Advanced company searchLink opens in new window

BALFOUR BEATTY RAIL RESIDUARY LIMITED

Company number SC006624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,707,000
29 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6,707,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Iain Kenneth Morgan on 1 January 2013
03 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary
03 Jan 2013 TM01 Termination of appointment of Jane Hudson as a director
03 Jan 2013 TM02 Termination of appointment of Jane Hudson as a secretary
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director
11 Sep 2012 TM01 Termination of appointment of Peter Anderson as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011
26 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Ms Jane Teresa Hudson as a director
12 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 TM01 Termination of appointment of Robert Maclean as a director
29 Jun 2011 TM01 Termination of appointment of Alan Mccarthy-Wyper as a director
29 Jun 2011 TM01 Termination of appointment of Timothy Gorman as a director
29 Jun 2011 AP01 Appointment of Ms Jane Teresa Hudson as a director
16 Jun 2011 CERTNM Company name changed edgar allen LIMITED\certificate issued on 16/06/11
  • CONNOT ‐
16 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
02 Mar 2011 TM01 Termination of appointment of Martin White as a director