BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
Overview
| Company Name | BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC034279 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
- Electrical installation (43210) / Construction
Where is BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED located?
| Registered Office Address | Maxim 7 Maxim Office Park Parklands Avenue ML1 4WQ Eurocentral Holytown Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRUICKSHANKS LIMITED | Nov 02, 1999 | Nov 02, 1999 |
| CRUICKSHANK & PARTNERS LIMITED | Aug 17, 1959 | Aug 17, 1959 |
What are the latest accounts for BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Midmill Business Park Tumulus Way Kintore Aberdeenshire AB51 0TG to Maxim 7 Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on Jan 07, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Kane Dallas as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Smith as a director on May 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip Frank Kenneth Ellis as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr William Johnson Harkin Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Lafferty as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||
Notification of Balfour Beatty Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Termination of appointment of John Fredrick Robbie as a director on Aug 23, 2017 | 1 pages | TM01 | ||
Who are the officers of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England |
| 174017860001 | ||||||||||
| DALLAS, Michael Kane | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | New Zealander | 281760890001 | |||||||||
| SMITH, William Johnson Harkin | Director | Maxim Office Park Parklands Avenue ML1 4WQ Eurocentral Maxim 7 Holytown Scotland | Scotland | British | 268319460001 | |||||||||
| MUTCH, Gregory William | Secretary | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | British | 1195300001 | ||||||||||
| WILSON, David Alan | Secretary | 44 Rutherford Folds AB51 4JH Inverurie Aberdeenshire | British | 435720001 | ||||||||||
| BOCHEL, John Glover | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | Scotland | British | 39891910005 | |||||||||
| BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | 808480001 | ||||||||||
| BURDETT, George Edward | Director | 31 Greyladies Gardens Blackheath SE10 8AU London | British | 8882500001 | ||||||||||
| CRUICKSHANK, John David | Director | The Station Hotel AB3 2NE Stonehaven Kincardineshire | British | 435760001 | ||||||||||
| CRUICKSHANK, Patricia Dalby | Director | Holm Cottage AB5 9TP Inverurie Aberdeenshire | British | 435730001 | ||||||||||
| CRUICKSHANK, Simon James | Director | The Station Hotel AB3 2NE Stonehaven Kincardineshire | British | 435770001 | ||||||||||
| DAVIDSON, Norman James | Director | 8 Blythewood Place Port Elphinstone AB51 3XE Inverurie Aberdeenshire | British | 43909590001 | ||||||||||
| ELLIS, Philip Frank Kenneth | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | United Kingdom | British | 222571510001 | |||||||||
| GRIFFITHS, Robert Mark | Director | 4 Aveland Park Road FK17 8FD Callander Perthshire | Scotland | British | 45441890002 | |||||||||
| HOGG, James Pitcairn | Director | 5 Cuninghill Avenue AB51 9TZ Inverurie Aberdeenshire | British | 435740001 | ||||||||||
| JAFFREY, Alan Taylor | Director | 16 Henderson Crescent Kintore AB51 0FD Inverurie Aberdeenshire | British | 43909710001 | ||||||||||
| JENKINS, Ian Robert | Director | 8 Nuthatch DA3 7NS Longfield Kent | British | 42587080001 | ||||||||||
| LAFFERTY, Simon | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | United Kingdom | British | 222571490001 | |||||||||
| LINDEN, Francis | Director | 11 Strathburn Gardens AB51 9RY Inverurie Aberdeenshire | British | 435750001 | ||||||||||
| MACLEAN, Robert Ian | Director | Westwood Chapel Fields Swinford LE17 6BS Lutterworth Leicestershire | British | 57723660001 | ||||||||||
| MACNAUGHTAN, James Jack | Director | 17 Carnegie Crescent AB2 4AU Aberdeen Aberdeenshire | British | 232800001 | ||||||||||
| MOORE, John Cooperwhite | Director | 6 Broom Place Newlands G43 2TL Glasgow Lanarkshire | United Kingdom | British | 100327920002 | |||||||||
| MORRICE, Derek | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | Scotland | British | 128182630002 | |||||||||
| PEASLAND, Michael John | Director | 21 Lubnaig Road G43 2RY Glasgow Lanarkshire | British | 714450004 | ||||||||||
| PETERS, Ralph Michael | Director | Sycamore House East Worldham GU34 3AS Alton Hampshire | United Kingdom | British | 27119220001 | |||||||||
| ROBBIE, John Fredrick | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | Scotland | British | 138809500002 | |||||||||
| SMITH, Ian Kenneth | Director | Midmill Business Park Tumulus Way AB51 0TG Kintore Aberdeenshire | United Kingdom | British | 228191150001 | |||||||||
| TIERNAN, Joseph Edward | Director | 12 Tarragon Way NE34 8TA South Shields Tyne & Wear | United Kingdom | British | 43909840001 | |||||||||
| WALKER, Duncan | Director | 24 Endrick Drive PA1 3TX Paisley Renfrewshire | British | 841290001 | ||||||||||
| WINNALL, David John | Director | 116 Norfolk Avenue CR2 8BS Sanderstead Surrey | British | 39945640001 |
Who are the persons with significant control of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0