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

BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED

MIDMILL BUSINESS PARK, TUMULUS WAY, KINTORE, ABERDEENSHIRE, AB51 0TG,
Company Registration Number
SC034279
Private Limited Company
Active

Company Overview

About Balfour Beatty Engineering Services (cl) Ltd
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED was founded on 1959-08-17 and has its registered office in Kintore. The organisation's status is listed as "Active". Balfour Beatty Engineering Services (cl) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
 
Legal Registered Office
MIDMILL BUSINESS PARK
TUMULUS WAY
KINTORE
ABERDEENSHIRE
AB51 0TG
Other companies in AB51
 
Previous Names
CRUICKSHANKS LIMITED29/06/2009
Filing Information
Company Number SC034279
Company ID Number SC034279
Date formed 1959-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
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 ENGINEERING SERVICES (CL) LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
PHILIP FRANK KENNETH ELLIS
Director 2017-08-24
SIMON LAFFERTY
Director 2017-08-24
IAN KENNETH SMITH
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLOVER BOCHEL
Director 1994-08-01 2017-08-23
JOHN FREDRICK ROBBIE
Director 2009-05-22 2017-08-23
DEREK MORRICE
Director 2008-02-22 2017-04-08
GREGORY WILLIAM MUTCH
Company Secretary 1998-09-30 2015-09-30
ROBERT MARK GRIFFITHS
Director 2008-03-28 2014-08-25
JOSEPH EDWARD TIERNAN
Director 1995-07-01 2013-04-04
JOHN COOPERWHITE MOORE
Director 2004-09-01 2008-03-28
DUNCAN WALKER
Director 2000-03-31 2008-03-28
MICHAEL JOHN PEASLAND
Director 1999-09-09 2004-09-01
ROBERT IAN MACLEAN
Director 1998-04-01 2000-03-31
NORMAN JAMES DAVIDSON
Director 1995-07-10 1998-10-09
DAVID ALAN WILSON
Company Secretary 1989-04-04 1998-09-30
JAMES JACK MACNAUGHTAN
Director 1989-04-04 1998-05-31
ALAN TAYLOR JAFFREY
Director 1995-07-01 1996-12-30
GEORGE EDWARD BURDETT
Director 1991-11-18 1996-01-31
FRANCIS LINDEN
Director 1989-04-04 1995-05-28
DAVID JOHN WINNALL
Director 1989-09-29 1993-08-17
NICHOLAS WOODLIFFE BROWNE
Director 1989-09-29 1993-03-31
JAMES PITCAIRN HOGG
Director 1989-04-04 1992-12-31
IAN ROBERT JENKINS
Director 1989-09-29 1991-11-18
JOHN DAVID CRUICKSHANK
Director 1989-04-04 1989-09-29
PATRICIA DALBY CRUICKSHANK
Director 1989-04-04 1989-09-29
SIMON JAMES CRUICKSHANK
Director 1989-04-04 1989-09-29
RALPH MICHAEL PETERS
Director 1989-04-04 1989-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
PHILIP FRANK KENNETH ELLIS BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
PHILIP FRANK KENNETH ELLIS LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
PHILIP FRANK KENNETH ELLIS HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
PHILIP FRANK KENNETH ELLIS HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
PHILIP FRANK KENNETH ELLIS BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
SIMON LAFFERTY BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
SIMON LAFFERTY BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
SIMON LAFFERTY LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
SIMON LAFFERTY HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
SIMON LAFFERTY HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
SIMON LAFFERTY BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active
SIMON LAFFERTY BALFOUR BEATTY KILPATRICK LIMITED Director 2017-01-16 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
IAN KENNETH SMITH BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Director 2017-03-29 CURRENT 1968-01-18 Active
IAN KENNETH SMITH BALFOUR KILPATRICK LIMITED Director 2017-03-29 CURRENT 1931-03-30 Active
IAN KENNETH SMITH LOUNSDALE ELECTRIC LIMITED Director 2017-03-29 CURRENT 1911-04-29 Active
IAN KENNETH SMITH HADEN YOUNG LIMITED Director 2017-03-29 CURRENT 1929-01-05 Active
IAN KENNETH SMITH HADEN BUILDING SERVICES LIMITED Director 2017-03-29 CURRENT 1919-01-03 Active
IAN KENNETH SMITH BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Director 2017-03-29 CURRENT 1926-07-30 Active

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
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MR MICHAEL KANE DALLAS
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH SMITH
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANK KENNETH ELLIS
2022-01-18DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2022-01-18AP01DIRECTOR APPOINTED MR WILLIAM JOHNSON HARKIN SMITH
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFERTY
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-02-14PSC02Notification of Balfour Beatty Group Limited as a person with significant control on 2016-04-06
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBBIE
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MORRICE
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOCHEL
2017-08-25AP01DIRECTOR APPOINTED SIMON LAFFERTY
2017-08-25AP01DIRECTOR APPOINTED PHILIP FRANK KENNETH ELLIS
2017-08-25AP01DIRECTOR APPOINTED IAN KENNETH SMITH
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 3281736
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 3281736
2016-12-16AR0124/06/16 ANNUAL RETURN FULL LIST
2016-11-26DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-19CH01Director's details changed for John Glover Bochel on 2015-01-01
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-30CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-10-21AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-21TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 3281736
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY WILLIAM MUTCH on 2015-06-24
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK ROBBIE / 24/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER BOCHEL / 24/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORRICE / 24/06/2015
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3281736
2014-07-09AR0124/06/14 FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0124/06/13 FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIERNAN
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0126/06/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0126/06/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0126/06/10 FULL LIST
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD TIERNAN / 26/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK ROBBIE / 26/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MORRICE / 26/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER BOCHEL / 26/06/2010
2009-12-16RES01ADOPT ARTICLES 07/12/2009
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOCHEL / 07/09/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-29CERTNMCOMPANY NAME CHANGED CRUICKSHANKS LIMITED CERTIFICATE ISSUED ON 29/06/09
2009-06-08288aDIRECTOR APPOINTED JOHN FREDRICK ROBBIE
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-04-04288aDIRECTOR APPOINTED ROBERT MARK GRIFFITHS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN WALKER
2008-02-29288aDIRECTOR APPOINTED DEREK MORRICE
2007-07-13363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-20287REGISTERED OFFICE CHANGED ON 20/12/03 FROM: HARLAW ROAD INVERURIE ABERDEENSHIRE AB51 4FH
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29AUDAUDITOR'S RESIGNATION
2002-07-11363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-14363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288bDIRECTOR RESIGNED
1999-11-01CERTNMCOMPANY NAME CHANGED CRUICKSHANK & PARTNERS LIMITED CERTIFICATE ISSUED ON 02/11/99
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-01288aNEW DIRECTOR APPOINTED
1999-09-02363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ENGINEERING SERVICES (CL) LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2010-06-04 GBP £1,000
Devon County Council 2010-05-05 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY ENGINEERING SERVICES (CL) 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.
Import/Export of Goods
Goods imported/exported by BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-08-0185371010Numerical control panels with built-in automatic data-processing machines
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-07-0185364900Relays for a voltage > 60 V but <= 1.000 V
2012-08-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-05-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2011-05-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2011-05-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2010-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-11-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2010-08-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2010-06-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-01-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR BEATTY ENGINEERING SERVICES (CL) 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 ENGINEERING SERVICES (CL) 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.