BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED
Company number SC382011
- Company Overview for BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED (SC382011)
- Filing history for BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED (SC382011)
- People for BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED (SC382011)
- More for BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED (SC382011)
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
|
|
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
|
|
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 |