EMPTEEZY LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 5DR
Company number SC100049
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address 4 MUIR ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DR
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 11,130 ; Purchase of own shares.. The most likely internet sites of EMPTEEZY LIMITED are www.empteezy.co.uk, and www.empteezy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Kirknewton Rail Station is 3.2 miles; to Bathgate Rail Station is 5.5 miles; to Inverkeithing Rail Station is 9.4 miles; to Rosyth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empteezy Limited is a Private Limited Company. The company registration number is SC100049. Empteezy Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Empteezy Limited is 4 Muir Road Houstoun Industrial Estate Livingston West Lothian Eh54 5dr. . LEGALLAIS, Patrick is a Director of the company. MCIVOR, Robert is a Director of the company. WISHART, Bruce William is a Director of the company. Secretary BLACK & CO, Messrs has been resigned. Secretary MITCHELL, David William has been resigned. Secretary WISHART, Bruce William has been resigned. Director ABRAM, David Anthony Shaw has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
LEGALLAIS, Patrick
Appointed Date: 01 June 2011
74 years old

Director
MCIVOR, Robert
Appointed Date: 17 March 2016
68 years old

Director

Resigned Directors

Secretary
BLACK & CO, Messrs
Resigned: 21 January 2008
Appointed Date: 01 November 2003

Secretary
MITCHELL, David William
Resigned: 16 March 2012
Appointed Date: 21 January 2008

Secretary
WISHART, Bruce William
Resigned: 21 January 2008

Director
ABRAM, David Anthony Shaw
Resigned: 17 March 2016
71 years old

EMPTEEZY LIMITED Events

02 Sep 2016
Group of companies' accounts made up to 31 October 2015
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 11,130

18 May 2016
Purchase of own shares.
18 May 2016
Purchase of own shares.
11 May 2016
Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 4,130.00

...
... and 97 more events
13 Jan 1987
Registered office changed on 13/01/87 from: 24 castle street edinburgh EH2 3JQ

13 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Company name changed dasbreak LIMITED\certificate issued on 13/08/86
15 Jul 1986
Incorporation
10 Jul 1986
Certificate of Incorporation

EMPTEEZY LIMITED Charges

27 June 1994
Standard security
Delivered: 6 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 muir road, houstoun industrial estate, livingston.
14 January 1993
Floating charge
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…