This company is commonly known as Balfour Beatty Kilpatrick Limited. The company was founded 104 years ago and was given the registration number SC010625. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland. This company's SIC code is 43210 - Electrical installation.
Name | : | BALFOUR BEATTY KILPATRICK LIMITED |
---|---|---|
Company Number | : | SC010625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ |
---|---|---|
Country Origin | : | SCOTLAND |
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 |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 25 November 2022 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 24 August 2022 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 29 April 2022 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 25 November 2022 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 14 January 2022 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Secretary | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 30 May 2014 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 31 January 2012 | Active |
Rystmead, Rystwood Road, Forest Row, RH18 5NB | Director | 01 February 1997 | Active |
57, The Oaks, West Byfleet, KT14 6RW | Director | 01 May 2009 | Active |
25 Bank Cottage, Old Hall Street, Malpas, SY14 8NE | Director | 01 July 1995 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 08 June 2015 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 05 February 2013 | Active |
20 Craigdimas Grove, Dalgety Bay, Dunfermline, KY11 9XR | Director | 10 March 2008 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 13 June 2017 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 24 August 2022 | Active |
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN | Director | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 05 February 2013 | Active |
42 Park Lane, Sutton Bonington, Loughborough, LE12 5NH | Director | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 30 January 2013 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 13 June 2017 | Active |
5 Yew Tree Drive, Caterham, CR3 6HA | Director | - | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 16 January 2017 | Active |
Springbank 16 Lyndhurst Grove, Cherry Tree Hill, Chaddesden, DE21 6RY | Director | 23 August 1993 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 20 September 1999 | Active |
273 Fenwick Road, Giffnock, G46 6JX | Director | 08 February 1999 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 28 August 2014 | Active |
Warren Cottage Felday Glade, Holmbury St Mary, Dorking, RH5 6PG | Director | - | Active |
52 Great Thrift, Petts Wood, Orpington, BR5 1NG | Director | - | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU | Director | 14 April 2015 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 16 January 2017 | Active |
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS | Director | 09 September 1999 | Active |
Langdene, Moredun Road, Paisley, PA2 9LH | Director | - | Active |
Westwood Chapel Fields, Swinford, Lutterworth, LE17 6BS | Director | 31 March 2000 | 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 | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | 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 |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.