Advanced company searchLink opens in new window

BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED

Company number SC382011

Filter by category

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)
08 May 2018 CH01 Director's details changed for Dean John Banks on 26 April 2018
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 AP01 Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017
18 Sep 2017 TM01 Termination of appointment of Paul David England as a director on 1 September 2017
18 Sep 2017 AP01 Appointment of Mr Vishal Jadavji Harji as a director on 1 September 2017
25 Aug 2017 RP04TM01 Second filing for the termination of John Keaveney as a director
14 Aug 2017 TM01 Termination of appointment of Mark Farrah as a director on 13 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
06 Jul 2017 TM01 Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 25/08/2017
06 Jul 2017 AP01 Appointment of Jonathan Granville Winter as a director on 1 July 2017
16 Jun 2017 AP01 Appointment of Hector Macaulay as a director on 14 June 2017
16 Jun 2017 AP01 Appointment of Dean John Banks as a director on 14 June 2017
24 May 2017 AD01 Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 May 2017
05 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
01 Jul 2016 AP01 Appointment of Mr David Andrew Bruce as a director on 1 June 2016
01 Jul 2016 AP01 Appointment of James Joseph Duffy as a director on 8 June 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 TM01 Termination of appointment of Victoria Mackenzie Skene as a director on 31 May 2016
17 Feb 2016 CH01 Director's details changed for Mr Paul David England on 9 December 2015
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
23 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
23 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
29 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
18 Jun 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
18 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14