Eurocentral
Holytown
ML1 4WQ
Scotland
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(111 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Stephen John Tarr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Nigel Craig Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(114 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(116 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(116 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(110 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Baxter Gibson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(84 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2002) |
Role | Surveyor |
Correspondence Address | 175 Maryfield Park Mid Calder Livingston West Lothian EH53 0SD Scotland |
Director Name | John Murray MacDonald |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1991) |
Role | Manager |
Correspondence Address | 123 Maclehose Road Cumbernauld Glasgow Lanarkshire G67 2EA Scotland |
Secretary Name | James Kenneth Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(84 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Milton Lodge Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Alexander Ritchie McNaught Fryer |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 March 2003) |
Role | Surveyor |
Correspondence Address | 42 Frog Grove Lane Wood St Village Guildford Surrey GU3 3HA |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(93 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | James Lindsay Nicolson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2007) |
Role | Surveyor |
Correspondence Address | 32 Craignethan Road Whitecraigs Glasgow G46 6SH Scotland |
Director Name | Mr Robert William Anderson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Blaemore 22 Dunfermline Road Limekilns Dunfermline Fife KY11 3JS Scotland |
Director Name | Mr Robert Clark |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Gerald Pape |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mr Derek Knox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Peter Charles Clist |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mr Armar William Johnston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2008) |
Role | Personnel Director |
Country of Residence | Scotland |
Correspondence Address | 12 Cherry Tree Crescent Balerno Midlothian EH14 5AL Scotland |
Director Name | Mr Timothy John Clarke |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2013) |
Role | Divisional Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Ken Bruce |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(103 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2008) |
Role | Technical Services Director |
Correspondence Address | 49 Watchetts Drive Camberley Surrey GU15 2PY |
Director Name | Mr Adam John Parker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr David John Harris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(106 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2013) |
Role | Divisional Managing Director |
Country of Residence | Wales |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 28 September 2012(107 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(109 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(109 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(109 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(111 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(112 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Graham Ronald Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Website | balfourbeattycsuk.com |
---|
Registered Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
22k at £0.5 | Balfour Beatty Group LTD 66.67% Preference |
---|---|
11k at £0.5 | Balfour Beatty Group LTD 33.33% Ordinary |
1 at £0.5 | Bnoms 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
27 September 1974 | Delivered 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 |
---|
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2019 | Appointment of Gavin Russell as a director on 28 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page) |
13 May 2019 | Termination of appointment of Derek Knox as a director on 31 December 2018 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 June 2017 | Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages) |
24 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Harry Worthington Townley as a director on 30 June 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
10 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Francis Gandy as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Murray John Easton as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Murray John Easton as a director on 5 November 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Brian Stockham as a director on 24 October 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Adam John Parker as a director on 26 September 2014 (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Robert Clark as a director on 29 August 2014 (1 page) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
10 June 2014 | Termination of appointment of Christopher Shankland as a director (1 page) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Harry Worthington Townley on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Robert Clark on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr David Brian Stockham on 2 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Adam John Parker on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Derek Knox on 2 April 2014 (2 pages) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
23 August 2013 | Termination of appointment of James Tolputt as a director (1 page) |
23 August 2013 | Termination of appointment of James Tolputt as a director (1 page) |
23 August 2013 | Termination of appointment of David Harris as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
18 February 2013 | Termination of appointment of Timothy Clarke as a director (1 page) |
18 February 2013 | Termination of appointment of Gerald Pape as a director (1 page) |
18 February 2013 | Termination of appointment of Gerald Pape as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Clarke as a director (1 page) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher John Shankland as a director (2 pages) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a director (1 page) |
28 September 2012 | Termination of appointment of Graeme Taylor as a secretary (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
25 May 2012 | Director's details changed for Mr Gerard Pape on 28 May 2010 (2 pages) |
25 May 2012 | Director's details changed for Mr Gerard Pape on 28 May 2010 (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
1 July 2011 | Termination of appointment of Neil Sherreard as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 June 2011 | Appointment of Mr David Brian Stockham as a director (2 pages) |
29 June 2011 | Appointment of Mr David Brian Stockham as a director (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Appointment of Mr Neil Anthony Sherreard as a director (2 pages) |
28 February 2011 | Appointment of Mr David John Harris as a director (2 pages) |
28 February 2011 | Appointment of Mr Neil Anthony Sherreard as a director (2 pages) |
28 February 2011 | Appointment of Mr David John Harris as a director (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Appointment of Mr James Tolputt as a director (2 pages) |
24 August 2010 | Appointment of Mr James Tolputt as a director (2 pages) |
24 August 2010 | Termination of appointment of Peter Clist as a director (1 page) |
24 August 2010 | Termination of appointment of Peter Clist as a director (1 page) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Pape on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Charles Clist on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Graeme Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Harry Worthington Townley on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Graeme Taylor on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Timothy John Clarke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Adam John Parker on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Clark on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Derek Knox on 1 October 2009 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
22 January 2009 | Appointment terminated director ken bruce (1 page) |
22 January 2009 | Appointment terminated director ken bruce (1 page) |
19 January 2009 | Director's change of particulars / timothy clarke / 12/08/2008 (1 page) |
19 January 2009 | Director's change of particulars / timothy clarke / 12/08/2008 (1 page) |
5 January 2009 | Director appointed mr harry worthington townley (1 page) |
5 January 2009 | Director appointed mr harry worthington townley (1 page) |
22 July 2008 | Director appointed mr adam john parker (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 July 2008 | Director appointed mr adam john parker (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Appointment terminated director armar johnston (1 page) |
8 July 2008 | Appointment terminated director armar johnston (1 page) |
4 June 2008 | Director's change of particulars / peter clist / 09/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / peter clist / 09/05/2008 (1 page) |
4 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
4 June 2008 | Director's change of particulars / peter clist / 09/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / peter clist / 09/05/2008 (1 page) |
9 May 2008 | Director appointed mr ken bruce (1 page) |
9 May 2008 | Director appointed mr ken bruce (1 page) |
1 May 2008 | Appointment terminated director robert anderson (1 page) |
1 May 2008 | Appointment terminated director robert anderson (1 page) |
10 March 2008 | Director appointed mr timothy john clarke (1 page) |
10 March 2008 | Director appointed mr timothy john clarke (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 October 2005 | Company name changed balfour beatty stonemasonry limi ted\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed balfour beatty stonemasonry limi ted\certificate issued on 17/10/05 (2 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 11/05/03; full list of members
|
4 June 2003 | Return made up to 11/05/03; full list of members
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: croythorn house 23 ravelston terrace edinburgh EH4 3TN (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: croythorn house 23 ravelston terrace edinburgh EH4 3TN (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
31 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 28/05/00; no change of members (7 pages) |
22 June 2000 | Return made up to 28/05/00; no change of members (7 pages) |
3 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
17 June 1997 | Return made up to 28/05/97; no change of members
|
17 June 1997 | Return made up to 28/05/97; no change of members
|
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Minutes (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Minutes (1 page) |
4 March 1997 | Resolutions
|
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (7 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (7 pages) |
3 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
3 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
19 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
19 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
12 October 1989 | Full accounts made up to 31 December 1988 (6 pages) |
12 October 1989 | Full accounts made up to 31 December 1988 (6 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (7 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (7 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
10 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
17 November 1986 | Full accounts made up to 31 December 1985 (6 pages) |
17 November 1986 | Full accounts made up to 31 December 1985 (6 pages) |
4 November 1985 | Accounts made up to 31 December 1984 (6 pages) |
4 November 1985 | Accounts made up to 31 December 1984 (6 pages) |
27 November 1984 | Accounts made up to 31 December 1983 (6 pages) |
27 November 1984 | Accounts made up to 31 December 1983 (6 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (6 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (6 pages) |
11 October 1982 | Accounts made up to 31 December 1981 (14 pages) |
11 October 1982 | Accounts made up to 31 December 1981 (14 pages) |
10 December 1981 | Accounts made up to 31 December 1980 (12 pages) |
10 December 1981 | Accounts made up to 31 December 1980 (12 pages) |
22 July 1981 | Accounts made up to 31 December 1978 (18 pages) |
22 July 1981 | Accounts made up to 31 December 1978 (18 pages) |
8 October 1980 | Accounts made up to 31 December 1979 (15 pages) |
8 October 1980 | Accounts made up to 31 December 1979 (15 pages) |
16 April 1979 | Accounts made up to 31 December 1977 (12 pages) |
16 April 1979 | Accounts made up to 31 December 1977 (12 pages) |
15 June 1978 | Accounts made up to 20 November 1976 (12 pages) |
15 June 1978 | Accounts made up to 20 November 1976 (12 pages) |
30 November 1975 | Accounts made up to 30 November 1975 (10 pages) |
30 November 1975 | Accounts made up to 30 November 1975 (10 pages) |
23 February 1905 | Incorporation (56 pages) |
23 February 1905 | Incorporation (56 pages) |