Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BYZAK CONTRACTORS (SCOTLAND) LIMITED
Company Information for

BYZAK CONTRACTORS (SCOTLAND) LIMITED

ENTERPRISE, INTERNATIONAL HOUSE STANLEY BOULEVARD, HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE, GLASGOW, SCOTLAND, G72 0BN,
Company Registration Number
SC139907
Private Limited Company
Liquidation

Company Overview

About Byzak Contractors (scotland) Ltd
BYZAK CONTRACTORS (SCOTLAND) LIMITED was founded on 1992-08-24 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Byzak Contractors (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BYZAK CONTRACTORS (SCOTLAND) LIMITED
 
Legal Registered Office
ENTERPRISE
INTERNATIONAL HOUSE STANLEY BOULEVARD
HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE
GLASGOW
SCOTLAND
G72 0BN
Other companies in G72
 
Filing Information
Company Number SC139907
Company ID Number SC139907
Date formed 1992-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/12/2012
Account next due 30/09/2014
Latest return 17/05/2014
Return next due 14/06/2015
Type of accounts DORMANT
Last Datalog update: 2018-09-07 17:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYZAK CONTRACTORS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYZAK CONTRACTORS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2011-10-21
PAUL BIRCH
Director 2014-06-09
ANDREW MICHAEL EASTWOOD
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LATHAM NELSON
Director 2013-04-08 2014-06-09
DAVID LLEWELYN ARNOLD
Director 2011-10-21 2013-04-08
IAN ELLIS FRASER
Director 2012-10-11 2013-04-08
STEPHEN PHILIP NOEL SMITH
Company Secretary 1997-04-11 2011-10-21
PETER JAMES BYRNE
Director 1993-03-26 2011-10-21
ANTHONY RUSSELL COOKSON
Director 1996-09-11 2011-10-21
NEIL FRANKLIN HAYES
Director 1996-09-11 2003-01-24
DAVID ROBERT FORREST
Director 1996-09-11 1998-08-31
RICHARD WILLIAM KIRKIN
Company Secretary 1993-03-26 1997-04-11
PETER VINCENT CAROLAN
Director 1993-03-26 1997-04-11
PATRICK JAMES KENNEDY
Director 1993-03-26 1997-04-11
D.W. COMPANY SERVICES LIMITED
Company Secretary 1992-08-24 1993-03-26
MAUREEN SHEILA COUTTS
Nominated Director 1992-08-24 1993-03-26
DAVID HARDIE
Nominated Director 1992-08-24 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-16LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-06-26</ul>
2014-06-25AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2014-06-25AP01DIRECTOR APPOINTED MR PAUL BIRCH
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-18AR0117/05/14 ANNUAL RETURN FULL LIST
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2012-10-11AP01DIRECTOR APPOINTED MR IAN ELLIS FRASER
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0117/05/12 ANNUAL RETURN FULL LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM C/O Enterprise Prospect House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow Scotland G72 0BN United Kingdom
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/11 FROM Unit 4 Cadzow Business Park 82-100 Muir Street Hamilton ML3 6BJ
2011-11-21AP01DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD
2011-11-21AP03Appointment of Mr Paul Birch as company secretary
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKSON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BYRNE
2011-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SMITH
2011-11-09AA01Current accounting period extended from 31/10/11 TO 31/12/11
2011-11-07MISCSection 519
2011-06-13AR0117/05/11 ANNUAL RETURN FULL LIST
2011-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-05-28AR0117/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL COOKSON / 17/05/2010
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-03363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-05-23363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-07-12363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/05
2005-08-10363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-05-23363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-05-28363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-01-29288bDIRECTOR RESIGNED
2002-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-25363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-04-06288cDIRECTOR'S PARTICULARS CHANGED
2002-04-06287REGISTERED OFFICE CHANGED ON 06/04/02 FROM: UNIT 2 CADZOW BUSINESS PARK 82-100 MUIR STREET HAMILTON ML3 6BJ
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-05-22363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-07-23288cSECRETARY'S PARTICULARS CHANGED
1999-05-24363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/98
1998-09-29288bDIRECTOR RESIGNED
1998-05-19363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/97
1998-03-31287REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 11 GOIL AVENUE RIGHEAD INDUSTRIAL ESTAT BELLSHILL LANARKSHIRE ML4 3LQ
1997-06-17363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-04-28288bDIRECTOR RESIGNED
1997-04-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BYZAK CONTRACTORS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-26
Appointment of Liquidators2014-07-11
Resolutions for Winding-up2014-07-11
Fines / Sanctions
No fines or sanctions have been issued against BYZAK CONTRACTORS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYZAK CONTRACTORS (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-28
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYZAK CONTRACTORS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of BYZAK CONTRACTORS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYZAK CONTRACTORS (SCOTLAND) LIMITED
Trademarks
We have not found any records of BYZAK CONTRACTORS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYZAK CONTRACTORS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BYZAK CONTRACTORS (SCOTLAND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BYZAK CONTRACTORS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBYZAK CONTRACTORS (SCOTLAND) LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 12.15 pm. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Budsworth (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester M16 9HU Further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk, Tel: 0333 9999 600.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBYZAK CONTRACTORS (SCOTLAND) LIMITEDEvent Date2014-06-26
Company Number: SC139907 Name of Company: BYZAK CONTRACTORS SCOTLAND LIMITED . Nature of Business: Dormant. Type of Liquidation: Members. Address of Registered Office: West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. Liquidator's Name and Address: Beverley Budsworth, of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU Office Holder Number: 008941. Further details contact: Tel: 0845 465 0085. Date of Appointment: 26 June 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBYZAK CONTRACTORS (SCOTLAND) LIMITEDEvent Date
Company Number: SC139907 West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU At a General Meeting of the members of the above named Company, duly convened and held at Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, on 26 June 2014, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that B E Budsworth, of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU, (IP No 008941) be and is hereby appointed liquidator for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator is to be done by the person for the time being holding the office of liquidator.” Further details contact: Tel: 0845 465 0085. Paul Birch , Chairman 07 July 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYZAK CONTRACTORS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYZAK CONTRACTORS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.