EAZYFIT OFFICE INTERIORS LIMITED

30 Loaningdale Avenue, Biggar, ML12 6GT, Scotland
StatusACTIVE
Company No.SC219150
CategoryPrivate Limited Company
Incorporated14 May 2001
Age22 years, 11 months, 25 days
JurisdictionScotland

SUMMARY

EAZYFIT OFFICE INTERIORS LIMITED is an active private limited company with number SC219150. It was incorporated 22 years, 11 months, 25 days ago, on 14 May 2001. The company address is 30 Loaningdale Avenue, Biggar, ML12 6GT, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Old address: 7 Johns Loan Biggar ML12 6AH Scotland

New address: 30 Loaningdale Avenue Biggar ML12 6GT

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: 7 Johns Loan Biggar ML12 6AH

Old address: 5 Sunnyside Drive Biggar ML12 6WU Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 49 Dunsyre Road Newbigging, Carnwath Lanark ML11 8NA Scotland

New address: 5 Sunnyside Drive Biggar ML12 6WU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 16 Bertram House Bertram Avenue Carnwath Lanark ML11 8TB Scotland

New address: 49 Dunsyre Road Newbigging, Carnwath Lanark ML11 8NA

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: The Links 22 Wilsontown Road Forth Lanark ML11 8ER

New address: 16 Bertram House Bertram Avenue Carnwath Lanark ML11 8TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Magdani

Change date: 2015-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Magdani

Change date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhiresh Amratlal Magdani

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-18

Old address: 22 Chuckethall Road Livingston West Lothian EH54 8FB

New address: The Links 22 Wilsontown Road Forth Lanark ML11 8ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Mrs Patricia Magdani

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhiresh Amratlal Magdani

Change date: 2013-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-22

Officer name: Mrs Patricia Magdani

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Change date: 2013-05-14

Old address: 22 22 Chuckethall Road Deans Livingston West Lothian EH54 8FB Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: 47 Dunsyre Road Carnwath Lanark South Lanarkshire ML11 8NA Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Old address: Unit 4 Crofthead Centre Templar Rise Dedridge Livingston West Lothian EH54 6DG

Change date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Mrs Patricia Magdani

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dhiresh Amratlal Magdani

Change date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tagricia magdani / 15/05/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed tagricia magdani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 07/09/06 from: 4 hollyhock glade adambrae park livingston west lothian, EH54 9JQ

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 19/09/03 from: 4 hollyhock glade adambrae parks livingston west lothian EH54 9JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 22/06/01 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed posterdevice LIMITED\certificate issued on 20/06/01

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 CAMBRAY ROAD RESIDENTS LIMITED

47A CAMBRAY ROAD,LONDON,SW12 0DX

Number:08328294
Status:ACTIVE
Category:Private Limited Company

AKNUS LTD

ORCHARD HOUSE 15 MARKET STREET,TELFORD,TF2 6EL

Number:11612792
Status:ACTIVE
Category:Private Limited Company

CHRIS MILNES PROPERTY CARE LTD

SHAN HOUSE,KEIGHLEY,BD21 3AF

Number:08333870
Status:ACTIVE
Category:Private Limited Company

CRAIG K ELECTRICAL LIMITED

118 BECKFIELD LANE,YORK,YO26 5RQ

Number:09991410
Status:ACTIVE
Category:Private Limited Company

MDM PARTNERS LLP

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:OC369892
Status:ACTIVE
Category:Limited Liability Partnership

RAJM FARM LIMITED

92 MARKETHILL ROAD,COLLONE,BT60 1LE

Number:NI612969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source