BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameBALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044262
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to 90 St. Vincent Street Glasgow G2 5UB on Oct 02, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2014

    LRESSP

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

    4 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Adam Thomson as a director

    1 pagesTM01

    Termination of appointment of Marshall Scott as a director

    1 pagesTM01

    Termination of appointment of Colin Smith as a director

    1 pagesTM01

    Termination of appointment of Iain Barr as a director

    1 pagesTM01

    Appointment of Emma Campbell as a director

    2 pagesAP01

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Iain Malcolm Barr on May 26, 2012

    2 pagesCH01

    Director's details changed for Mr Murray John Easton on May 26, 2012

    2 pagesCH01

    Secretary's details changed for Mr Philip Hugh Morris on May 26, 2012

    1 pagesCH03

    Director's details changed for Mr Marshall Duncan Scott on May 26, 2012

    2 pagesCH01

    Director's details changed for Mr Colin Frazer Smith on May 26, 2012

    2 pagesCH01

    Director's details changed for Adam Biggart Thomson on May 26, 2012

    2 pagesCH01

    Annual return made up to May 27, 2011 with full list of shareholders

    22 pagesAR01

    Annual return made up to May 27, 2010 with full list of shareholders

    22 pagesAR01

    Annual return made up to May 27, 2009 with full list of shareholders

    18 pagesAR01

    Termination of appointment of David Perry as a director

    1 pagesTM01

    Appointment of Gregory William Mutch as a secretary

    2 pagesAP03

    Termination of appointment of Philip Morris as a secretary

    1 pagesTM02

    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