London
SW1V 1LQ
Director Name | Mr Matthew Richard Steele |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(113 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2018(111 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Michael John Edmund Houghton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(81 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 09 June 1989) |
Role | Company Director |
Correspondence Address | 18 Waverly Place Illawong New South Wales 2234 Foreign |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(81 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 1989) |
Role | Company Director |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Secretary Name | Andrew Leonard Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(81 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1989) |
Role | Company Director |
Correspondence Address | 76 Ivy Park Road Sheffield S10 3LD |
Director Name | Ian Ronald Bonnette |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1989(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1995) |
Role | Chief Executive |
Correspondence Address | 7 Twiston Street Dudley Foreign |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1989(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1990(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Donald Edward Hammond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(85 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Queens Drive Cumbernauld Glasgow G68 0HW Scotland |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(89 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | George Castan |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1999(92 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 26 Coppin Grove Hawthorn Victoria 3122 |
Secretary Name | Colin Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(92 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 33 Kilmaurs Road Edinburgh EH16 5DB Scotland |
Director Name | Michael James Austin |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(93 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2005) |
Role | Civil Engineer |
Correspondence Address | Chelford House Bekside Hibaldstow North Lincolnshire DN20 9EQ |
Director Name | David Eyre |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2006) |
Role | Operations Director |
Correspondence Address | 168 Tickhill Road Balby Doncaster South Yorkshire DN4 8QQ |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(96 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Anthony Peter Hutchison |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Flintway Slines Oak Road Woldingham Surrey CR3 7BH |
Director Name | Robert Alan Laird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 19 Hunterfield Road Gorebridge Midlothian EH23 4TP Scotland |
Director Name | Mr Keith Harold Churm |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hall Road Burbage Hinckley Leicestershire LE10 2LU |
Director Name | David Eyre |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 168 Tickhill Road Balby Doncaster South Yorkshire DN4 8QQ |
Secretary Name | Ms Jane Teresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(98 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Robert Ian Maclean |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH Scotland |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(101 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Richard Hawthorn Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(101 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH Scotland |
Director Name | Mr John Keith Hampson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(101 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 20 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH Scotland |
Director Name | Mr Timothy Paul Gorman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(102 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH Scotland |
Director Name | Ms Jane Teresa Hudson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(103 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(105 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Resigned |
Appointed | 17 September 2015(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2006) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2015) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | progressrail.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 |
6.7m at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (6 months ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 2 weeks from now) |
15 May 1986 | Delivered on: 16 May 1986 Satisfied on: 25 June 1990 Persons entitled: Investors in Industry PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
20 March 1985 | Delivered on: 28 March 1985 Satisfied on: 2 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at the credit of the company with the bank on a current account or otherwise. Fully Satisfied |
7 August 1984 | Delivered on: 13 August 1984 Satisfied on: 26 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 February 2021 | Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page) |
---|---|
18 February 2021 | Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Mark William Bullock on 31 March 2016 (2 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page) |
18 December 2018 | Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 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 ML1 4WQ on 26 May 2017 (1 page) |
26 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 ML1 4WQ on 26 May 2017 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
19 June 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Jane Hudson as a director (1 page) |
3 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
3 January 2013 | Termination of appointment of Jane Hudson as a director (1 page) |
3 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
3 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
3 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page) |
26 July 2011 | Appointment of Ms Jane Teresa Hudson as a director (2 pages) |
26 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Ms Jane Teresa Hudson as a director (2 pages) |
26 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Appointment of Ms Jane Teresa Hudson as a director (2 pages) |
29 June 2011 | Appointment of Ms Jane Teresa Hudson as a director (2 pages) |
29 June 2011 | Termination of appointment of Alan Mccarthy-Wyper as a director (1 page) |
29 June 2011 | Termination of appointment of Alan Mccarthy-Wyper as a director (1 page) |
29 June 2011 | Termination of appointment of Timothy Gorman as a director (1 page) |
29 June 2011 | Termination of appointment of Robert Maclean as a director (1 page) |
29 June 2011 | Termination of appointment of Robert Maclean as a director (1 page) |
29 June 2011 | Termination of appointment of Timothy Gorman as a director (1 page) |
16 June 2011 | Company name changed edgar allen LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Company name changed edgar allen LIMITED\certificate issued on 16/06/11
|
2 March 2011 | Termination of appointment of Martin White as a director (1 page) |
2 March 2011 | Termination of appointment of Martin White as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Adams as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Adams as a director (1 page) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
8 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
8 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
8 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of John Hampson as a director (1 page) |
27 April 2010 | Termination of appointment of John Hampson as a director (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Iain Kenneth Morgan as a director (2 pages) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Iain Kenneth Morgan as a director (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages) |
15 September 2009 | Appointment terminated director keith churm (1 page) |
15 September 2009 | Appointment terminated director keith churm (1 page) |
15 September 2009 | Appointment terminated director colin murphy (1 page) |
15 September 2009 | Appointment terminated director robert laird (1 page) |
15 September 2009 | Appointment terminated director colin murphy (1 page) |
15 September 2009 | Appointment terminated director robert laird (1 page) |
3 September 2009 | Director appointed mr john keith hampson (2 pages) |
3 September 2009 | Director appointed mr peter stuart anderson (2 pages) |
3 September 2009 | Director appointed mr richard hawthorn adams (2 pages) |
3 September 2009 | Director appointed mr peter stuart anderson (2 pages) |
3 September 2009 | Director appointed mr john keith hampson (2 pages) |
3 September 2009 | Director appointed mr richard hawthorn adams (2 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP united kingdom (1 page) |
11 May 2009 | Return made up to 08/06/08; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP united kingdom (1 page) |
11 May 2009 | Return made up to 08/06/08; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from balfour beatty headrig road south queensferry lothian EH30 9SH (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from balfour beatty headrig road south queensferry lothian EH30 9SH (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP (1 page) |
6 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
6 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
6 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
6 August 2007 | Return made up to 08/06/07; no change of members
|
6 August 2007 | Return made up to 08/06/07; no change of members
|
7 March 2007 | Director resigned (2 pages) |
7 March 2007 | Director resigned (2 pages) |
16 January 2007 | Auditor resignation section 394 (3 pages) |
16 January 2007 | Auditor resignation section 394 (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
14 July 2006 | Return made up to 08/06/06; full list of members (9 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (4 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o mowlem PLC 37 stirling road kilsyth glasgow lanarkshire G65 0HZ (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o mowlem PLC 37 stirling road kilsyth glasgow lanarkshire G65 0HZ (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
23 June 2005 | New director appointed (7 pages) |
23 June 2005 | New director appointed (7 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 August 2004 | New director appointed (4 pages) |
10 August 2004 | New director appointed (4 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members
|
21 June 2004 | Return made up to 08/06/04; full list of members
|
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
9 November 1999 | Auditor's resignation (1 page) |
9 November 1999 | Auditor's resignation (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
20 October 1999 | Company name changed ani edgar allen LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed ani edgar allen LIMITED\certificate issued on 21/10/99 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: whitburn road bathgate west lothian EH48 2RB (1 page) |
19 October 1999 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: whitburn road bathgate west lothian EH48 2RB (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
30 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
15 September 1998 | Company name changed ani bradken LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed ani bradken LIMITED\certificate issued on 16/09/98 (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 08/06/98; full list of members (7 pages) |
22 June 1998 | Return made up to 08/06/98; full list of members (7 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
7 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
26 June 1997 | Return made up to 08/06/97; no change of members (6 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 08/06/96; no change of members (9 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (9 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
7 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
7 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
5 October 1995 | Company name changed bradken north british LIMITED\certificate issued on 06/10/95 (2 pages) |
5 October 1995 | Company name changed bradken north british LIMITED\certificate issued on 06/10/95 (2 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
6 July 1994 | Memorandum and Articles of Association (8 pages) |
6 July 1994 | Memorandum and Articles of Association (8 pages) |
1 April 1993 | Memorandum and Articles of Association (5 pages) |
1 April 1993 | Memorandum and Articles of Association (5 pages) |
20 August 1991 | Company name changed north british steel group limite d\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | Company name changed north british steel group limite d\certificate issued on 21/08/91 (2 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (21 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (21 pages) |
4 July 1979 | Accounts made up to 30 September 1978 (16 pages) |
4 July 1979 | Accounts made up to 30 September 1978 (16 pages) |
5 June 1978 | Accounts made up to 24 September 1977 (15 pages) |
5 June 1978 | Accounts made up to 24 September 1977 (15 pages) |
7 July 1977 | Accounts made up to 25 September 1976 (15 pages) |
7 July 1977 | Accounts made up to 25 September 1976 (15 pages) |
4 March 1977 | Company name changed\certificate issued on 04/03/77 (2 pages) |
4 March 1977 | Company name changed\certificate issued on 04/03/77 (2 pages) |
1 October 1969 | Memorandum of association (19 pages) |
1 October 1969 | Memorandum of association (19 pages) |
12 September 1907 | Certificate of incorporation (1 page) |
12 September 1907 | Certificate of incorporation (1 page) |