BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED
KINTORE CRUICKSHANKS LIMITED CRUICKSHANK & PARTNERS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0TG

Company number SC034279
Status Active
Incorporation Date 17 August 1959
Company Type Private Limited Company
Address MIDMILL BUSINESS PARK, TUMULUS WAY, KINTORE, ABERDEENSHIRE, AB51 0TG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-12-16 GBP 3,281,736 ; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED are www.balfourbeattyengineeringservicescl.co.uk, and www.balfour-beatty-engineering-services-cl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Dyce Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfour Beatty Engineering Services Cl Limited is a Private Limited Company. The company registration number is SC034279. Balfour Beatty Engineering Services Cl Limited has been working since 17 August 1959. The present status of the company is Active. The registered address of Balfour Beatty Engineering Services Cl Limited is Midmill Business Park Tumulus Way Kintore Aberdeenshire Ab51 0tg. . BNOMS LIMITED is a Secretary of the company. BOCHEL, John Glover is a Director of the company. MORRICE, Derek is a Director of the company. ROBBIE, John Fredrick is a Director of the company. Secretary MUTCH, Gregory William has been resigned. Secretary WILSON, David Alan has been resigned. Director BROWNE, Nicholas Woodliffe has been resigned. Director BURDETT, George Edward has been resigned. Director CRUICKSHANK, John David has been resigned. Director CRUICKSHANK, Patricia Dalby has been resigned. Director CRUICKSHANK, Simon James has been resigned. Director DAVIDSON, Norman James has been resigned. Director GRIFFITHS, Robert Mark has been resigned. Director HOGG, James Pitcairn has been resigned. Director JAFFREY, Alan Taylor has been resigned. Director JENKINS, Ian Robert has been resigned. Director LINDEN, Francis has been resigned. Director MACLEAN, Robert Ian has been resigned. Director MACNAUGHTAN, James Jack has been resigned. Director MOORE, John Cooperwhite has been resigned. Director PEASLAND, Michael John has been resigned. Director PETERS, Ralph Michael has been resigned. Director TIERNAN, Joseph Edward has been resigned. Director WALKER, Duncan has been resigned. Director WINNALL, David John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
BOCHEL, John Glover
Appointed Date: 01 August 1994
60 years old

Director
MORRICE, Derek
Appointed Date: 22 February 2008
63 years old

Director
ROBBIE, John Fredrick
Appointed Date: 22 May 2009
69 years old

Resigned Directors

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 30 September 1998

Secretary
WILSON, David Alan
Resigned: 30 September 1998

Director
BROWNE, Nicholas Woodliffe
Resigned: 31 March 1993
Appointed Date: 29 September 1989
84 years old

Director
BURDETT, George Edward
Resigned: 31 January 1996
Appointed Date: 18 November 1991
81 years old

Director
CRUICKSHANK, John David
Resigned: 29 September 1989

Director
CRUICKSHANK, Patricia Dalby
Resigned: 29 September 1989

Director
CRUICKSHANK, Simon James
Resigned: 29 September 1989

Director
DAVIDSON, Norman James
Resigned: 09 October 1998
Appointed Date: 10 July 1995
78 years old

Director
GRIFFITHS, Robert Mark
Resigned: 25 August 2014
Appointed Date: 28 March 2008
71 years old

Director
HOGG, James Pitcairn
Resigned: 31 December 1992
95 years old

Director
JAFFREY, Alan Taylor
Resigned: 30 December 1996
Appointed Date: 01 July 1995
82 years old

Director
JENKINS, Ian Robert
Resigned: 18 November 1991
Appointed Date: 29 September 1989
85 years old

Director
LINDEN, Francis
Resigned: 28 May 1995
90 years old

Director
MACLEAN, Robert Ian
Resigned: 31 March 2000
Appointed Date: 01 April 1998
66 years old

Director
MACNAUGHTAN, James Jack
Resigned: 31 May 1998
84 years old

Director
MOORE, John Cooperwhite
Resigned: 28 March 2008
Appointed Date: 01 September 2004
66 years old

Director
PEASLAND, Michael John
Resigned: 01 September 2004
Appointed Date: 09 September 1999
73 years old

Director
PETERS, Ralph Michael
Resigned: 29 September 1989
78 years old

Director
TIERNAN, Joseph Edward
Resigned: 04 April 2013
Appointed Date: 01 July 1995
75 years old

Director
WALKER, Duncan
Resigned: 28 March 2008
Appointed Date: 31 March 2000
78 years old

Director
WINNALL, David John
Resigned: 17 August 1993
Appointed Date: 29 September 1989
81 years old

BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Events

16 Dec 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-12-16
  • GBP 3,281,736

26 Nov 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
19 Jul 2016
Director's details changed for John Glover Bochel on 1 January 2015
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 136 more events
29 Jun 1987
Director resigned

25 Jun 1987
Director's particulars changed

15 Apr 1987
Director's particulars changed

15 Apr 1987
Return made up to 31/12/86; full list of members

27 Oct 1986
Full accounts made up to 30 September 1985

BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Charges

30 December 1987
Standard security
Delivered: 8 January 1988
Status: Satisfied on 7 February 1990
Persons entitled: Hill Samuel & Co LTD
Description: 8.23 acres on north east side harlaw road, inverurie.
24 November 1987
Debenture & floating charge
Delivered: 26 November 1987
Status: Satisfied on 4 October 1989
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…
24 December 1986
Mortgage
Delivered: 7 January 1987
Status: Satisfied on 7 February 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property south side of windsor rd burtley parish…
21 November 1986
Standard security
Delivered: 1 December 1986
Status: Satisfied on 21 March 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8.23 acres on the north east side of harlaw road inverurie…