Company NameBalfour Beatty Engineering Services (LEL) Limited
DirectorWilliam Naismith
Company StatusActive
Company NumberSC036862
CategoryPrivate Limited Company
Incorporation Date3 October 1961(62 years, 7 months ago)
Previous NameLounsdale Electric Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWilliam Naismith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(45 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(54 years after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Caldwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 1999)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Blackwood Road
Milngavie
Glasgow
Lanarkshire
G62 7LB
Scotland
Director NameFrank Kershaw
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 1990)
RoleElectrical Engineer
Correspondence Address31 School Road
Ralston
Paisley
Renfrewshire
PA1 3AR
Scotland
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameRichard Robertson McCulloch
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1991)
RoleCompany Director
Correspondence Address5 Riverside
Houston
Strathclyde
Director NameAlexander Millar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address35 Groveburn Avenue
Glasgow
G46 7DA
Scotland
Director NameDuncan Walker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 March 2008)
RoleElectrical Engineer
Correspondence Address24 Endrick Drive
Paisley
Renfrewshire
PA1 3TX
Scotland
Secretary NameJohn Glen
NationalityBritish
StatusResigned
Appointed29 June 1989(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1992)
RoleCompany Director
Correspondence Address32 Divert Road
Gourock
Renfrewshire
PA19 1DT
Scotland
Director NameAndrew Forrest Brown Simpson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleEngineer
Correspondence Address45 Birchwood Drive
Paisley
Renfrewshire
PA2 9NF
Scotland
Secretary NameMr Gregory William Mutch
NationalityBritish
StatusResigned
Appointed15 April 1992(30 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameJames Jack Macnaughtan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(31 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address17 Carnegie Crescent
Aberdeen
Aberdeenshire
AB2 4AU
Scotland
Director NameJohn Glover Bochel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(32 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address12 Kinkell Road
Aberdeen
AB1 8HN
Scotland
Director NameRobert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(37 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWestwood Chapel Fields
Swinford
Lutterworth
Leicestershire
LE17 6BS
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address21 Lubnaig Road
Glasgow
Lanarkshire
G43 2RY
Scotland
Director NameJohn Cooperwhite Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(42 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Place
Newlands
Glasgow
Lanarkshire
G43 2TL
Scotland
Director NameMr Robert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(46 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Aveland Park Road
Callander
Perthshire
FK17 8FD
Scotland
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Avenue
Paisley
Renfrewshire
PA2 8BH
Scotland
Director NameChristopher Findlay Norgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(48 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Stephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(52 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland

Contact

Websitebalfourbeattycsuk.com

Location

Registered Address100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95.9k at £1Balfour Beatty Group LTD
100.00%
Ordinary
2 at £1Balfour Beatty Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 July 2016 (7 years, 9 months ago)
Next Return Due22 July 2017 (overdue)

Filing History

7 June 2019Order of court - dissolution void (1 page)
31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Return of final meeting of voluntary winding up (9 pages)
20 February 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on 20 February 2018 (2 pages)
15 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (2 pages)
15 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (2 pages)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-13
(1 page)
27 September 2016Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU (2 pages)
27 September 2016Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 27 September 2016 (2 pages)
27 September 2016Register inspection address has been changed to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU (2 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,886
(4 pages)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,886
(4 pages)
8 July 2015Director's details changed for William Naismith on 8 July 2015 (2 pages)
8 July 2015Director's details changed for William Naismith on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 95,886
(4 pages)
8 July 2015Director's details changed for William Naismith on 8 July 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 September 2014Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Robert Mark Griffiths as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,886
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,886
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 95,886
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Christopher Norgan as a director (1 page)
2 April 2012Termination of appointment of Christopher Norgan as a director (1 page)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Christopher Findlay Norgan on 17 March 2011 (3 pages)
25 March 2011Director's details changed for Christopher Findlay Norgan on 17 March 2011 (3 pages)
6 September 2010Termination of appointment of Emma Campbell as a director (2 pages)
6 September 2010Appointment of Christopher Findlay Norgan as a director (3 pages)
6 September 2010Termination of appointment of Emma Campbell as a director (2 pages)
6 September 2010Appointment of Christopher Findlay Norgan as a director (3 pages)
26 July 2010Full accounts made up to 31 December 2009 (7 pages)
26 July 2010Full accounts made up to 31 December 2009 (7 pages)
12 July 2010Director's details changed for William Naismith on 9 July 2010 (2 pages)
12 July 2010Director's details changed for William Naismith on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Emma Campbell on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Emma Campbell on 9 July 2010 (2 pages)
12 July 2010Director's details changed for William Naismith on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Emma Campbell on 9 July 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2009Statement of company's objects (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 December 2009Statement of company's objects (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 June 2009Memorandum and Articles of Association (10 pages)
30 June 2009Memorandum and Articles of Association (10 pages)
29 June 2009Company name changed lounsdale electric LIMITED\certificate issued on 29/06/09 (2 pages)
29 June 2009Company name changed lounsdale electric LIMITED\certificate issued on 29/06/09 (2 pages)
17 July 2008Full accounts made up to 31 December 2007 (8 pages)
17 July 2008Full accounts made up to 31 December 2007 (8 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from glasgow road deanside renfrew PA4 8XZ (1 page)
13 June 2008Registered office changed on 13/06/2008 from glasgow road deanside renfrew PA4 8XZ (1 page)
4 April 2008Appointment terminated director john moore (1 page)
4 April 2008Director appointed emma campbell (1 page)
4 April 2008Director appointed robert mark griffiths (2 pages)
4 April 2008Appointment terminated director duncan walker (1 page)
4 April 2008Appointment terminated director duncan walker (1 page)
4 April 2008Director appointed emma campbell (1 page)
4 April 2008Director appointed robert mark griffiths (2 pages)
4 April 2008Appointment terminated director john moore (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
4 October 2007Memorandum and Articles of Association (12 pages)
4 October 2007Memorandum and Articles of Association (12 pages)
19 September 2007Ad 14/09/07--------- £ si 95786@1=95786 £ ic 100/95886 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 14/09/07 (2 pages)
19 September 2007Nc inc already adjusted 14/09/07 (2 pages)
19 September 2007Ad 14/09/07--------- £ si 95786@1=95786 £ ic 100/95886 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Return made up to 09/07/07; no change of members (8 pages)
19 July 2007Return made up to 09/07/07; no change of members (8 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
24 July 2006Return made up to 09/07/06; full list of members (8 pages)
24 July 2006Return made up to 09/07/06; full list of members (8 pages)
24 July 2006Full accounts made up to 31 December 2005 (8 pages)
24 July 2006Full accounts made up to 31 December 2005 (8 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 09/07/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 09/07/05; full list of members (8 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (11 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 09/07/03; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 09/07/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
11 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Return made up to 09/07/00; full list of members (7 pages)
14 August 2000Return made up to 09/07/00; full list of members (7 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Return made up to 09/07/99; full list of members (6 pages)
8 September 1999Return made up to 09/07/99; full list of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
17 July 1998Return made up to 09/07/98; no change of members (6 pages)
8 August 1997Return made up to 09/07/97; no change of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Full accounts made up to 31 December 1996 (8 pages)
8 August 1997Return made up to 09/07/97; no change of members (6 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 09/07/96; full list of members (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 09/07/96; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)