UKBizDB.co.uk

BYZAK CONTRACTORS (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN

Secretary21 October 2011Active
Lancaster House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TX

Director09 June 2014Active
Lancaster House, Lancashire Enterprise Business Park, Leyland, England, PR26 6TX

Director09 June 2014Active
2 Redwood Close, Woolston, Warrington, WA1 4EH

Secretary26 March 1993Active
22 Cawley Avenue, Culcheth, Warrington, WA3 4DF

Secretary11 April 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary24 August 1992Active
International House, Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN

Director21 October 2011Active
Moorlands, 274 Gisburn Road, Blacko, Nelson, BB9 6LP

Director26 March 1993Active
272 Leigh Road, Worsley, Manchester, M28 1LF

Director26 March 1993Active
6 Holm Road, Crossford, Carluke, ML8 5RG

Director11 September 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director24 August 1992Active
42 Broad Walk, Wilmslow, SK9 5PL

Director11 September 1996Active
International House, Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, United Kingdom, G72 0BN

Director11 October 2012Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director24 August 1992Active
12 Hillview Gardens, Liverpool, L25 7XE

Director11 September 1996Active
Mayo Brooks Drive, Halebarns, Altrincham, WA15 8TL

Director26 March 1993Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-10Gazette

Gazette dissolved liquidation.

Download
2020-11-10Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2014-07-16Resolution

Resolution.

Download
2014-06-25Officers

Appoint person director company with name.

Download
2014-06-25Officers

Appoint person director company with name.

Download
2014-06-25Officers

Termination director company with name.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-28Accounts

Accounts with accounts type dormant.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Officers

Appoint person director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2012-10-11Officers

Appoint person director company with name.

Download
2012-09-18Accounts

Accounts with accounts type dormant.

Download
2012-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-30Address

Change registered office address company with date old address.

Download
2011-11-21Address

Change registered office address company with date old address.

Download
2011-11-21Officers

Appoint person director company with name.

Download
2011-11-21Officers

Appoint person secretary company with name.

Download
2011-11-21Officers

Termination director company with name.

Download
2011-11-21Officers

Termination director company with name.

Download
2011-11-21Officers

Termination secretary company with name.

Download
2011-11-09Accounts

Change account reference date company current extended.

Download
2011-11-07Miscellaneous

Miscellaneous.

Download
2011-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.