EAZYFIT OFFICE INTERIORS LIMITED
LANARK POSTERDEVICE LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML11 8TB
Company number SC219150
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 16 BERTRAM HOUSE BERTRAM AVENUE, CARNWATH, LANARK, SCOTLAND, ML11 8TB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from The Links 22 Wilsontown Road Forth Lanark ML11 8ER to 16 Bertram House Bertram Avenue Carnwath Lanark ML11 8TB on 4 August 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of EAZYFIT OFFICE INTERIORS LIMITED are www.eazyfitofficeinteriors.co.uk, and www.eazyfit-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Breich Rail Station is 8.9 miles; to Addiewell Rail Station is 9.4 miles; to Fauldhouse Rail Station is 9.6 miles; to West Calder Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eazyfit Office Interiors Limited is a Private Limited Company. The company registration number is SC219150. Eazyfit Office Interiors Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Eazyfit Office Interiors Limited is 16 Bertram House Bertram Avenue Carnwath Lanark Scotland Ml11 8tb. . MAGDANI, Patricia is a Secretary of the company. MAGDANI, Dhiresh Amratlal is a Director of the company. MAGDANI, Patricia is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MAGDANI, Patricia
Appointed Date: 18 June 2001

Director
MAGDANI, Dhiresh Amratlal
Appointed Date: 18 June 2001
65 years old

Director
MAGDANI, Patricia
Appointed Date: 01 April 2008
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 2001
Appointed Date: 14 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 2001
Appointed Date: 14 May 2001

EAZYFIT OFFICE INTERIORS LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 May 2016
04 Aug 2016
Registered office address changed from The Links 22 Wilsontown Road Forth Lanark ML11 8ER to 16 Bertram House Bertram Avenue Carnwath Lanark ML11 8TB on 4 August 2016
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Aug 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

...
... and 47 more events
22 Jun 2001
Registered office changed on 22/06/01 from: 24 great king street edinburgh EH3 6QN
20 Jun 2001
Company name changed posterdevice LIMITED\certificate issued on 20/06/01
20 Jun 2001
Secretary resigned
20 Jun 2001
Director resigned
14 May 2001
Incorporation