BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC036862
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    • Electrical installation (43210) / Construction

    Where is BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED located?

    Registered Office Address
    100 Queen Street
    2nd Floor
    G1 3DN Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOUNSDALE ELECTRIC LIMITEDOct 03, 1961Oct 03, 1961

    What are the latest accounts for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 08, 2017
    Next Confirmation Statement DueJul 22, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2016
    OverdueYes

    What are the latest filings for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on Feb 20, 2018

    2 pagesAD01

    Termination of appointment of Stephen Michael Tough as a director on Oct 31, 2016

    2 pagesTM01

    Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU

    2 pagesAD02

    Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 27, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2016

    LRESSP

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    3 pagesCH04

    Appointment of Bnoms Limited as a secretary on Oct 01, 2015

    2 pagesAP04

    Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Jul 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 95,886
    SH01

    Director's details changed for William Naismith on Jul 08, 2015

    2 pagesCH01

    Secretary's details changed for Mr Gregory William Mutch on Jul 08, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Stephen Michael Tough as a director on Sep 12, 2014

    2 pagesAP01

    Termination of appointment of Robert Mark Griffiths as a director on Sep 12, 2014

    1 pagesTM01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 95,886
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    NAISMITH, William
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    Director
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    United KingdomBritish119410170002
    GLEN, John
    32 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    Secretary
    32 Divert Road
    PA19 1DT Gourock
    Renfrewshire
    British111990001
    MUTCH, Gregory William
    Ainslie Road
    Hillington Park
    G52 4RY Glasgow
    Lumina Building 40
    Secretary
    Ainslie Road
    Hillington Park
    G52 4RY Glasgow
    Lumina Building 40
    British1195300001
    BOCHEL, John Glover
    12 Kinkell Road
    AB1 8HN Aberdeen
    Director
    12 Kinkell Road
    AB1 8HN Aberdeen
    British39891910002
    CALDWELL, James
    27 Blackwood Road
    Milngavie
    G62 7LB Glasgow
    Lanarkshire
    Director
    27 Blackwood Road
    Milngavie
    G62 7LB Glasgow
    Lanarkshire
    Great BritainBritish841300001
    CAMPBELL, Emma
    Woodland Avenue
    PA2 8BH Paisley
    7
    Renfrewshire
    Director
    Woodland Avenue
    PA2 8BH Paisley
    7
    Renfrewshire
    United KingdomBritish129338880001
    GRIFFITHS, Robert Mark
    4 Aveland Park Road
    FK17 8FD Callander
    Perthshire
    Director
    4 Aveland Park Road
    FK17 8FD Callander
    Perthshire
    ScotlandBritish45441890002
    KERSHAW, Frank
    31 School Road
    Ralston
    PA1 3AR Paisley
    Renfrewshire
    Director
    31 School Road
    Ralston
    PA1 3AR Paisley
    Renfrewshire
    British841280001
    LUNDY, Robert
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    Director
    Langdene
    Moredun Road
    PA2 9LH Paisley
    Renfrewshire
    ScotlandBritish841310001
    MACLEAN, Robert Ian
    Westwood Chapel Fields
    Swinford
    LE17 6BS Lutterworth
    Leicestershire
    Director
    Westwood Chapel Fields
    Swinford
    LE17 6BS Lutterworth
    Leicestershire
    British57723660001
    MACNAUGHTAN, James Jack
    17 Carnegie Crescent
    AB2 4AU Aberdeen
    Aberdeenshire
    Director
    17 Carnegie Crescent
    AB2 4AU Aberdeen
    Aberdeenshire
    British232800001
    MCCULLOCH, Richard Robertson
    5 Riverside
    Houston
    Strathclyde
    Director
    5 Riverside
    Houston
    Strathclyde
    British338730001
    MILLAR, Alexander
    35 Groveburn Avenue
    G46 7DA Glasgow
    Director
    35 Groveburn Avenue
    G46 7DA Glasgow
    British841320002
    MOORE, John Cooperwhite
    6 Broom Place
    Newlands
    G43 2TL Glasgow
    Lanarkshire
    Director
    6 Broom Place
    Newlands
    G43 2TL Glasgow
    Lanarkshire
    United KingdomBritish100327920002
    NORGAN, Christopher Findlay
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    Director
    40 Ainslie Road
    Hillington Park
    G52 4RU Glasgow
    Lumina Building
    ScotlandBritish153901710002
    PEASLAND, Michael John
    21 Lubnaig Road
    G43 2RY Glasgow
    Lanarkshire
    Director
    21 Lubnaig Road
    G43 2RY Glasgow
    Lanarkshire
    British714450004
    SIMPSON, Andrew Forrest Brown
    45 Birchwood Drive
    PA2 9NF Paisley
    Renfrewshire
    Director
    45 Birchwood Drive
    PA2 9NF Paisley
    Renfrewshire
    British19415650001
    TOUGH, Stephen Michael
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    United KingdomBritish187664060001
    WALKER, Duncan
    24 Endrick Drive
    PA1 3TX Paisley
    Renfrewshire
    Director
    24 Endrick Drive
    PA1 3TX Paisley
    Renfrewshire
    British841290001

    Who are the persons with significant control of BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balfour Beatty Group Limited
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number101073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2018Dissolved on
    Sep 13, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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