UKBizDB.co.uk

BALFOUR BEATTY KILPATRICK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary01 October 2015Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director25 November 2022Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director24 August 2022Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director29 April 2022Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director25 November 2022Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director14 January 2022Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Secretary-Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director30 May 2014Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director31 January 2012Active
Rystmead, Rystwood Road, Forest Row, RH18 5NB

Director01 February 1997Active
57, The Oaks, West Byfleet, KT14 6RW

Director01 May 2009Active
25 Bank Cottage, Old Hall Street, Malpas, SY14 8NE

Director01 July 1995Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director08 June 2015Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director05 February 2013Active
20 Craigdimas Grove, Dalgety Bay, Dunfermline, KY11 9XR

Director10 March 2008Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director13 June 2017Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director24 August 2022Active
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN

Director-Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director05 February 2013Active
42 Park Lane, Sutton Bonington, Loughborough, LE12 5NH

Director-Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director30 January 2013Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director13 June 2017Active
5 Yew Tree Drive, Caterham, CR3 6HA

Director-Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director16 January 2017Active
Springbank 16 Lyndhurst Grove, Cherry Tree Hill, Chaddesden, DE21 6RY

Director23 August 1993Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director20 September 1999Active
273 Fenwick Road, Giffnock, G46 6JX

Director08 February 1999Active
Lumina Building, 40 Ainslie Road, Hillington Park, G52 4RU

Director28 August 2014Active
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

Director14 April 2015Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director16 January 2017Active
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS

Director09 September 1999Active
Langdene, Moredun Road, Paisley, PA2 9LH

Director-Active
Westwood Chapel Fields, Swinford, Lutterworth, LE17 6BS

Director31 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.