 | Active |
Broomhill Calthorpe Road, Fleet, GU51 4LN | Director | 29 September 1989 | Active |
31 Greyladies Gardens, Blackheath, London, SE10 8AU | Director | 18 November 1991 | Active |
The Station Hotel, Stonehaven, AB3 2NE | Director | - | Active |
Holm Cottage, Inverurie, AB5 9TP | Director | - | Active |
The Station Hotel, Stonehaven, AB3 2NE | Director | - | Active |
8 Blythewood Place, Port Elphinstone, Inverurie, AB51 3XE | Director | 10 July 1995 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 24 August 2017 | Active |
4 Aveland Park Road, Callander, FK17 8FD | Director | 28 March 2008 | Active |
5 Cuninghill Avenue, Inverurie, AB51 9TZ | Director | - | Active |
16 Henderson Crescent, Kintore, Inverurie, AB51 0FD | Director | 01 July 1995 | Active |
8 Nuthatch, Longfield, DA3 7NS | Director | 29 September 1989 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 24 August 2017 | Active |
11 Strathburn Gardens, Inverurie, AB51 9RY | Director | - | Active |
Westwood Chapel Fields, Swinford, Lutterworth, LE17 6BS | Director | 01 April 1998 | Active |
17 Carnegie Crescent, Aberdeen, AB2 4AU | Director | - | Active |
6 Broom Place, Newlands, Glasgow, G43 2TL | Director | 01 September 2004 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 22 February 2008 | Active |
21 Lubnaig Road, Glasgow, G43 2RY | Director | 09 September 1999 | Active |
Sycamore House, East Worldham, Alton, GU34 3AS | Director | - | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 22 May 2009 | Active |
Midmill Business Park, Tumulus Way, Kintore, AB51 0TG | Director | 24 August 2017 | Active |
12 Tarragon Way, South Shields, NE34 8TA | Director | 01 July 1995 | Active |
24 Endrick Drive, Paisley, PA1 3TX | Director | 31 March 2000 | Active |
116 Norfolk Avenue, Sanderstead, CR2 8BS | Director | 29 September 1989 | Active |
Balfour Beatty Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.