EMPTEEZY LIMITED

Register to unlock more data on OkredoRegister

EMPTEEZY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100049

Incorporation date

15/07/1986

Size

Full

Contacts

Registered address

Registered address

4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon31/10/2025
Full accounts made up to 2024-10-31
dot icon28/07/2025
Registration of a charge
dot icon16/07/2025
Alterations to floating charge SC1000490011
dot icon16/07/2025
Alterations to floating charge SC1000490004
dot icon16/07/2025
Alterations to floating charge SC1000490012
dot icon16/07/2025
Alterations to floating charge SC1000490005
dot icon14/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/07/2025
Alterations to floating charge SC1000490013
dot icon12/07/2025
Alterations to floating charge SC1000490007
dot icon09/07/2025
Registration of charge SC1000490013, created on 2025-07-01
dot icon23/06/2025
Second filing of Confirmation Statement dated 2023-06-20
dot icon11/04/2025
Alterations to floating charge SC1000490007
dot icon04/04/2025
Registration of charge SC1000490011, created on 2025-04-03
dot icon04/04/2025
Registration of charge SC1000490012, created on 2025-04-03
dot icon24/12/2024
Full accounts made up to 2023-10-31
dot icon09/09/2024
Termination of appointment of Jon Hazlewood as a director on 2024-02-11
dot icon21/08/2024
Satisfaction of charge SC1000490006 in full
dot icon21/08/2024
Satisfaction of charge 1 in full
dot icon21/08/2024
Termination of appointment of David Byrne as a director on 2024-06-21
dot icon09/07/2024
Registration of charge SC1000490010, created on 2024-06-21
dot icon08/07/2024
Alterations to floating charge SC1000490005
dot icon08/07/2024
Alterations to floating charge SC1000490004
dot icon04/07/2024
Alterations to floating charge SC1000490007
dot icon02/07/2024
Registration of charge SC1000490008, created on 2024-06-21
dot icon02/07/2024
Registration of charge SC1000490009, created on 2024-06-21
dot icon28/06/2024
Registration of charge SC1000490007, created on 2024-06-21
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/05/2024
Appointment of Mr Michael William Coupland as a director on 2024-05-16
dot icon02/05/2024
Appointment of Mr Sean Gough as a director on 2024-05-01
dot icon06/03/2024
Termination of appointment of James Alexander Mcleary as a director on 2024-02-21
dot icon21/12/2023
Alterations to floating charge SC1000490006
dot icon21/12/2023
Alterations to floating charge 1
dot icon21/12/2023
Alterations to floating charge SC1000490005
dot icon21/12/2023
Alterations to floating charge SC1000490004
dot icon14/12/2023
Registration of charge SC1000490006, created on 2023-11-30
dot icon16/08/2023
Confirmation statement made on 2023-06-20 with updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon03/05/2023
Termination of appointment of Ludovic Fatus as a director on 2023-04-21
dot icon09/01/2023
Termination of appointment of Mark Andrew Hutchinson as a director on 2022-12-14
dot icon09/01/2023
Termination of appointment of Victoria Elizabeth Robertson as a director on 2022-12-14
dot icon09/01/2023
Termination of appointment of Mark Edward Sanderson as a director on 2022-12-14
dot icon29/12/2022
Alterations to floating charge SC1000490005
dot icon29/12/2022
Alterations to floating charge SC1000490005
dot icon28/12/2022
Appointment of David Byrne as a director on 2022-12-14
dot icon28/12/2022
Appointment of Jon Hazlewood as a director on 2022-12-14
dot icon28/12/2022
Termination of appointment of Bruce William Wishart as a director on 2022-12-14
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Memorandum and Articles of Association
dot icon28/12/2022
Statement of company's objects
dot icon21/12/2022
Registration of charge SC1000490005, created on 2022-12-14
dot icon20/12/2022
Alterations to floating charge 1
dot icon20/12/2022
Cessation of Wish Propco Limited as a person with significant control on 2022-12-12
dot icon19/12/2022
Registration of charge SC1000490004, created on 2022-12-14
dot icon16/12/2022
Satisfaction of charge 3 in full
dot icon15/12/2022
Notification of Empteezy Holdings Limited as a person with significant control on 2022-12-12
dot icon24/11/2022
Cessation of Bruce William Wishart as a person with significant control on 2022-11-15
dot icon24/11/2022
Notification of Wish Propco Limited as a person with significant control on 2022-11-15
dot icon16/11/2022
Termination of appointment of Robert Mcivor as a director on 2022-11-16
dot icon08/11/2022
Sub-division of shares on 2022-10-26
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2019-01-31
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-07-31
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-09-30
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-12-31
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2019-02-28
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-11-30
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2019-03-31
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-08-31
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2018-10-31
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon16/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Change of details for Mr Bruce William Wishart as a person with significant control on 2016-04-06
dot icon12/09/2022
Resolutions
dot icon09/09/2022
Particulars of variation of rights attached to shares
dot icon09/09/2022
Change of share class name or designation
dot icon01/08/2022
Group of companies' accounts made up to 2021-10-31
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/08/2021
Director's details changed for Mr Robert Mcivor on 2021-08-10
dot icon02/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon23/09/2019
Appointment of Mr Mark Edward Sanderson as a director on 2019-09-10
dot icon23/09/2019
Appointment of Mr Mark Andrew Hutchinson as a director on 2019-09-10
dot icon26/08/2019
Appointment of Mr Ludovic Fatus as a director on 2019-08-26
dot icon13/08/2019
Amended group of companies' accounts made up to 2018-10-31
dot icon01/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-06-30
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-05-31
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-04-30
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-03-31
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2018-02-28
dot icon30/01/2019
Purchase of own shares.
dot icon30/01/2019
Purchase of own shares.
dot icon30/01/2019
Purchase of own shares.
dot icon30/01/2019
Purchase of own shares.
dot icon30/01/2019
Purchase of own shares.
dot icon01/11/2018
Appointment of Mrs Victoria Elizabeth Robertson as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr James Alexander Mcleary as a director on 2018-10-31
dot icon30/10/2018
Cancellation of shares. Statement of capital on 2017-12-31
dot icon30/10/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon30/10/2018
Purchase of own shares.
dot icon30/10/2018
Purchase of own shares.
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-09-30
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-08-31
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-07-31
dot icon10/10/2018
Purchase of own shares.
dot icon10/10/2018
Purchase of own shares.
dot icon10/10/2018
Purchase of own shares.
dot icon10/10/2018
Purchase of own shares.
dot icon10/10/2018
Purchase of own shares.
dot icon19/09/2018
Cancellation of shares. Statement of capital on 2017-06-30
dot icon19/09/2018
Cancellation of shares. Statement of capital on 2017-05-31
dot icon19/09/2018
Purchase of own shares.
dot icon19/09/2018
Purchase of own shares.
dot icon01/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon19/09/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon19/09/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon19/09/2017
Purchase of own shares.
dot icon19/09/2017
Purchase of own shares.
dot icon08/09/2017
Termination of appointment of Patrick Legallais as a director on 2017-08-31
dot icon06/09/2017
Group of companies' accounts made up to 2016-10-31
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Notification of Bruce William Wishart as a person with significant control on 2016-04-06
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon12/06/2017
Purchase of own shares.
dot icon08/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon08/05/2017
Purchase of own shares.
dot icon02/09/2016
Group of companies' accounts made up to 2015-10-31
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon18/05/2016
Purchase of own shares.
dot icon18/05/2016
Purchase of own shares.
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-11
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-11
dot icon30/03/2016
Termination of appointment of David Anthony Shaw Abram as a director on 2016-03-17
dot icon18/03/2016
Appointment of Mr Robert Mcivor as a director on 2016-03-17
dot icon06/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon04/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon10/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/06/2014
Registered office address changed from 4 Q Houstoun Industrial Estate Livingston EH54 5DR on 2014-06-26
dot icon31/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon03/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 2013-05-23
dot icon07/05/2013
Auditor's resignation
dot icon29/04/2013
Auditor's resignation
dot icon31/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon19/03/2012
Termination of appointment of David William Mitchell as a secretary on 2012-03-16
dot icon02/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon26/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon08/06/2011
Appointment of Patrick Legallais as a director
dot icon02/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon20/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon28/07/2009
Return made up to 20/06/09; full list of members
dot icon13/07/2009
Full accounts made up to 2008-10-31
dot icon28/08/2008
Return made up to 20/06/08; change of members
dot icon28/08/2008
Full accounts made up to 2007-10-31
dot icon07/04/2008
Full accounts made up to 2006-10-31
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New secretary appointed
dot icon26/07/2007
Return made up to 20/06/07; change of members
dot icon01/06/2007
Full accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 20/06/06; full list of members
dot icon29/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon12/05/2006
Full accounts made up to 2004-10-31
dot icon30/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon15/06/2005
Full accounts made up to 2003-10-31
dot icon10/06/2005
Return made up to 20/06/05; full list of members
dot icon17/09/2004
Return made up to 20/06/04; full list of members
dot icon17/09/2004
New secretary appointed
dot icon26/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon29/01/2004
Full accounts made up to 2002-10-31
dot icon25/06/2003
Return made up to 20/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2001-10-31
dot icon24/01/2003
Return made up to 30/06/02; full list of members
dot icon15/01/2003
Amended full accounts made up to 2000-10-31
dot icon03/01/2003
Registered office changed on 03/01/03 from: 482 lanark road west edinburgh EH14 7AN
dot icon15/05/2002
Full accounts made up to 2000-10-31
dot icon01/08/2001
Return made up to 30/06/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-10-31
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon14/06/2000
Return made up to 25/10/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon09/06/1999
Return made up to 25/10/98; full list of members
dot icon09/06/1999
Return made up to 25/10/97; full list of members
dot icon01/02/1999
Full accounts made up to 1997-10-31
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon31/10/1996
Return made up to 25/10/96; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon21/05/1996
Registered office changed on 21/05/96 from: 60 north castle street edinburgh EH2 3LU
dot icon21/05/1996
Return made up to 25/10/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon15/05/1995
Accounts for a small company made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 25/10/94; full list of members
dot icon06/07/1994
Partic of mort/charge *
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Particulars of contract relating to shares
dot icon21/06/1994
Ad 03/06/94--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon21/06/1994
£ nc 3000/21000 03/06/94
dot icon21/06/1994
Resolutions
dot icon14/02/1994
Location of register of members
dot icon14/02/1994
Location of register of directors' interests
dot icon26/10/1993
Return made up to 25/10/93; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1992-10-31
dot icon21/01/1993
Return made up to 25/10/92; no change of members
dot icon19/01/1993
Partic of mort/charge *
dot icon19/10/1992
Registered office changed on 19/10/92 from:\12 bruntsfield crescent edinburgh EH10 4EZ
dot icon09/10/1992
Return made up to 25/10/91; no change of members
dot icon26/08/1992
Accounts for a small company made up to 1991-10-31
dot icon01/07/1992
Compulsory strike-off action has been discontinued
dot icon01/07/1992
Accounts for a small company made up to 1990-10-31
dot icon01/05/1992
First Gazette notice for compulsory strike-off
dot icon27/11/1991
Memorandum and Articles of Association
dot icon27/11/1991
Ad 19/09/91--------- £ si 1000@1=1000 £ ic 2000/3000
dot icon27/11/1991
Nc inc already adjusted 19/09/91
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon08/05/1991
Return made up to 25/10/90; full list of members
dot icon28/10/1990
Accounts for a small company made up to 1989-10-31
dot icon28/10/1990
Accounts for a small company made up to 1988-10-31
dot icon14/02/1990
Return made up to 25/10/89; full list of members
dot icon01/02/1989
Return made up to 25/10/88; full list of members
dot icon01/02/1989
Return made up to 08/11/87; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1987-10-31
dot icon21/01/1987
Accounting reference date notified as 31/10
dot icon13/01/1987
Registered office changed on 13/01/87 from:\24 castle street edinburgh EH2 3JQ
dot icon13/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Certificate of change of name
dot icon15/07/1986
Incorporation
dot icon10/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coupland, Michael William
Director
16/05/2024 - Present
38
Sanderson, Mark Edward
Director
10/09/2019 - 14/12/2022
12
Mr Robert Mcivor
Director
17/03/2016 - 16/11/2022
6
Gough, Sean
Director
01/05/2024 - Present
7
Black & Co, Messrs
Secretary
01/11/2003 - 21/01/2008
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EMPTEEZY LIMITED

EMPTEEZY LIMITED is an(a) Active company incorporated on 15/07/1986 with the registered office located at 4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPTEEZY LIMITED?

toggle

EMPTEEZY LIMITED is currently Active. It was registered on 15/07/1986 .

Where is EMPTEEZY LIMITED located?

toggle

EMPTEEZY LIMITED is registered at 4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DR.

What does EMPTEEZY LIMITED do?

toggle

EMPTEEZY LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for EMPTEEZY LIMITED?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2024-10-31.