About

Registered Number: SC434538
Date of Incorporation: 11/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 3 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5AU

 

Ezeflow United Kingdom Ltd was founded on 11 October 2012 with its registered office in West Lothian, it has a status of "Active". The business has 7 directors listed as Latendresse, Pierre, Blachman, Jeremy, Herzstein, Marc, Latendresse, Pierre, Maclay Murray & Spens Llp, Couvrette, Claude, Latendresse, Jacques in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACHMAN, Jeremy 24 October 2016 - 1
HERZSTEIN, Marc 24 October 2016 - 1
LATENDRESSE, Pierre 04 January 2013 - 1
COUVRETTE, Claude 04 January 2013 24 October 2016 1
LATENDRESSE, Jacques 04 January 2013 24 October 2016 1
Secretary Name Appointed Resigned Total Appointments
LATENDRESSE, Pierre 04 January 2013 - 1
MACLAY MURRAY & SPENS LLP 11 October 2012 04 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 June 2019
PSC01 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
CS01 - N/A 05 December 2016
MR01 - N/A 22 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR01 - N/A 11 November 2016
MR01 - N/A 11 November 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 21 August 2015
SH01 - Return of Allotment of shares 05 December 2014
RESOLUTIONS - N/A 28 November 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 15 July 2014
466(Scot) - N/A 15 July 2014
466(Scot) - N/A 11 July 2014
466(Scot) - N/A 11 July 2014
466(Scot) - N/A 11 July 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 07 November 2013
466(Scot) - N/A 09 October 2013
466(Scot) - N/A 07 October 2013
MR01 - N/A 09 August 2013
AD01 - Change of registered office address 21 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2013
RESOLUTIONS - N/A 23 January 2013
SH01 - Return of Allotment of shares 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP03 - Appointment of secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA01 - Change of accounting reference date 23 January 2013
CERTNM - Change of name certificate 04 January 2013
TM01 - Termination of appointment of director 19 December 2012
NEWINC - New incorporation documents 11 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 26 October 2016 Outstanding

N/A

A registered charge 26 October 2016 Outstanding

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Standard security 05 February 2013 Fully Satisfied

N/A

Floating charge 01 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.