BYZAK CONTRACTORS (SCOTLAND) LIMITED

BYZAK CONTRACTORS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBYZAK CONTRACTORS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139907
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BYZAK CONTRACTORS (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BYZAK CONTRACTORS (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o ENTERPRISE
    International House Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    Scotland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BYZAK CONTRACTORS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNEDY CONSTRUCTION (SCOTLAND) LIMITEDApr 15, 1993Apr 15, 1993
    DUNWILCO (348) LIMITEDAug 24, 1992Aug 24, 1992

    What are the latest accounts for BYZAK CONTRACTORS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2012

    What are the latest filings for BYZAK CONTRACTORS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Appointment of Mr Andrew Michael Eastwood as a director

    2 pagesAP01

    Appointment of Mr Paul Birch as a director

    2 pagesAP01

    Termination of appointment of Andrew Nelson as a director

    1 pagesTM01

    Annual return made up to May 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2012

    6 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Andrew Latham Nelson as a director

    2 pagesAP01

    Termination of appointment of David Arnold as a director

    1 pagesTM01

    Termination of appointment of Ian Fraser as a director

    1 pagesTM01

    Appointment of Mr Ian Ellis Fraser as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom* on Nov 30, 2011

    1 pagesAD01

    Registered office address changed from * Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ* on Nov 21, 2011

    1 pagesAD01

    Appointment of Mr David Llewelyn Arnold as a director

    2 pagesAP01

    Appointment of Mr Paul Birch as a secretary

    1 pagesAP03

    Termination of appointment of Anthony Cookson as a director

    1 pagesTM01

    Termination of appointment of Peter Byrne as a director

    1 pagesTM01

    Termination of appointment of Stephen Smith as a secretary

    1 pagesTM02

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    3 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to May 17, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BYZAK CONTRACTORS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    c/o Enterprise
    International House Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    Scotland
    United Kingdom
    Secretary
    c/o Enterprise
    International House Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    Scotland
    United Kingdom
    164735620001
    BIRCH, Paul
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish76116640003
    EASTWOOD, Andrew Michael
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish160883820001
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Secretary
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    British1180700001
    SMITH, Stephen Philip Noel
    22 Cawley Avenue
    Culcheth
    WA3 4DF Warrington
    Cheshire
    Secretary
    22 Cawley Avenue
    Culcheth
    WA3 4DF Warrington
    Cheshire
    British52352830002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ARNOLD, David Llewelyn
    c/o Enterprise
    Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    International House
    Scotland
    United Kingdom
    Director
    c/o Enterprise
    Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    International House
    Scotland
    United Kingdom
    United KingdomBritish181213200001
    BYRNE, Peter James
    Moorlands, 274 Gisburn Road
    Blacko
    BB9 6LP Nelson
    Lancashire
    Director
    Moorlands, 274 Gisburn Road
    Blacko
    BB9 6LP Nelson
    Lancashire
    EnglandBritish59709570002
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Irish62299930001
    COOKSON, Anthony Russell
    6 Holm Road
    Crossford
    ML8 5RG Carluke
    Lanarkshire
    Director
    6 Holm Road
    Crossford
    ML8 5RG Carluke
    Lanarkshire
    ScotlandBritish49703810001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    FORREST, David Robert
    42 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    42 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British12949720001
    FRASER, Ian Ellis
    c/o Enterprise
    Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    International House
    Scotland
    United Kingdom
    Director
    c/o Enterprise
    Stanley Boulevard
    Hamilton Intnl Technology Park, Blantyre
    G72 0BN Glasgow
    International House
    Scotland
    United Kingdom
    ScotlandUk28393850006
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HAYES, Neil Franklin
    12 Hillview Gardens
    L25 7XE Liverpool
    Merseyside
    Director
    12 Hillview Gardens
    L25 7XE Liverpool
    Merseyside
    British49703680001
    KENNEDY, Patrick James
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    Director
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    United KingdomBritish47720560001
    NELSON, Andrew Latham
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritish36191090003

    Does BYZAK CONTRACTORS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Feb 10, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0