Company NameBalfour Beatty Construction Scottish & Southern Limited
Company StatusActive
Company NumberSC005804
CategoryPrivate Limited Company
Incorporation Date23 February 1905(119 years, 2 months ago)
Previous NameBalfour Beatty Stonemasonry Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(110 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(111 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(112 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Nigel Craig Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(112 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(114 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(116 years, 1 month after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(110 years, 8 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Baxter Gibson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(84 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 July 2002)
RoleSurveyor
Correspondence Address175 Maryfield Park
Mid Calder
Livingston
West Lothian
EH53 0SD
Scotland
Director NameJohn Murray MacDonald
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1991)
RoleManager
Correspondence Address123 Maclehose Road
Cumbernauld
Glasgow
Lanarkshire
G67 2EA
Scotland
Secretary NameJames Kenneth Tait
NationalityBritish
StatusResigned
Appointed21 June 1989(84 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressMilton Lodge
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Director NameAlexander Ritchie McNaught Fryer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(86 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 March 2003)
RoleSurveyor
Correspondence Address42 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3HA
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed21 December 1998(93 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameJames Lindsay Nicolson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(98 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2007)
RoleSurveyor
Correspondence Address32 Craignethan Road
Whitecraigs
Glasgow
G46 6SH
Scotland
Director NameMr Gerald Pape
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Robert William Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlaemore 22 Dunfermline Road
Limekilns
Dunfermline
Fife
KY11 3JS
Scotland
Director NameMr Armar William Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2008)
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address12 Cherry Tree Crescent
Balerno
Midlothian
EH14 5AL
Scotland
Director NameMr Robert Clark
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Derek Knox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Peter Charles Clist
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(100 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Timothy John Clarke
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(103 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2013)
RoleDivisional Managing Director
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Ken Bruce
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(103 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 November 2008)
RoleTechnical Services Director
Correspondence Address49 Watchetts Drive
Camberley
Surrey
GU15 2PY
Director NameMr Adam John Parker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(103 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr David John Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(106 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2013)
RoleDivisional Managing Director
Country of ResidenceWales
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed28 September 2012(107 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(109 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(109 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(109 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(109 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(109 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameDean John Banks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(110 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(111 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(112 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(112 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Graham Ronald Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(112 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(116 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland

Contact

Websitebalfourbeattycsuk.com

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22k at £0.5Balfour Beatty Group LTD
66.67%
Preference
11k at £0.5Balfour Beatty Group LTD
33.33%
Ordinary
1 at £0.5Bnoms
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

27 September 1974Delivered on: 30 September 1974
Persons entitled: North West Securities LTD. North West House Chester

Classification: Mortgage on plant & machinery
Secured details: £5002.
Particulars: One gregori "new star" w o 3200 hydraulic stone-cutting machine.
Outstanding

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 July 2019Appointment of Gavin Russell as a director on 28 June 2019 (2 pages)
21 June 2019Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page)
13 May 2019Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
24 May 2017Registered 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 (1 page)
24 May 2017Registered 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 (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
30 June 2016Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16,500
(7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 16,500
(7 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
10 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 16,500
(7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 16,500
(7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 16,500
(7 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Murray John Easton as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Murray John Easton as a director on 5 November 2014 (2 pages)
24 October 2014Termination of appointment of David Brian Stockham as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of David Brian Stockham as a director on 24 October 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
10 June 2014Termination of appointment of Christopher Shankland as a director (1 page)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 16,500
(7 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 16,500
(7 pages)
4 April 2014Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 16,500
(7 pages)
4 April 2014Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages)
23 August 2013Termination of appointment of David Harris as a director (1 page)
23 August 2013Termination of appointment of James Tolputt as a director (1 page)
23 August 2013Termination of appointment of James Tolputt as a director (1 page)
23 August 2013Termination of appointment of David Harris as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
18 February 2013Termination of appointment of Timothy Clarke as a director (1 page)
18 February 2013Termination of appointment of Gerald Pape as a director (1 page)
18 February 2013Termination of appointment of Gerald Pape as a director (1 page)
18 February 2013Termination of appointment of Timothy Clarke as a director (1 page)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
16 October 2012Appointment of Mr Christopher John Shankland as a director (2 pages)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Appointment of Mr Gregory William Mutch as a secretary (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a director (1 page)
28 September 2012Termination of appointment of Graeme Taylor as a secretary (1 page)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 September 2012Statement of company's objects (2 pages)
29 June 2012Full accounts made up to 31 December 2011 (8 pages)
29 June 2012Full accounts made up to 31 December 2011 (8 pages)
25 May 2012Director's details changed for Mr Gerard Pape on 28 May 2010 (2 pages)
25 May 2012Director's details changed for Mr Gerard Pape on 28 May 2010 (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (14 pages)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
1 July 2011Termination of appointment of Neil Sherreard as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (8 pages)
29 June 2011Appointment of Mr David Brian Stockham as a director (2 pages)
29 June 2011Appointment of Mr David Brian Stockham as a director (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
28 February 2011Appointment of Mr Neil Anthony Sherreard as a director (2 pages)
28 February 2011Appointment of Mr David John Harris as a director (2 pages)
28 February 2011Appointment of Mr Neil Anthony Sherreard as a director (2 pages)
28 February 2011Appointment of Mr David John Harris as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (8 pages)
2 September 2010Full accounts made up to 31 December 2009 (8 pages)
24 August 2010Appointment of Mr James Tolputt as a director (2 pages)
24 August 2010Appointment of Mr James Tolputt as a director (2 pages)
24 August 2010Termination of appointment of Peter Clist as a director (1 page)
24 August 2010Termination of appointment of Peter Clist as a director (1 page)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (8 pages)
8 July 2009Full accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 11/05/09; full list of members (6 pages)
11 May 2009Return made up to 11/05/09; full list of members (6 pages)
22 January 2009Appointment terminated director ken bruce (1 page)
22 January 2009Appointment terminated director ken bruce (1 page)
19 January 2009Director's change of particulars / timothy clarke / 12/08/2008 (1 page)
19 January 2009Director's change of particulars / timothy clarke / 12/08/2008 (1 page)
5 January 2009Director appointed mr harry worthington townley (1 page)
5 January 2009Director appointed mr harry worthington townley (1 page)
22 July 2008Director appointed mr adam john parker (1 page)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
22 July 2008Director appointed mr adam john parker (1 page)
22 July 2008Full accounts made up to 31 December 2007 (9 pages)
8 July 2008Appointment terminated director armar johnston (1 page)
8 July 2008Appointment terminated director armar johnston (1 page)
4 June 2008Director's change of particulars / peter clist / 09/05/2008 (1 page)
4 June 2008Director's change of particulars / peter clist / 09/05/2008 (1 page)
4 June 2008Return made up to 11/05/08; full list of members (6 pages)
4 June 2008Return made up to 11/05/08; full list of members (6 pages)
4 June 2008Director's change of particulars / peter clist / 09/05/2008 (1 page)
4 June 2008Director's change of particulars / peter clist / 09/05/2008 (1 page)
9 May 2008Director appointed mr ken bruce (1 page)
9 May 2008Director appointed mr ken bruce (1 page)
1 May 2008Appointment terminated director robert anderson (1 page)
1 May 2008Appointment terminated director robert anderson (1 page)
10 March 2008Director appointed mr timothy john clarke (1 page)
10 March 2008Director appointed mr timothy john clarke (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 11/05/07; full list of members (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 11/05/07; full list of members (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 11/05/06; full list of members (4 pages)
5 June 2006Return made up to 11/05/06; full list of members (4 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
17 October 2005Company name changed balfour beatty stonemasonry limi ted\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed balfour beatty stonemasonry limi ted\certificate issued on 17/10/05 (2 pages)
8 June 2005Return made up to 11/05/05; full list of members (7 pages)
8 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
2 August 2004Full accounts made up to 31 December 2003 (9 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
4 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: croythorn house 23 ravelston terrace edinburgh EH4 3TN (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Registered office changed on 07/11/02 from: croythorn house 23 ravelston terrace edinburgh EH4 3TN (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
31 July 2002Auditor's resignation (1 page)
31 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/07/02
(1 page)
31 July 2002Resolutions
  • RES13 ‐ Appoint auditors 26/07/02
(1 page)
31 July 2002Auditor's resignation (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 June 2002Return made up to 28/05/02; full list of members (8 pages)
24 June 2002Return made up to 28/05/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (8 pages)
25 June 2001Return made up to 28/05/01; full list of members (7 pages)
25 June 2001Return made up to 28/05/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 28/05/00; no change of members (7 pages)
22 June 2000Return made up to 28/05/00; no change of members (7 pages)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Full accounts made up to 31 December 1998 (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 28/05/99; no change of members (4 pages)
15 June 1999Return made up to 28/05/99; no change of members (4 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
17 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1997Minutes (1 page)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Minutes (1 page)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (6 pages)
25 June 1996Return made up to 28/05/96; no change of members (4 pages)
25 June 1996Return made up to 28/05/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 28/05/95; full list of members (6 pages)
26 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
12 July 1994Full accounts made up to 31 December 1993 (7 pages)
12 July 1994Full accounts made up to 31 December 1993 (7 pages)
3 June 1993Full accounts made up to 31 December 1992 (6 pages)
3 June 1993Full accounts made up to 31 December 1992 (6 pages)
19 June 1992Full accounts made up to 31 December 1991 (6 pages)
19 June 1992Full accounts made up to 31 December 1991 (6 pages)
1 July 1991Full accounts made up to 31 December 1990 (6 pages)
1 July 1991Full accounts made up to 31 December 1990 (6 pages)
12 October 1989Full accounts made up to 31 December 1988 (6 pages)
12 October 1989Full accounts made up to 31 December 1988 (6 pages)
3 August 1988Full accounts made up to 31 December 1987 (7 pages)
3 August 1988Full accounts made up to 31 December 1987 (7 pages)
10 November 1987Full accounts made up to 31 December 1986 (8 pages)
10 November 1987Full accounts made up to 31 December 1986 (8 pages)
17 November 1986Full accounts made up to 31 December 1985 (6 pages)
17 November 1986Full accounts made up to 31 December 1985 (6 pages)
4 November 1985Accounts made up to 31 December 1984 (6 pages)
4 November 1985Accounts made up to 31 December 1984 (6 pages)
27 November 1984Accounts made up to 31 December 1983 (6 pages)
27 November 1984Accounts made up to 31 December 1983 (6 pages)
14 July 1983Accounts made up to 31 December 1982 (6 pages)
14 July 1983Accounts made up to 31 December 1982 (6 pages)
11 October 1982Accounts made up to 31 December 1981 (14 pages)
11 October 1982Accounts made up to 31 December 1981 (14 pages)
10 December 1981Accounts made up to 31 December 1980 (12 pages)
10 December 1981Accounts made up to 31 December 1980 (12 pages)
22 July 1981Accounts made up to 31 December 1978 (18 pages)
22 July 1981Accounts made up to 31 December 1978 (18 pages)
8 October 1980Accounts made up to 31 December 1979 (15 pages)
8 October 1980Accounts made up to 31 December 1979 (15 pages)
16 April 1979Accounts made up to 31 December 1977 (12 pages)
16 April 1979Accounts made up to 31 December 1977 (12 pages)
15 June 1978Accounts made up to 20 November 1976 (12 pages)
15 June 1978Accounts made up to 20 November 1976 (12 pages)
30 November 1975Accounts made up to 30 November 1975 (10 pages)
30 November 1975Accounts made up to 30 November 1975 (10 pages)
23 February 1905Incorporation (56 pages)
23 February 1905Incorporation (56 pages)