Dissolved 2015-12-07
Company Information for BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
GLASGOW, G2,
|
Company Registration Number
SC044262
Private Limited Company
Dissolved Dissolved 2015-12-07 |
Company Name | |
---|---|
BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED | |
Legal Registered Office | |
GLASGOW G2 Other companies in G2 | |
Company Number | SC044262 | |
---|---|---|
Date formed | 1967-01-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY WILLIAM MUTCH |
||
EMMA CAMPBELL |
||
MURRAY JOHN EASTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MALCOLM BARR |
Director | ||
MARSHALL DUNCAN SCOTT |
Director | ||
COLIN FRAZER SMITH |
Director | ||
ADAM BIGGART THOMSON |
Director | ||
PHILIP HUGH MORRIS |
Company Secretary | ||
DAVID GRANT PERRY |
Director | ||
BRIAN OSBORNE |
Director | ||
ROBERT DIXON |
Director | ||
ROY STOKES |
Director | ||
GRAEME TAYLOR |
Director | ||
GRAEME TAYLOR |
Company Secretary | ||
ALISTAIR JAMES WIVELL |
Director | ||
JAMES BAXTER GIBSON |
Director | ||
JAMES KENNETH TAIT |
Company Secretary | ||
JAMES KENNETH TAIT |
Director | ||
DOUGLAS SCOTT PRATT |
Director | ||
ROBERT WILLIAM ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAN & DYBALL WORKFORCE LIMITED | Director | 2011-03-22 | CURRENT | 1976-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BARR | |
AP01 | DIRECTOR APPOINTED EMMA CAMPBELL | |
AR01 | 27/05/13 FULL LIST | |
AR01 | 27/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIGGART THOMSON / 26/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRAZER SMITH / 26/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL DUNCAN SCOTT / 26/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JOHN EASTON / 26/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM BARR / 26/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 26/05/2012 | |
AR01 | 27/05/11 FULL LIST | |
AR01 | 27/05/10 FULL LIST | |
AR01 | 27/05/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
AP03 | SECRETARY APPOINTED GREGORY WILLIAM MUTCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM CROYTHORN HOUSE 23 RAVELSTON TERRACE EDINBURGH EH4 3TN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2015-08-04 |
Notices to Creditors | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Resolutions for Winding-up | 2014-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | JAYMARKE WALKER STREET LIMITED | 1987-09-01 | Outstanding |
We have found 1 mortgage charges which are owed to BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED | Event Date | 2015-07-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 2 September 2015 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 26 September 2014. Office Holder details: Guy Robert Thomas Hollander and Michael James Wellard (IP Nos 009233 and 009670), both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD. Further details contact: Guy Robert Thomas Hollander and Michael James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha Webb. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED | Event Date | 2014-09-26 |
Company Number: SC044262 Name of Company: BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED . Nature of Business: Dormant. Type of Liquidation: Members. Address of Registered Office: Dean House, 24 Ravelston Terrace, Edinburgh EH4 3TP. Principal Trading Address: N/A. Liquidators' Names and Address: Guy Robert Thomas Hollander and Michael James Wellard, both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Office Holder Numbers: 009233 and 009670. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Date of Appointment: 26 September 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Notices to Creditors | Event Date | |
Company Number: SC044262 Registered Office: Dean House, 24 Ravelston Terrace, Edinburgh EH4 3TP. Principal Trading Address: N/A. In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 26 September 2014 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 29 October 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Guy Robert Thomas Hollander and Michael James Wellard , Joint Liquidators 30 September 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED | Event Date | |
Company Number: SC044262 Dean House, 24 Ravelston Terrace, Edinburgh EH4 3TP Principal Trading Address: N/A. Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986, that the following resolutions were passed on 26 September 2014, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Guy Robert Thomas Hollander and Michael James Wellard, both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, (IP Nos. 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Beverley Dew , Director 30 September 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |