BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED
Overview
| Company Name | BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC036862 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOUNSDALE ELECTRIC LIMITED | Oct 03, 1961 | Oct 03, 1961 |
What are the latest accounts for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 08, 2017 |
| Next Confirmation Statement Due | Jul 22, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2016 |
| Overdue | Yes |
What are the latest filings for BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(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 pages | AD01 | ||||||||||
Termination of appointment of Stephen Michael Tough as a director on Oct 31, 2016 | 2 pages | TM01 | ||||||||||
Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 3 pages | CH04 | ||||||||||
Appointment of Bnoms Limited as a secretary on Oct 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for William Naismith on Jul 08, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gregory William Mutch on Jul 08, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Stephen Michael Tough as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mark Griffiths as a director on Sep 12, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BALFOUR BEATTY ENGINEERING SERVICES (LEL) 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 | ||||||||||
| NAISMITH, William | Director | Queen Street 2nd Floor G1 3DN Glasgow 100 | United Kingdom | British | 119410170002 | |||||||||
| GLEN, John | Secretary | 32 Divert Road PA19 1DT Gourock Renfrewshire | British | 111990001 | ||||||||||
| MUTCH, Gregory William | Secretary | Ainslie Road Hillington Park G52 4RY Glasgow Lumina Building 40 | British | 1195300001 | ||||||||||
| BOCHEL, John Glover | Director | 12 Kinkell Road AB1 8HN Aberdeen | British | 39891910002 | ||||||||||
| CALDWELL, James | Director | 27 Blackwood Road Milngavie G62 7LB Glasgow Lanarkshire | Great Britain | British | 841300001 | |||||||||
| CAMPBELL, Emma | Director | Woodland Avenue PA2 8BH Paisley 7 Renfrewshire | United Kingdom | British | 129338880001 | |||||||||
| GRIFFITHS, Robert Mark | Director | 4 Aveland Park Road FK17 8FD Callander Perthshire | Scotland | British | 45441890002 | |||||||||
| KERSHAW, Frank | Director | 31 School Road Ralston PA1 3AR Paisley Renfrewshire | British | 841280001 | ||||||||||
| LUNDY, Robert | Director | Langdene Moredun Road PA2 9LH Paisley Renfrewshire | Scotland | British | 841310001 | |||||||||
| 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 | ||||||||||
| MCCULLOCH, Richard Robertson | Director | 5 Riverside Houston Strathclyde | British | 338730001 | ||||||||||
| MILLAR, Alexander | Director | 35 Groveburn Avenue G46 7DA Glasgow | British | 841320002 | ||||||||||
| MOORE, John Cooperwhite | Director | 6 Broom Place Newlands G43 2TL Glasgow Lanarkshire | United Kingdom | British | 100327920002 | |||||||||
| NORGAN, Christopher Findlay | Director | 40 Ainslie Road Hillington Park G52 4RU Glasgow Lumina Building | Scotland | British | 153901710002 | |||||||||
| PEASLAND, Michael John | Director | 21 Lubnaig Road G43 2RY Glasgow Lanarkshire | British | 714450004 | ||||||||||
| SIMPSON, Andrew Forrest Brown | Director | 45 Birchwood Drive PA2 9NF Paisley Renfrewshire | British | 19415650001 | ||||||||||
| TOUGH, Stephen Michael | Director | c/o Mazars Llp St. Vincent Street G2 5UB Glasgow 90 | United Kingdom | British | 187664060001 | |||||||||
| WALKER, Duncan | Director | 24 Endrick Drive PA1 3TX Paisley Renfrewshire | British | 841290001 |
Who are the persons with significant control of BALFOUR BEATTY ENGINEERING SERVICES (LEL) 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
| |||||||||||||
Does BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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