- Company Overview for EMPTEEZY LIMITED (SC100049)
- Filing history for EMPTEEZY LIMITED (SC100049)
- People for EMPTEEZY LIMITED (SC100049)
- Charges for EMPTEEZY LIMITED (SC100049)
- More for EMPTEEZY LIMITED (SC100049)
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) |
---|---|---|---|
02 Sep 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 May 2016 | SH03 | Purchase of own shares. | |
18 May 2016 | SH03 | Purchase of own shares. | |
11 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2016
|
|
11 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2016
|
|
30 Mar 2016 | TM01 | Termination of appointment of David Anthony Shaw Abram as a director on 17 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Robert Mcivor as a director on 17 March 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
22 Jun 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
04 Aug 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
26 Jun 2014 | AD01 | Registered office address changed from 4 Q Houstoun Industrial Estate Livingston EH54 5DR on 26 June 2014 | |
31 Jul 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
23 May 2013 | AD01 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 23 May 2013 | |
07 May 2013 | AUD | Auditor's resignation | |
29 Apr 2013 | AUD | Auditor's resignation | |
31 Jul 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
19 Mar 2012 | TM02 | Termination of appointment of David William Mitchell as a secretary on 16 March 2012 | |
02 Aug 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
08 Jun 2011 | AP01 | Appointment of Patrick Legallais as a director | |
02 Aug 2010 | AA | Group of companies' accounts made up to 31 October 2009 |