Balfour Beatty Engineering Services (cl) Limited KINTORE


Balfour Beatty Engineering Services (cl) started in year 1959 as Private Limited Company with registration number SC034279. The Balfour Beatty Engineering Services (cl) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Kintore at Midmill Business Park. Postal code: AB51 0TG. Since Mon, 29th Jun 2009 Balfour Beatty Engineering Services (cl) Limited is no longer carrying the name Cruickshanks.

The firm has 2 directors, namely Michael D., William S.. Of them, William S. has been with the company the longest, being appointed on 14 January 2022 and Michael D. has been with the company for the least time - from 29 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balfour Beatty Engineering Services (cl) Limited Address / Contact

Office Address Midmill Business Park
Office Address2 Tumulus Way
Town Kintore
Post code AB51 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034279
Date of Incorporation Mon, 17th Aug 1959
Industry Electrical installation
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michael D.

Position: Director

Appointed: 29 April 2022

William S.

Position: Director

Appointed: 14 January 2022

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Ian S.

Position: Director

Appointed: 24 August 2017

Resigned: 13 May 2022

Simon L.

Position: Director

Appointed: 24 August 2017

Resigned: 26 November 2021

Philip E.

Position: Director

Appointed: 24 August 2017

Resigned: 29 April 2022

John R.

Position: Director

Appointed: 22 May 2009

Resigned: 23 August 2017

Robert G.

Position: Director

Appointed: 28 March 2008

Resigned: 25 August 2014

Derek M.

Position: Director

Appointed: 22 February 2008

Resigned: 08 April 2017

John M.

Position: Director

Appointed: 01 September 2004

Resigned: 28 March 2008

Duncan W.

Position: Director

Appointed: 31 March 2000

Resigned: 28 March 2008

Michael P.

Position: Director

Appointed: 09 September 1999

Resigned: 01 September 2004

Gregory M.

Position: Secretary

Appointed: 30 September 1998

Resigned: 30 September 2015

Robert M.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2000

Norman D.

Position: Director

Appointed: 10 July 1995

Resigned: 09 October 1998

Joseph T.

Position: Director

Appointed: 01 July 1995

Resigned: 04 April 2013

Alan J.

Position: Director

Appointed: 01 July 1995

Resigned: 30 December 1996

John B.

Position: Director

Appointed: 01 August 1994

Resigned: 23 August 2017

George B.

Position: Director

Appointed: 18 November 1991

Resigned: 31 January 1996

David W.

Position: Director

Appointed: 29 September 1989

Resigned: 17 August 1993

Ian J.

Position: Director

Appointed: 29 September 1989

Resigned: 18 November 1991

Nicholas B.

Position: Director

Appointed: 29 September 1989

Resigned: 31 March 1993

David W.

Position: Secretary

Appointed: 04 April 1989

Resigned: 30 September 1998

James H.

Position: Director

Appointed: 04 April 1989

Resigned: 31 December 1992

Ralph P.

Position: Director

Appointed: 04 April 1989

Resigned: 29 September 1989

Simon C.

Position: Director

Appointed: 04 April 1989

Resigned: 29 September 1989

Francis L.

Position: Director

Appointed: 04 April 1989

Resigned: 28 May 1995

Patricia C.

Position: Director

Appointed: 04 April 1989

Resigned: 29 September 1989

James M.

Position: Director

Appointed: 04 April 1989

Resigned: 31 May 1998

John C.

Position: Director

Appointed: 04 April 1989

Resigned: 29 September 1989

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Balfour Beatty Group Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, E14 5HU, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 101073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cruickshanks June 29, 2009
Cruickshank & Partners November 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements