Advanced company searchLink opens in new window

EMPTEEZY LIMITED

Company number SC100049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2023 TM01 Termination of appointment of Mark Edward Sanderson as a director on 14 December 2022
09 Jan 2023 TM01 Termination of appointment of Mark Andrew Hutchinson as a director on 14 December 2022
29 Dec 2022 466(Scot) Alterations to floating charge SC1000490005
29 Dec 2022 466(Scot) Alterations to floating charge SC1000490005
28 Dec 2022 CC04 Statement of company's objects
28 Dec 2022 MA Memorandum and Articles of Association
28 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2022 TM01 Termination of appointment of Bruce William Wishart as a director on 14 December 2022
28 Dec 2022 AP01 Appointment of Jon Hazlewood as a director on 14 December 2022
28 Dec 2022 AP01 Appointment of David Byrne as a director on 14 December 2022
21 Dec 2022 MR01 Registration of charge SC1000490005, created on 14 December 2022
20 Dec 2022 PSC07 Cessation of Wish Propco Limited as a person with significant control on 12 December 2022
20 Dec 2022 466(Scot) Alterations to floating charge 1
19 Dec 2022 MR01 Registration of charge SC1000490004, created on 14 December 2022
16 Dec 2022 MR04 Satisfaction of charge 3 in full
15 Dec 2022 PSC02 Notification of Empteezy Holdings Limited as a person with significant control on 12 December 2022
24 Nov 2022 PSC02 Notification of Wish Propco Limited as a person with significant control on 15 November 2022
24 Nov 2022 PSC07 Cessation of Bruce William Wishart as a person with significant control on 15 November 2022
16 Nov 2022 TM01 Termination of appointment of Robert Mcivor as a director on 16 November 2022
08 Nov 2022 SH02 Sub-division of shares on 26 October 2022
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 9,938.00
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 9,964.00
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 9,870.00
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 9,925.00
02 Nov 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 9,886.00