Advanced company searchLink opens in new window

BYZAK CONTRACTORS (SCOTLAND) LIMITED

Company number SC139907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
16 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
25 Jun 2014 AP01 Appointment of Mr Andrew Michael Eastwood as a director
25 Jun 2014 AP01 Appointment of Mr Paul Birch as a director
25 Jun 2014 TM01 Termination of appointment of Andrew Nelson as a director
18 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
28 Aug 2013 AA Accounts for a dormant company made up to 28 December 2012
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
12 Apr 2013 TM01 Termination of appointment of David Arnold as a director
12 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
11 Oct 2012 AP01 Appointment of Mr Ian Ellis Fraser as a director
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom on 30 November 2011
21 Nov 2011 AD01 Registered office address changed from Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ on 21 November 2011
21 Nov 2011 AP01 Appointment of Mr David Llewelyn Arnold as a director
21 Nov 2011 AP03 Appointment of Mr Paul Birch as a secretary
21 Nov 2011 TM01 Termination of appointment of Anthony Cookson as a director
21 Nov 2011 TM01 Termination of appointment of Peter Byrne as a director
21 Nov 2011 TM02 Termination of appointment of Stephen Smith as a secretary
09 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
07 Nov 2011 MISC Section 519
13 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders