Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALFOUR BEATTY RAIL RESIDUARY LIMITED
Company Information for

BALFOUR BEATTY RAIL RESIDUARY LIMITED

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, ML1 4WQ,
Company Registration Number
SC006624
Private Limited Company
Active

Company Overview

About Balfour Beatty Rail Residuary Ltd
BALFOUR BEATTY RAIL RESIDUARY LIMITED was founded on 1907-09-12 and has its registered office in Holytown. The organisation's status is listed as "Active". Balfour Beatty Rail Residuary Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY RAIL RESIDUARY LIMITED
 
Legal Registered Office
MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE
EUROCENTRAL
HOLYTOWN
ML1 4WQ
Other companies in EH4
 
Previous Names
EDGAR ALLEN LIMITED16/06/2011
Filing Information
Company Number SC006624
Company ID Number SC006624
Date formed 1907-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY RAIL RESIDUARY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR BEATTY RAIL RESIDUARY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-09-17
MARK WILLIAM BULLOCK
Director 2012-09-03
IAIN KENNETH MORGAN
Director 2009-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
BNOMS LIMITED
Company Secretary 2013-01-01 2015-09-08
JANE TERESA HUDSON
Company Secretary 2006-03-30 2013-01-01
JANE TERESA HUDSON
Director 2011-06-17 2013-01-01
PETER STUART ANDERSON
Director 2009-08-17 2012-09-03
TIMOTHY PAUL GORMAN
Director 2010-07-05 2011-06-17
ROBERT IAN MACLEAN
Director 2007-12-01 2011-06-17
RICHARD HAWTHORN ADAMS
Director 2009-08-17 2011-01-07
JOHN KEITH HAMPSON
Director 2009-08-17 2010-04-20
KEITH HAROLD CHURM
Director 2006-03-30 2009-08-17
ROBERT ALAN LAIRD
Director 2006-03-30 2009-08-17
DAVID EYRE
Director 2006-03-30 2007-12-01
ANTHONY PETER HUTCHISON
Director 2006-03-30 2007-02-23
MOWLEM SECRETARIAT LIMITED
Company Secretary 1999-10-07 2006-03-30
DAVID EYRE
Director 2001-04-12 2006-03-30
ROBERT ALAN LAIRD
Director 1994-09-01 2006-03-30
PAUL RICHARD MAINWARING
Director 2005-05-31 2006-03-30
MICHAEL JAMES AUSTIN
Director 2000-08-24 2005-10-05
PETER LESLIE MACREADY
Director 1999-10-07 2005-07-29
GERALD THORNTON BROWN
Director 2004-07-30 2005-05-31
DONALD EDWARD HAMMOND
Director 1993-06-01 2001-05-31
COLIN MURPHY
Company Secretary 1999-08-27 1999-10-07
GEORGE CASTAN
Director 1999-08-27 1999-10-07
PETER WILLIAM FREDERICK WILSON
Company Secretary 1998-04-01 1999-08-27
JOHN ANDREW COOMER
Company Secretary 1997-08-01 1998-03-31
ROY MALCOLM PILGRIM
Company Secretary 1992-11-30 1997-07-31
IAN RONALD BONNETTE
Director 1989-10-01 1995-03-31
ERIC ARTHUR BRIGHTMORE
Director 1989-06-08 1993-12-13
TERENCE FRANCIS DUNLEVY
Company Secretary 1989-10-01 1992-11-30
TERENCE FRANCIS DUNLEVY
Director 1990-01-24 1992-11-30
ANDREW LEONARD WALLIS
Company Secretary 1989-07-13 1989-09-30
CHRISTOPHER HURST DOWNTON
Company Secretary 1989-06-08 1989-07-13
MICHAEL JOHN EDMUND HOUGHTON
Director 1989-06-08 1989-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY UTILITY SOLUTIONS LIMITED Director 2018-01-04 CURRENT 1972-07-24 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK LASER RAIL LTD. Director 2012-09-03 CURRENT 1989-09-15 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK EIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK NETWORK PLANT LIMITED Director 2012-09-03 CURRENT 1973-08-03 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2009-08-17 CURRENT 1963-08-30 Active
IAIN KENNETH MORGAN SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation
IAIN KENNETH MORGAN SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation
IAIN KENNETH MORGAN SEIMCO LIMITED Director 2009-07-13 CURRENT 1996-02-09 Liquidation
IAIN KENNETH MORGAN EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation
IAIN KENNETH MORGAN EIMCO LIMITED Director 2009-07-13 CURRENT 1996-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD STEELE
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD STEELE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2021-02-16CH01Director's details changed for Mr Mark William Bullock on 2016-03-31
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-12-18AP04Appointment of Bnoms Limited as company secretary on 2018-12-17
2018-12-18TM02Termination of appointment of Michael Kane Dallas on 2018-11-30
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 6707000
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 6707000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 6707000
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-18AP03Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17
2015-09-18TM02Termination of appointment of Bnoms Limited on 2015-09-08
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 6707000
2015-06-12AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 6707000
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-19CH01Director's details changed for Iain Kenneth Morgan on 2013-01-01
2013-01-03AP04Appointment of corporate company secretary Bnoms Limited
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON
2013-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE HUDSON
2012-09-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0108/06/12 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM BALFOUR BEATTY HEADRIG ROAD SOUTH QUEENSFERRY WEST LOTHIAN EH30 9SH UNITED KINGDOM
2011-07-26AR0108/06/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED MS JANE TERESA HUDSON
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN
2011-06-29AP01DIRECTOR APPOINTED MS JANE TERESA HUDSON
2011-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-16CERTNMCOMPANY NAME CHANGED EDGAR ALLEN LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-06-16RES15CHANGE OF NAME 26/05/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2010-10-08AP01DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AP01DIRECTOR APPOINTED MR TIMOTHY PAUL GORMAN
2010-07-08AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WHITE
2010-06-08AR0108/06/10 FULL LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPSON
2010-02-15RES01ADOPT ARTICLES 01/02/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MACLEAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH HAMPSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWTHORN ADAMS / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009
2009-11-09AP01DIRECTOR APPOINTED IAIN KENNETH MORGAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN MURPHY
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAIRD
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH CHURM
2009-09-03288aDIRECTOR APPOINTED MR JOHN KEITH HAMPSON
2009-09-03288aDIRECTOR APPOINTED MR RICHARD HAWTHORN ADAMS
2009-09-03288aDIRECTOR APPOINTED MR PETER STUART ANDERSON
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP UNITED KINGDOM
2009-05-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM BALFOUR BEATTY HEADRIG ROAD SOUTH QUEENSFERRY LOTHIAN EH30 9SH
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM DEAN HOUSE 24 RAVELSTON TERRACE EDINBURGH EH4 3TP
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2007-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2007-01-16MISCAUDITOR RESIGNATION SECTION 394
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys

24 - Manufacture of basic metals
245 - Casting of metals
24520 - Casting of steel



Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY RAIL RESIDUARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY RAIL RESIDUARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1986-05-15 Satisfied INVESTORS IN INDUSTRY PLC
LETTER OF AGREEMENT 1985-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1984-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR BEATTY RAIL RESIDUARY LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY RAIL RESIDUARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY RAIL RESIDUARY LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY RAIL RESIDUARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFOUR BEATTY RAIL RESIDUARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as BALFOUR BEATTY RAIL RESIDUARY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY RAIL RESIDUARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR BEATTY RAIL RESIDUARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY RAIL RESIDUARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.