Background WavePink WaveYellow Wave

BALFOUR BEATTY KILPATRICK LIMITED (SC010625)

BALFOUR BEATTY KILPATRICK LIMITED (SC010625) is an active UK company. incorporated on 12 September 1919. with registered office in Holytown. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. BALFOUR BEATTY KILPATRICK LIMITED has been registered for 106 years. Current directors include AYLOTT, Frances Helen, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul and 3 others.

Company Number
SC010625
Status
active
Type
ltd
Incorporated
12 September 1919
Age
106 years
Address
Maxim 7, Maxim Office Park Parklands Avenue, Holytown, ML1 4WQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
AYLOTT, Frances Helen, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, O'NEILL, Michael Francis, SMITH, William Johnson Harkin
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY KILPATRICK LIMITED

BALFOUR BEATTY KILPATRICK LIMITED is an active company incorporated on 12 September 1919 with the registered office located in Holytown. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. BALFOUR BEATTY KILPATRICK LIMITED was registered 106 years ago.(SIC: 43210, 43220)

Status

active

Active since 106 years ago

Company No

SC010625

LTD Company

Age

106 Years

Incorporated 12 September 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BALFOUR BEATTY ENGINEERING SERVICES LIMITED
From: 29 June 2009To: 16 January 2017
BALFOUR KILPATRICK LIMITED
From: 12 September 1919To: 29 June 2009
Contact
Address

Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown, ML1 4WQ,

Previous Addresses

Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU
From: 3 September 2010To: 24 May 2017
Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RY
From: 12 September 1919To: 3 September 2010
Timeline

58 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Loan Secured
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Oct 19
Director Left
Nov 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2015

AYLOTT, Frances Helen

Active
Parklands Avenue, HolytownML1 4WQ
Born July 1970
Director
Appointed 25 Nov 2022

BRUCE, David Andrew

Active
Parklands Avenue, HolytownML1 4WQ
Born August 1971
Director
Appointed 24 Aug 2022

CROSSFIELD, Nicholas Paul

Active
Parklands Avenue, HolytownML1 4WQ
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 29 Apr 2022

O'NEILL, Michael Francis

Active
Parklands Avenue, HolytownML1 4WQ
Born September 1973
Director
Appointed 25 Nov 2022

SMITH, William Johnson Harkin

Active
Parklands Avenue, HolytownML1 4WQ
Born November 1977
Director
Appointed 14 Jan 2022

MUTCH, Gregory William

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Secretary
Appointed N/A
Resigned 30 Sept 2015

ANDERSON, Ewan Thomas

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born August 1966
Director
Appointed 30 May 2014
Resigned 14 Apr 2015

ANDERSON, Ewan Thomas

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born August 1966
Director
Appointed 31 Jan 2012
Resigned 21 May 2013

ANDREWS, Mark

Resigned
Rystmead, Forest RowRH18 5NB
Born December 1959
Director
Appointed 01 Feb 1997
Resigned 31 Mar 2000

AUCKLAND, Michael John

Resigned
The Oaks, West ByfleetKT14 6RW
Born July 1959
Director
Appointed 01 May 2009
Resigned 23 Feb 2010

BAINBRIDGE, Nicholas James

Resigned
25 Bank Cottage, MalpasSY14 8NE
Born March 1947
Director
Appointed 01 Jul 1995
Resigned 17 Mar 1999

BANKS, Dean John

Resigned
Parklands Avenue, HolytownML1 4WQ
Born May 1971
Director
Appointed 08 Jun 2015
Resigned 25 Jan 2019

BARRON, John Stewart

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born April 1957
Director
Appointed 05 Feb 2013
Resigned 30 Jun 2014

BLACK, Garry Rankine

Resigned
20 Craigdimas Grove, DunfermlineKY11 9XR
Born January 1961
Director
Appointed 10 Mar 2008
Resigned 22 Apr 2009

BRUCE, David Andrew

Resigned
Parklands Avenue, HolytownML1 4WQ
Born August 1971
Director
Appointed 13 Jun 2017
Resigned 25 Jan 2019

BULLOCK, Mark William

Resigned
Parklands Avenue, HolytownML1 4WQ
Born July 1963
Director
Appointed 24 Aug 2022
Resigned 31 Dec 2023

CARROLL, Ian

Resigned
Beechcroft Park View Road, CaterhamCR3 7DN
Born November 1933
Director
Appointed N/A
Resigned 30 Nov 1994

CLARK, Robert

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born December 1957
Director
Appointed 05 Feb 2013
Resigned 29 Aug 2014

CUSSEN, Alan Roy

Resigned
42 Park Lane, LoughboroughLE12 5NH
Born April 1936
Director
Appointed N/A
Resigned 01 May 1991

DONALDSON, David John

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born May 1952
Director
Appointed 30 Jan 2013
Resigned 15 Aug 2014

DUFFY, James Joseph

Resigned
Parklands Avenue, HolytownML1 4WQ
Born July 1966
Director
Appointed 13 Jun 2017
Resigned 25 Jan 2019

DUNWOODIE, John

Resigned
5 Yew Tree Drive, CaterhamCR3 6HA
Born March 1947
Director
Appointed N/A
Resigned 04 Nov 1998

ELLIS, Philip Frank Kenneth

Resigned
Parklands Avenue, HolytownML1 4WQ
Born November 1965
Director
Appointed 16 Jan 2017
Resigned 29 Apr 2022

GILCHRIST, Brian Grant

Resigned
Springbank 16 Lyndhurst Grove, ChaddesdenDE21 6RY
Born February 1938
Director
Appointed 23 Aug 1993
Resigned 30 Jun 1995

GRIFFITHS, Robert Mark

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born December 1953
Director
Appointed 20 Sept 1999
Resigned 21 May 2013

GRIST, David Michael

Resigned
273 Fenwick Road, GiffnockG46 6JX
Born September 1948
Director
Appointed 08 Feb 1999
Resigned 22 Apr 2009

HOYLAND, Mark Edward

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born September 1970
Director
Appointed 28 Aug 2014
Resigned 26 Aug 2016

JONES, Robert Alan

Resigned
Warren Cottage Felday Glade, DorkingRH5 6PG
Born March 1930
Director
Appointed N/A
Resigned 31 Oct 1991

JUDGE, John Lees

Resigned
52 Great Thrift, OrpingtonBR5 1NG
Born September 1932
Director
Appointed N/A
Resigned 31 Mar 1994

KIRKPATRICK, Simon Charles

Resigned
40 Ainslie Road, Hillington ParkG52 4RU
Born April 1978
Director
Appointed 14 Apr 2015
Resigned 16 Jan 2017

LAFFERTY, Simon

Resigned
Parklands Avenue, HolytownML1 4WQ
Born August 1970
Director
Appointed 16 Jan 2017
Resigned 26 Nov 2021

LESTER, Paul John

Resigned
3 Osborne Gardens, Potters BarEN6 1RS
Born September 1949
Director
Appointed 09 Sept 1999
Resigned 19 May 2002

LUNDY, Robert

Resigned
Langdene, PaisleyPA2 9LH
Born August 1941
Director
Appointed N/A
Resigned 30 Dec 1999

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Certificate Change Of Name Company
16 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 December 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
21 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Resolution
16 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2009
CC04CC04
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Memorandum Articles
1 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 October 2007
MEM/ARTSMEM/ARTS
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288cChange of Particulars
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Auditors Resignation Company
29 July 2002
AUDAUD
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288cChange of Particulars
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288cChange of Particulars
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Legacy
24 February 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
15 November 1993
288288
Legacy
17 September 1993
288288
Legacy
10 September 1993
288288
Legacy
30 August 1993
288288
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
15 November 1991
288288
Legacy
8 October 1991
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
29 May 1991
288288
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
288288
Legacy
5 March 1989
288288
Legacy
23 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
8 November 1988
288288
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
26 April 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Legacy
24 August 1987
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
8 April 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1986
288288
Accounts With Made Up Date
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
11 June 1986
288288
Certificate Change Of Name Company
1 July 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 December 1949
MISCMISC
Incorporation Company
12 September 1919
NEWINCIncorporation
Miscellaneous
12 September 1919
MISCMISC