Company NameByzak Contractors (Scotland) Limited
Company StatusDissolved
Company NumberSC139907
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date10 February 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Birch
StatusClosed
Appointed21 October 2011(19 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 10 February 2021)
RoleCompany Director
Correspondence AddressInternational House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(21 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancashire Enterprise Business Par
Leyland
PR26 6TX
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(21 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancashire Enterprise Business Par
Leyland
PR26 6TX
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Peter James Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(7 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 October 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMoorlands, 274 Gisburn Road
Blacko
Nelson
Lancashire
BB9 6LP
Director NamePeter Vincent Carolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1993(7 months after company formation)
Appointment Duration4 years (resigned 11 April 1997)
RoleCivil Engineer
Correspondence Address272 Leigh Road
Worsley
Manchester
M28 1LF
Director NameMr Patrick James Kennedy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(7 months after company formation)
Appointment Duration4 years (resigned 11 April 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMayo Brooks Drive
Halebarns
Altrincham
Cheshire
WA15 8TL
Secretary NameMr Richard William Kirkin
NationalityBritish
StatusResigned
Appointed26 March 1993(7 months after company formation)
Appointment Duration4 years (resigned 11 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameAnthony Russell Cookson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 21 October 2011)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address6 Holm Road
Crossford
Carluke
Lanarkshire
ML8 5RG
Scotland
Director NameMr David Robert Forrest
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1998)
RoleMarketing Director
Correspondence Address42 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameNeil Franklin Hayes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2003)
RoleCivil Eng
Correspondence Address12 Hillview Gardens
Liverpool
Merseyside
L25 7XE
Secretary NameStephen Philip Noel Smith
NationalityBritish
StatusResigned
Appointed11 April 1997(4 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 October 2011)
RoleAccountant
Correspondence Address22 Cawley Avenue
Culcheth
Warrington
Cheshire
WA3 4DF
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(20 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressInternational House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressInternational House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2021Final Gazette dissolved following liquidation (1 page)
10 November 2020Final account prior to dissolution in MVL (final account attached) (12 pages)
16 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
(1 page)
25 June 2014Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
25 June 2014Termination of appointment of Andrew Nelson as a director (1 page)
25 June 2014Appointment of Mr Paul Birch as a director (2 pages)
25 June 2014Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
25 June 2014Termination of appointment of Andrew Nelson as a director (1 page)
25 June 2014Appointment of Mr Paul Birch as a director (2 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(3 pages)
28 August 2013Accounts for a dormant company made up to 28 December 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 28 December 2012 (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
30 November 2011Registered 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 (1 page)
30 November 2011Registered 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 (1 page)
21 November 2011Appointment of Mr Paul Birch as a secretary (1 page)
21 November 2011Registered office address changed from Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ on 21 November 2011 (1 page)
21 November 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
21 November 2011Termination of appointment of Anthony Cookson as a director (1 page)
21 November 2011Termination of appointment of Anthony Cookson as a director (1 page)
21 November 2011Appointment of Mr Paul Birch as a secretary (1 page)
21 November 2011Termination of appointment of Stephen Smith as a secretary (1 page)
21 November 2011Termination of appointment of Stephen Smith as a secretary (1 page)
21 November 2011Termination of appointment of Peter Byrne as a director (1 page)
21 November 2011Registered office address changed from Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ on 21 November 2011 (1 page)
21 November 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
21 November 2011Termination of appointment of Peter Byrne as a director (1 page)
9 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
9 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
7 November 2011Section 519 (1 page)
7 November 2011Section 519 (1 page)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Anthony Russell Cookson on 17 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony Russell Cookson on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2008Return made up to 17/05/08; full list of members (3 pages)
3 June 2008Return made up to 17/05/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
25 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
8 May 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
12 July 2006Return made up to 17/05/06; full list of members (2 pages)
12 July 2006Return made up to 17/05/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
10 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
10 August 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
10 August 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(7 pages)
10 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
10 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
23 May 2004Return made up to 17/05/04; full list of members (7 pages)
23 May 2004Return made up to 17/05/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
27 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
28 May 2003Return made up to 17/05/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
25 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2002Registered office changed on 06/04/02 from: unit 2 cadzow business park 82-100 muir street hamilton ML3 6BJ (1 page)
6 April 2002Registered office changed on 06/04/02 from: unit 2 cadzow business park 82-100 muir street hamilton ML3 6BJ (1 page)
6 April 2002Director's particulars changed (1 page)
6 April 2002Director's particulars changed (1 page)
5 March 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 March 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
22 May 2001Return made up to 17/05/01; full list of members (7 pages)
22 May 2001Return made up to 17/05/01; full list of members (7 pages)
24 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Secretary's particulars changed (1 page)
24 May 1999Return made up to 17/05/99; no change of members (4 pages)
24 May 1999Return made up to 17/05/99; no change of members (4 pages)
25 March 1999Accounts for a dormant company made up to 1 November 1998 (4 pages)
25 March 1999Accounts for a dormant company made up to 1 November 1998 (4 pages)
25 March 1999Accounts for a dormant company made up to 1 November 1998 (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
19 May 1998Return made up to 17/05/98; no change of members (4 pages)
19 May 1998Return made up to 17/05/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 2 November 1997 (4 pages)
15 May 1998Accounts for a dormant company made up to 2 November 1997 (4 pages)
15 May 1998Accounts for a dormant company made up to 2 November 1997 (4 pages)
31 March 1998Registered office changed on 31/03/98 from: 11 goil avenue righead industrial estat bellshill lanarkshire ML4 3LQ (1 page)
31 March 1998Registered office changed on 31/03/98 from: 11 goil avenue righead industrial estat bellshill lanarkshire ML4 3LQ (1 page)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
17 June 1997Return made up to 17/05/97; full list of members (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
21 April 1997Company name changed kennedy construction (scotland) LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed kennedy construction (scotland) LIMITED\certificate issued on 22/04/97 (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
14 March 1997Accounts for a dormant company made up to 27 October 1996 (4 pages)
14 March 1997Accounts for a dormant company made up to 27 October 1996 (4 pages)
15 November 1996Registered office changed on 15/11/96 from: allanshaw industrial estate hamilton ML3 6NN (1 page)
15 November 1996Registered office changed on 15/11/96 from: allanshaw industrial estate hamilton ML3 6NN (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 29 October 1995 (4 pages)
29 August 1996Accounts for a dormant company made up to 29 October 1995 (4 pages)
11 June 1996Return made up to 17/05/96; full list of members (7 pages)
11 June 1996Return made up to 17/05/96; full list of members (7 pages)
13 June 1995Accounts for a dormant company made up to 30 October 1994 (4 pages)
13 June 1995Return made up to 17/05/95; no change of members (6 pages)
13 June 1995Accounts for a dormant company made up to 30 October 1994 (4 pages)
13 June 1995Return made up to 17/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
7 April 1993Memorandum and Articles of Association (22 pages)
7 April 1993Memorandum and Articles of Association (22 pages)