Advanced company searchLink opens in new window

BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED

Company number SC036862

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)
07 Jun 2019 OC-DV Order of court - dissolution void
31 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2018 4.26(Scot) Return of final meeting of voluntary winding up
20 Feb 2018 AD01 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 20 February 2018
15 Nov 2016 TM01 Termination of appointment of Stephen Michael Tough as a director on 31 October 2016
27 Sep 2016 AD02 Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU
27 Sep 2016 AD01 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 27 September 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
03 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
21 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
21 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,886
08 Jul 2015 CH01 Director's details changed for William Naismith on 8 July 2015
08 Jul 2015 CH03 Secretary's details changed for Mr Gregory William Mutch on 8 July 2015
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AP01 Appointment of Stephen Michael Tough as a director on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,886
06 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders