This company is commonly known as Byzak Contractors (scotland) Limited. The company was founded 31 years ago and was given the registration number SC139907. The firm's registered office is in GLASGOW. You can find them at International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland. This company's SIC code is 99999 - Dormant Company.
Name | : | BYZAK CONTRACTORS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC139907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 August 1992 |
End of financial year | : | 28 December 2012 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, United Kingdom, G72 0BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN | Secretary | 21 October 2011 | Active |
Lancaster House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TX | Director | 09 June 2014 | Active |
Lancaster House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TX | Director | 09 June 2014 | Active |
2 Redwood Close, Woolston, Warrington, WA1 4EH | Secretary | 26 March 1993 | Active |
22 Cawley Avenue, Culcheth, Warrington, WA3 4DF | Secretary | 11 April 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 24 August 1992 | Active |
International House, Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN | Director | 21 October 2011 | Active |
Moorlands, 274 Gisburn Road, Blacko, Nelson, BB9 6LP | Director | 26 March 1993 | Active |
272 Leigh Road, Worsley, Manchester, M28 1LF | Director | 26 March 1993 | Active |
6 Holm Road, Crossford, Carluke, ML8 5RG | Director | 11 September 1996 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 August 1992 | Active |
42 Broad Walk, Wilmslow, SK9 5PL | Director | 11 September 1996 | Active |
International House, Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN | Director | 11 October 2012 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 24 August 1992 | Active |
12 Hillview Gardens, Liverpool, L25 7XE | Director | 11 September 1996 | Active |
Mayo Brooks Drive, Halebarns, Altrincham, WA15 8TL | Director | 26 March 1993 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-10 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2014-07-16 | Resolution | Resolution. | Download |
2014-06-25 | Officers | Appoint person director company with name. | Download |
2014-06-25 | Officers | Appoint person director company with name. | Download |
2014-06-25 | Officers | Termination director company with name. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Officers | Appoint person director company with name. | Download |
2013-04-12 | Officers | Termination director company with name. | Download |
2013-04-12 | Officers | Termination director company with name. | Download |
2012-10-11 | Officers | Appoint person director company with name. | Download |
2012-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2012-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-30 | Address | Change registered office address company with date old address. | Download |
2011-11-21 | Address | Change registered office address company with date old address. | Download |
2011-11-21 | Officers | Appoint person director company with name. | Download |
2011-11-21 | Officers | Appoint person secretary company with name. | Download |
2011-11-21 | Officers | Termination director company with name. | Download |
2011-11-21 | Officers | Termination director company with name. | Download |
2011-11-21 | Officers | Termination secretary company with name. | Download |
2011-11-09 | Accounts | Change account reference date company current extended. | Download |
2011-11-07 | Miscellaneous | Miscellaneous. | Download |
2011-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.