About

Registered Number: SC139907
Date of Incorporation: 24/08/1992 (31 years and 8 months ago)
Company Status: Liquidation
Registered Address: ENTERPRISE, International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, G72 0BN,

 

Based in Glasgow, Scotland, Byzak Contractors (Scotland) Ltd was founded on 24 August 1992, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. There is one director listed as Birch, Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRCH, Paul 21 October 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 30 November 2011
AD01 - Change of registered office address 21 November 2011
AP01 - Appointment of director 21 November 2011
AP03 - Appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AA01 - Change of accounting reference date 09 November 2011
MISC - Miscellaneous document 07 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 June 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 25 May 2002
287 - Change in situation or address of Registered Office 06 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 April 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 22 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 25 March 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 15 May 1998
287 - Change in situation or address of Registered Office 31 March 1998
363s - Annual Return 17 June 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
CERTNM - Change of name certificate 21 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 14 March 1997
287 - Change in situation or address of Registered Office 15 November 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 04 July 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 07 June 1994
288 - N/A 26 November 1993
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
CERTNM - Change of name certificate 14 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1993
123 - Notice of increase in nominal capital 07 April 1993
MEM/ARTS - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
287 - Change in situation or address of Registered Office 07 April 1993
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.