MULTEX LIMITED
LIVINGSTON MULTEX ENGINEERING LIMITED

Hellopages » West Lothian » West Lothian » EH54 8AS

Company number SC132632
Status Active
Incorporation Date 27 June 1991
Company Type Private Limited Company
Address CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 8AS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 8,000 ; Director's details changed for David Wallace on 2 April 2016. The most likely internet sites of MULTEX LIMITED are www.multex.co.uk, and www.multex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Uphall Rail Station is 3.3 miles; to West Calder Rail Station is 3.4 miles; to Kirknewton Rail Station is 5.8 miles; to Breich Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multex Limited is a Private Limited Company. The company registration number is SC132632. Multex Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Multex Limited is Caputhall Road Deans Industrial Estate Livingston West Lothian Eh54 8as. . WALLACE, David is a Secretary of the company. MACFARLANE, John Blackwood is a Director of the company. WALLACE, David is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MACFARLANE, John Blackwood has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WALLACE, David
Appointed Date: 29 July 1991

Director
MACFARLANE, John Blackwood
Appointed Date: 14 April 2015
75 years old

Director
WALLACE, David
Appointed Date: 29 July 1991
64 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 29 July 1991
Appointed Date: 27 June 1991

Director
MACFARLANE, John Blackwood
Resigned: 14 April 2015
Appointed Date: 29 July 1991
75 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 29 July 1991
Appointed Date: 27 June 1991
70 years old

Nominee Director
WILL, James Robert
Resigned: 29 July 1991
Appointed Date: 27 June 1991
70 years old

MULTEX LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 August 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,000

28 Jun 2016
Director's details changed for David Wallace on 2 April 2016
28 Jun 2016
Secretary's details changed for David Wallace on 2 April 2016
19 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 110 more events
08 Aug 1991
Nc inc already adjusted 29/07/91
08 Aug 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1991
Incorporation

MULTEX LIMITED Charges

22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53,55,57 rodney road, cheltenham GL246003.
26 April 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 east parade, leeds WYK83594.
5 January 2007
Standard security
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4 14 appin place (plot 90 slateford village) edinburgh…
12 December 2006
Standard security
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3 14 appin crescent edinburgh MID98568.
5 December 2006
Standard security
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 7, 14 appin place, edinburgh.
5 December 2006
Standard security
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 6, 14 appin place, edinburgh.
18 October 2006
Standard security
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2 17 appin place (plot 108 slateford village)…
18 October 2006
Standard security
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5 17 appin place (plot 111 slateford village)…
7 July 2006
Standard security
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 (2ND floor centre) cowan road, edinburgh.
29 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 (first floor northmost) westhall gardens, edinburgh.
11 May 2006
Standard security
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4/7 stewart terrace, edinburgh.
8 May 2006
Standard security
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 (2F1) marchmont crescent edinburgh.
13 April 2006
Standard security
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80 (flat 1F2) leamington terrace edinburgh.
20 March 2006
Standard security
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 190 (flat 1F1) bruntsfield place, edinburgh.
17 October 2001
Standard security
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat 15/5 duncan street edinburgh.
20 August 2001
Standard security
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 lansdowne crescent, edinburgh.
11 June 2001
Standard security
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2ND flat, 3/6 gilmours entry, edinburgh.
1 May 1998
Standard security
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 polwarth crescent,edinburgh.
21 November 1997
Standard security
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 128/5 nicolson street,edinburgh.
31 October 1997
Standard security
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31/4 causewayside, edinburgh.
24 October 1997
Standard security
Delivered: 3 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 polwarth gardens, edinburgh.
20 October 1997
Standard security
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 st peters place,edinburgh.
16 October 1997
Standard security
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 138/6 nicolson street,edinburgh.
16 October 1997
Standard security
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat,35 home street,edinburgh.
16 October 1997
Standard security
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 sciennes house place,edinburgh.
18 September 1997
Standard security
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28 east preston street,edinburgh.
31 July 1997
Standard security
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 96/4 buccleuch street,edinburgh.
22 July 1997
Standard security
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First flat, 3 home street,edinburgh.
7 April 1997
Standard security
Delivered: 21 April 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 forbes road,edinburgh.
4 November 1996
Standard security
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost front first floor flat 19 springwell…
30 October 1996
Standard security
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 cathcart place,edinburgh.
18 October 1996
Standard security
Delivered: 25 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2F1 59 causewayside,edinburgh.
25 April 1996
Standard security
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 128 nicolson street,edinburgh.
25 April 1996
Standard security
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31/6 rankeillor street,edinburgh.
26 February 1996
Standard security
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 82/1 the pleasance,edinburgh.
23 November 1995
Standard security
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12/4 moncrieff terrace,edinburgh.
11 October 1995
Standard security
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4, 59 east crosscauseway, edinburgh.
4 May 1995
Standard security
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat at 116 gorgie road, edinburgh, being the front south…
20 December 1994
Standard security
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southeastmost house on the second flat of the tenement at 5…
23 August 1994
Standard security
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost first flat,57 nicolson street,edinburgh.
24 February 1994
Standard security
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground of 0.59 acre,in livingston,west lothian…
17 September 1991
Floating charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…