Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BZQ MANAGEMENT LIMITED
Company Information for

BZQ MANAGEMENT LIMITED

NEWARK ROAD SOUTH, GLENROTHES, KY7,
Company Registration Number
SC181945
Private Limited Company
Dissolved

Dissolved 2017-10-05

Company Overview

About Bzq Management Ltd
BZQ MANAGEMENT LIMITED was founded on 1998-01-07 and had its registered office in Newark Road South. The company was dissolved on the 2017-10-05 and is no longer trading or active.

Key Data
Company Name
BZQ MANAGEMENT LIMITED
 
Legal Registered Office
NEWARK ROAD SOUTH
GLENROTHES
KY7
Other companies in EH25
 
Previous Names
NEW PARK MANAGEMENT LIMITED19/01/2017
Filing Information
Company Number SC181945
Date formed 1998-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-10-05
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB915809410  
Last Datalog update: 2018-01-26 03:29:32
Primary Source:Companies House
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 BZQ MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DIMMOCK
Company Secretary 2011-05-25
MURDO JOHN MACKENZIE
Director 1998-01-08
VIOLET ANN MACKENZIE
Director 2010-04-19
KEVIN JAMES SCOTT
Director 1998-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STOBO
Director 1998-09-29 2013-05-07
NEIL STEWART ROBERTSON
Director 2007-02-20 2012-08-27
ELAINE OLIVER
Company Secretary 2010-04-19 2011-05-25
VIOLET ANN MACKENZIE
Company Secretary 1998-01-21 2010-04-19
BRUCE PHILIP PRITCHARD
Director 1998-01-08 2003-03-31
JOANNA JANE OLIVER
Director 2001-03-28 2002-12-31
SKENE EDWARDS WS
Nominated Secretary 1998-01-07 1998-01-21
ROBERT IAIN FERGUSON MACDONALD
Director 1998-01-07 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURDO JOHN MACKENZIE PROJECT ROSYTH LIMITED Director 2018-05-14 CURRENT 2014-02-24 Active - Proposal to Strike off
MURDO JOHN MACKENZIE ENERDYNAMIC UK (INVESTMENTS) LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
MURDO JOHN MACKENZIE EVERGREEN FORESTRY INVESTMENTS LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
MURDO JOHN MACKENZIE ENERDYNAMIC UK LTD Director 2013-07-16 CURRENT 2012-12-17 Active
MURDO JOHN MACKENZIE NEWPARK ASSET MANAGEMENT LTD Director 2013-05-07 CURRENT 2013-05-07 Active
MURDO JOHN MACKENZIE EDUK (INVESTMENTS) LTD. Director 2006-06-20 CURRENT 2004-09-02 Active
MURDO JOHN MACKENZIE NEW PARK MIDLOTHIAN LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-06-28
MURDO JOHN MACKENZIE NEW PARK DEVELOPMENT COMPANY LIMITED Director 2003-03-19 CURRENT 2003-01-14 Dissolved 2015-08-13
MURDO JOHN MACKENZIE NEW PARK HIGHLAND LIMITED Director 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-02-04
MURDO JOHN MACKENZIE MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST Director 2001-10-31 CURRENT 2001-10-31 Dissolved 2016-11-15
VIOLET ANN MACKENZIE NEW PARK HIGHLAND LIMITED Director 2003-03-31 CURRENT 2002-06-25 Dissolved 2016-02-04
KEVIN JAMES SCOTT NOW ORCHARD LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
KEVIN JAMES SCOTT NEWPARK ASSET MANAGEMENT LTD Director 2013-05-07 CURRENT 2013-05-07 Active
KEVIN JAMES SCOTT 5 - 1 INVESTMENTS LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-10-04
KEVIN JAMES SCOTT ENERDYNAMIC UK LTD Director 2012-12-17 CURRENT 2012-12-17 Active
KEVIN JAMES SCOTT ENERGROW LTD. Director 2010-04-26 CURRENT 2003-01-14 Active
KEVIN JAMES SCOTT NEW PARK HIGHLAND LIMITED Director 2009-12-02 CURRENT 2002-06-25 Dissolved 2016-02-04
KEVIN JAMES SCOTT NEW PARK MIDLOTHIAN LIMITED Director 2007-06-28 CURRENT 2005-05-19 Dissolved 2017-06-28
KEVIN JAMES SCOTT MIDLOTHIAN INNOVATION CENTRE LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active - Proposal to Strike off
KEVIN JAMES SCOTT NEW PARK DEVELOPMENT COMPANY LIMITED Director 2003-04-07 CURRENT 2003-01-14 Dissolved 2015-08-13
KEVIN JAMES SCOTT MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST Director 2003-04-01 CURRENT 2001-10-31 Dissolved 2016-11-15

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
2017-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-054.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM AINSDALE LODGE LINTON BANK DRIVE WEST LINTON BORDERS (BOR) EH46 7DT
2017-02-03CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-02-034.2(Scot)NOTICE OF WINDING UP ORDER
2017-01-19RES15CHANGE OF NAME 18/01/2017
2017-01-19CERTNMCOMPANY NAME CHANGED NEW PARK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 72037
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 72037
2016-01-28AR0131/12/15 FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM, MIDLOTHIAN INNOVATION CENTRE, PENTLANDFIELD ROSLIN, MIDLOTHIAN, EH25 9RE
2015-04-01AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 72037
2015-01-27AR0131/12/14 FULL LIST
2014-04-03AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 72037
2014-01-29AR0131/12/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOBO
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-11AR0131/12/12 FULL LIST
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-23AR0131/12/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-25AP03SECRETARY APPOINTED MRS ANGELA DIMMOCK
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY ELAINE OLIVER
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-28AR0131/12/10 FULL LIST
2010-04-19AP01DIRECTOR APPOINTED MRS VIOLET ANN MACKENZIE
2010-04-19AP03SECRETARY APPOINTED MRS ELAINE OLIVER
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY VIOLET MACKENZIE
2010-01-25AR0131/12/09 FULL LIST
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-06AUDAUDITOR'S RESIGNATION
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-06RES12VARYING SHARE RIGHTS AND NAMES
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-0588(2)RAD 14/06/01-17/12/01 £ SI 71837@1
2006-04-0588(2)OAD 23/12/98--------- £ SI 93@1
2006-03-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/04
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-22288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: PENTLANDFIELD BUSINESS PARK ROSLIN MIDLOTHIAN EH25 9RE
2002-04-25288cSECRETARY'S PARTICULARS CHANGED
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: PENTLANDFIELD BUSINESS PARK, ROSLIN, MIDLOTHIAN EH25 9RE
2002-04-15288cDIRECTOR'S PARTICULARS CHANGED
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 110 BRAID ROAD EDINBURGH EH10 6AT
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 110 BRAID ROAD, EDINBURGH, EH10 6AT
2002-03-06123NC INC ALREADY ADJUSTED 21/09/01
2002-03-06RES12VARYING SHARE RIGHTS AND NAMES
2002-02-04363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-05410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-04288aNEW DIRECTOR APPOINTED
2001-01-09363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
2000-01-11288cDIRECTOR'S PARTICULARS CHANGED
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-10-09288aNEW DIRECTOR APPOINTED
1998-07-21225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-07-17SRES13RECLASS SHARES 06/07/98
1998-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BZQ MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-12-09
Fines / Sanctions
No fines or sanctions have been issued against BZQ MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BZQ MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BZQ MANAGEMENT LIMITED
Trademarks
We have not found any records of BZQ MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BZQ MANAGEMENT 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 (70100 - Activities of head offices) as BZQ MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BZQ MANAGEMENT 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 Cavendish Nuclear LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyNEW PARK MANAGEMENT LIMITEDEvent Date2016-10-20
Notice is hereby given that on 20 October 2016 a Petition was presented to the Sheriff of Lothian & Borders at Selkirk by Cavendish Nuclear Limited (Company No. 03975999), having their registered office at 33 Wigmore Street, London, W1U 1QX craving inter alia that Newpark Management Limited (Company No. SC181945) having their registered office at Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT (the Company) be wound up by the Court. In which Petition the Sheriff, by interlocutor dated 20 October 2016, ordained the Company and any other persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Selkirk within eight days after intimation, service or advertisement. Kenneth Campbell : DWF LLP , No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BZQ MANAGEMENT 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 BZQ MANAGEMENT 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.