Company NameBalfour Beatty Rail Residuary Limited
DirectorsIain Kenneth Morgan and Matthew Richard Steele
Company StatusActive
Company NumberSC006624
CategoryPrivate Limited Company
Incorporation Date12 September 1907(116 years, 8 months ago)
Previous NameEdgar Allen Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(101 years, 12 months after company formation)
Appointment Duration14 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Matthew Richard Steele
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(113 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed17 December 2018(111 years, 4 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(81 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameMichael John Edmund Houghton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(81 years, 9 months after company formation)
Appointment Duration1 day (resigned 09 June 1989)
RoleCompany Director
Correspondence Address18 Waverly Place
Illawong
New South Wales 2234
Foreign
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed08 June 1989(81 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 July 1989)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Secretary NameAndrew Leonard Wallis
NationalityBritish
StatusResigned
Appointed13 July 1989(81 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1989)
RoleCompany Director
Correspondence Address76 Ivy Park Road
Sheffield
S10 3LD
Director NameIan Ronald Bonnette
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1989(82 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1995)
RoleChief Executive
Correspondence Address7 Twiston Street
Dudley
Foreign
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed01 October 1989(82 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1990(82 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(85 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameDonald Edward Hammond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(85 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 May 2001)
RoleSales & Marketing Director
Correspondence Address16 Queens Drive
Cumbernauld
Glasgow
G68 0HW
Scotland
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(89 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(90 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameGeorge Castan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1999(92 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 October 1999)
RoleCompany Director
Correspondence Address26 Coppin Grove
Hawthorn
Victoria
3122
Secretary NameColin Murphy
NationalityBritish
StatusResigned
Appointed27 August 1999(92 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 October 1999)
RoleCompany Director
Correspondence Address33 Kilmaurs Road
Edinburgh
EH16 5DB
Scotland
Director NamePeter Leslie Macready
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(92 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curwell Close
The Cedars Spital
Bebington Wirral
Merseyside
L63 9FQ
Director NameMichael James Austin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(93 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2005)
RoleCivil Engineer
Correspondence AddressChelford House
Bekside
Hibaldstow
North Lincolnshire
DN20 9EQ
Director NameDavid Eyre
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(93 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2006)
RoleOperations Director
Correspondence Address168 Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QQ
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(96 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameMr Robert Alan Laird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(98 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hunterfield Road
Gorebridge
Midlothian
EH23 4TP
Scotland
Director NameMr Keith Harold Churm
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(98 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hall Road
Burbage
Hinckley
Leicestershire
LE10 2LU
Director NameAnthony Peter Hutchison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(98 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressFlintway
Slines Oak Road
Woldingham
Surrey
CR3 7BH
Secretary NameMs Jane Teresa Hudson
NationalityBritish
StatusResigned
Appointed30 March 2006(98 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(100 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBalfour Beatty Headrig Road
South Queensferry
West Lothian
EH30 9SH
Scotland
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(101 years, 12 months after company formation)
Appointment Duration3 years (resigned 03 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr John Keith Hampson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(101 years, 12 months after company formation)
Appointment Duration8 months (resigned 20 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBalfour Beatty Headrig Road
South Queensferry
West Lothian
EH30 9SH
Scotland
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(101 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Headrig Road
South Queensferry
West Lothian
EH30 9SH
Scotland
Director NameMr Timothy Paul Gorman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(102 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Headrig Road
South Queensferry
West Lothian
EH30 9SH
Scotland
Director NameMs Jane Teresa Hudson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(103 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(105 years after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameMr Michael Kane Dallas
StatusResigned
Appointed17 September 2015(108 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 1999(92 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2006)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(105 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websiteprogressrail.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

6.7m at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 May 1986Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

18 February 2021Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page)
18 February 2021Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Mark William Bullock on 31 March 2016 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page)
18 December 2018Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 May 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,707,000
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,707,000
(4 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,707,000
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,707,000
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,707,000
(4 pages)
29 July 2014Full accounts made up to 31 December 2013 (9 pages)
29 July 2014Full accounts made up to 31 December 2013 (9 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6,707,000
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6,707,000
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6,707,000
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (9 pages)
17 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages)
19 June 2013Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Iain Kenneth Morgan on 1 January 2013 (2 pages)
3 January 2013Termination of appointment of Jane Hudson as a director (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Termination of appointment of Jane Hudson as a director (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Balfour Beatty Headrig Road South Queensferry West Lothian EH30 9SH United Kingdom on 3 August 2011 (1 page)
26 July 2011Appointment of Ms Jane Teresa Hudson as a director (2 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
26 July 2011Appointment of Ms Jane Teresa Hudson as a director (2 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (9 pages)
12 July 2011Full accounts made up to 31 December 2010 (9 pages)
29 June 2011Appointment of Ms Jane Teresa Hudson as a director (2 pages)
29 June 2011Appointment of Ms Jane Teresa Hudson as a director (2 pages)
29 June 2011Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
29 June 2011Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
29 June 2011Termination of appointment of Timothy Gorman as a director (1 page)
29 June 2011Termination of appointment of Robert Maclean as a director (1 page)
29 June 2011Termination of appointment of Robert Maclean as a director (1 page)
29 June 2011Termination of appointment of Timothy Gorman as a director (1 page)
16 June 2011Company name changed edgar allen LIMITED\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
16 June 2011Company name changed edgar allen LIMITED\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
2 March 2011Termination of appointment of Martin White as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (8 pages)
8 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
8 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
8 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
8 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of John Hampson as a director (1 page)
27 April 2010Termination of appointment of John Hampson as a director (1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 November 2009Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Ian Maclean on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
9 November 2009Appointment of Iain Kenneth Morgan as a director (2 pages)
9 November 2009Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Hawthorn Adams on 9 November 2009 (2 pages)
9 November 2009Appointment of Iain Kenneth Morgan as a director (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr John Keith Hampson on 9 November 2009 (2 pages)
15 September 2009Appointment terminated director keith churm (1 page)
15 September 2009Appointment terminated director keith churm (1 page)
15 September 2009Appointment terminated director colin murphy (1 page)
15 September 2009Appointment terminated director robert laird (1 page)
15 September 2009Appointment terminated director colin murphy (1 page)
15 September 2009Appointment terminated director robert laird (1 page)
3 September 2009Director appointed mr john keith hampson (2 pages)
3 September 2009Director appointed mr peter stuart anderson (2 pages)
3 September 2009Director appointed mr richard hawthorn adams (2 pages)
3 September 2009Director appointed mr peter stuart anderson (2 pages)
3 September 2009Director appointed mr john keith hampson (2 pages)
3 September 2009Director appointed mr richard hawthorn adams (2 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP united kingdom (1 page)
11 May 2009Return made up to 08/06/08; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP united kingdom (1 page)
11 May 2009Return made up to 08/06/08; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from balfour beatty headrig road south queensferry lothian EH30 9SH (1 page)
11 May 2009Registered office changed on 11/05/2009 from balfour beatty headrig road south queensferry lothian EH30 9SH (1 page)
5 May 2009Registered office changed on 05/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP (1 page)
5 May 2009Registered office changed on 05/05/2009 from dean house 24 ravelston terrace edinburgh EH4 3TP (1 page)
6 January 2009Full accounts made up to 31 December 2007 (20 pages)
6 January 2009Full accounts made up to 31 December 2007 (20 pages)
6 March 2008Full accounts made up to 31 December 2006 (20 pages)
6 March 2008Full accounts made up to 31 December 2006 (20 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
6 August 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2007Director resigned (2 pages)
7 March 2007Director resigned (2 pages)
16 January 2007Auditor resignation section 394 (3 pages)
16 January 2007Auditor resignation section 394 (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
14 July 2006Return made up to 08/06/06; full list of members (9 pages)
14 July 2006Return made up to 08/06/06; full list of members (9 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
18 May 2006New director appointed (4 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (4 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o mowlem PLC 37 stirling road kilsyth glasgow lanarkshire G65 0HZ (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: c/o mowlem PLC 37 stirling road kilsyth glasgow lanarkshire G65 0HZ (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
28 June 2005Return made up to 08/06/05; full list of members (8 pages)
28 June 2005Return made up to 08/06/05; full list of members (8 pages)
23 June 2005New director appointed (7 pages)
23 June 2005New director appointed (7 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (3 pages)
20 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
10 August 2004New director appointed (4 pages)
10 August 2004New director appointed (4 pages)
21 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(9 pages)
21 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(9 pages)
21 December 2003Director resigned (1 page)
21 December 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (20 pages)
24 October 2003Full accounts made up to 31 December 2002 (20 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 July 2002Full accounts made up to 31 December 2001 (19 pages)
26 July 2002Full accounts made up to 31 December 2001 (19 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
28 July 2000Return made up to 08/06/00; full list of members (8 pages)
28 July 2000Return made up to 08/06/00; full list of members (8 pages)
25 January 2000Full accounts made up to 30 June 1999 (16 pages)
25 January 2000Full accounts made up to 30 June 1999 (16 pages)
9 November 1999Auditor's resignation (1 page)
9 November 1999Auditor's resignation (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
20 October 1999Company name changed ani edgar allen LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed ani edgar allen LIMITED\certificate issued on 21/10/99 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: whitburn road bathgate west lothian EH48 2RB (1 page)
19 October 1999Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: whitburn road bathgate west lothian EH48 2RB (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
30 June 1999Return made up to 08/06/99; no change of members (6 pages)
30 June 1999Return made up to 08/06/99; no change of members (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
15 September 1998Company name changed ani bradken LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed ani bradken LIMITED\certificate issued on 16/09/98 (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
22 June 1998Return made up to 08/06/98; full list of members (7 pages)
22 June 1998Return made up to 08/06/98; full list of members (7 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
7 April 1998Full accounts made up to 30 June 1997 (14 pages)
7 April 1998Full accounts made up to 30 June 1997 (14 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
26 June 1997Return made up to 08/06/97; no change of members (6 pages)
26 June 1997Return made up to 08/06/97; no change of members (6 pages)
27 March 1997Full accounts made up to 30 June 1996 (14 pages)
27 March 1997Full accounts made up to 30 June 1996 (14 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
3 July 1996Return made up to 08/06/96; no change of members (9 pages)
3 July 1996Return made up to 08/06/96; no change of members (9 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
7 March 1996Full accounts made up to 30 June 1995 (15 pages)
7 March 1996Full accounts made up to 30 June 1995 (15 pages)
5 October 1995Company name changed bradken north british LIMITED\certificate issued on 06/10/95 (2 pages)
5 October 1995Company name changed bradken north british LIMITED\certificate issued on 06/10/95 (2 pages)
6 July 1995Return made up to 08/06/95; full list of members (8 pages)
6 July 1995Return made up to 08/06/95; full list of members (8 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 July 1994Memorandum and Articles of Association (8 pages)
6 July 1994Memorandum and Articles of Association (8 pages)
1 April 1993Memorandum and Articles of Association (5 pages)
1 April 1993Memorandum and Articles of Association (5 pages)
20 August 1991Company name changed north british steel group limite d\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed north british steel group limite d\certificate issued on 21/08/91 (2 pages)
11 December 1989Full accounts made up to 31 December 1988 (21 pages)
11 December 1989Full accounts made up to 31 December 1988 (21 pages)
4 July 1979Accounts made up to 30 September 1978 (16 pages)
4 July 1979Accounts made up to 30 September 1978 (16 pages)
5 June 1978Accounts made up to 24 September 1977 (15 pages)
5 June 1978Accounts made up to 24 September 1977 (15 pages)
7 July 1977Accounts made up to 25 September 1976 (15 pages)
7 July 1977Accounts made up to 25 September 1976 (15 pages)
4 March 1977Company name changed\certificate issued on 04/03/77 (2 pages)
4 March 1977Company name changed\certificate issued on 04/03/77 (2 pages)
1 October 1969Memorandum of association (19 pages)
1 October 1969Memorandum of association (19 pages)
12 September 1907Certificate of incorporation (1 page)
12 September 1907Certificate of incorporation (1 page)