BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Mr Michael Kane Dallas as a director on 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Ian Kenneth Smith as a director on 2022-05-13

View Document

09/05/229 May 2022 Termination of appointment of Philip Frank Kenneth Ellis as a director on 2022-04-29

View Document

18/01/2218 January 2022 Appointment of Mr William Johnson Harkin Smith as a director on 2022-01-14

View Document

26/11/2126 November 2021 Termination of appointment of Simon Lafferty as a director on 2021-11-26

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALFOUR BEATTY GROUP LIMITED

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED SIMON LAFFERTY

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED PHILIP FRANK KENNETH ELLIS

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED IAN KENNETH SMITH

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOCHEL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MORRICE

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBBIE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER BOCHEL / 01/01/2015

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH

View Document

21/10/1521 October 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM MUTCH / 24/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORRICE / 24/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER BOCHEL / 24/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK ROBBIE / 24/06/2015

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

09/07/149 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIERNAN

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORRICE / 26/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER BOCHEL / 26/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD TIERNAN / 26/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK ROBBIE / 26/06/2010

View Document

16/12/0916 December 2009 ADOPT ARTICLES 07/12/2009

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOCHEL / 07/09/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0929 June 2009 COMPANY NAME CHANGED CRUICKSHANKS LIMITED CERTIFICATE ISSUED ON 29/06/09

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN FREDRICK ROBBIE

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN WALKER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROBERT MARK GRIFFITHS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DEREK MORRICE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 REGISTERED OFFICE CHANGED ON 20/12/03 FROM: HARLAW ROAD INVERURIE ABERDEENSHIRE AB51 4FH

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED CRUICKSHANK & PARTNERS LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/996 January 1999 £ NC 1000000/3500000 04/12/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/902 August 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/07/9019 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/02/907 February 1990 DEC MORT/CHARGE 1401

View Document

07/02/907 February 1990 DEC MORT/CHARGE 1400

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 DEC MORT/CHARGE 11367

View Document

16/05/8916 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

14/05/8914 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/8914 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/895 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/887 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 26/02/87; NO CHANGE OF MEMBERS

View Document

31/03/8831 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 DEC MORT/CHARGE 2992

View Document

21/03/8821 March 1988 DEC MORT/CHARGE 2993

View Document

08/01/888 January 1988 PARTIC OF MORT/CHARGE 148

View Document

26/11/8726 November 1987 PARTIC OF MORT/CHARGE 10907

View Document

24/08/8724 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

01/07/871 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company