Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
Company Information for

BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED

GLASGOW, G2,
Company Registration Number
SC044262
Private Limited Company
Dissolved

Dissolved 2015-12-07

Company Overview

About Balfour Beatty Construction (scotland) Ltd
BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED was founded on 1967-01-31 and had its registered office in Glasgow. The company was dissolved on the 2015-12-07 and is no longer trading or active.

Key Data
Company Name
BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
 
Legal Registered Office
GLASGOW
G2
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY WILLIAM MUTCH
Company Secretary 2014-04-10
EMMA CAMPBELL
Director 2014-04-29
MURRAY JOHN EASTON
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MALCOLM BARR
Director 1996-07-01 2014-04-29
MARSHALL DUNCAN SCOTT
Director 1989-11-21 2014-04-29
COLIN FRAZER SMITH
Director 1994-06-20 2014-04-29
ADAM BIGGART THOMSON
Director 1999-02-01 2014-04-29
PHILIP HUGH MORRIS
Company Secretary 2002-11-01 2014-04-10
DAVID GRANT PERRY
Director 1997-05-19 2009-10-10
BRIAN OSBORNE
Director 1989-06-21 2006-03-22
ROBERT DIXON
Director 1989-12-18 2005-12-31
ROY STOKES
Director 1995-08-30 2003-08-01
GRAEME TAYLOR
Director 1998-12-21 2003-08-01
GRAEME TAYLOR
Company Secretary 1998-12-21 2002-11-01
ALISTAIR JAMES WIVELL
Director 1989-06-21 2002-09-02
JAMES BAXTER GIBSON
Director 1990-08-14 2002-07-01
JAMES KENNETH TAIT
Company Secretary 1989-06-21 1998-12-21
JAMES KENNETH TAIT
Director 1989-06-21 1998-12-21
DOUGLAS SCOTT PRATT
Director 1992-09-28 1998-11-30
ROBERT WILLIAM ANDERSON
Director 1989-12-18 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY JOHN EASTON DEAN & DYBALL WORKFORCE LIMITED Director 2011-03-22 CURRENT 1976-01-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-074.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP
2014-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0127/05/14 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BARR
2014-04-29AP01DIRECTOR APPOINTED EMMA CAMPBELL
2014-04-29AR0127/05/13 FULL LIST
2014-04-29AR0127/05/12 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIGGART THOMSON / 26/05/2012
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRAZER SMITH / 26/05/2012
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL DUNCAN SCOTT / 26/05/2012
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JOHN EASTON / 26/05/2012
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM BARR / 26/05/2012
2014-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 26/05/2012
2014-04-25AR0127/05/11 FULL LIST
2014-04-25AR0127/05/10 FULL LIST
2014-04-25AR0127/05/09 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2014-04-10AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM CROYTHORN HOUSE 23 RAVELSTON TERRACE EDINBURGH EH4 3TN
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2013-10-22AC93ORDER OF COURT - RESTORE AND WIND UP
2009-01-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-09-11363sRETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS
2008-08-27652aAPPLICATION FOR STRIKING-OFF
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-31288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-09288bDIRECTOR RESIGNED
2003-08-09288bDIRECTOR RESIGNED
2003-06-23363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-06288bSECRETARY RESIGNED
2002-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-05288bDIRECTOR RESIGNED
2002-07-31AUDAUDITOR'S RESIGNATION
2002-07-04288bDIRECTOR RESIGNED
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-26363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-04
Notices to Creditors2014-10-03
Appointment of Liquidators2014-10-03
Resolutions for Winding-up2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2015-07-30
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 TypeAppointment of Liquidators
Defending partyBALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2014-09-26
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 TypeNotices to Creditors
Defending partyNotices to CreditorsEvent 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 TypeResolutions for Winding-up
Defending partyBALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2