Background WavePink WaveYellow Wave

EMPTEEZY HOLDINGS LIMITED (SC741609)

EMPTEEZY HOLDINGS LIMITED (SC741609) is an active UK company. incorporated on 17 August 2022. with registered office in Livingston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EMPTEEZY HOLDINGS LIMITED has been registered for 3 years. Current directors include COUPLAND, Michael William, GOUGH, Sean.

Company Number
SC741609
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
4 Muir Road, Livingston, EH54 5DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUPLAND, Michael William, GOUGH, Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPTEEZY HOLDINGS LIMITED

EMPTEEZY HOLDINGS LIMITED is an active company incorporated on 17 August 2022 with the registered office located in Livingston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EMPTEEZY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

SC741609

LTD Company

Age

3 Years

Incorporated 17 August 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

4 Muir Road Houstoun Industrial Estate Livingston, EH54 5DR,

Previous Addresses

Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 17 August 2022To: 18 January 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Share Issue
Nov 22
Funding Round
Dec 22
Share Issue
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Apr 25
Loan Secured
Apr 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COUPLAND, Michael William

Active
Cheapside, LondonEC2V 6EE
Born January 1986
Director
Appointed 21 Jun 2024

GOUGH, Sean

Active
Muir Road, LivingstonEH54 5DR
Born April 1967
Director
Appointed 01 May 2024

BYRNE, David James

Resigned
Muir Road, LivingstonEH54 5DR
Born October 1966
Director
Appointed 14 Dec 2022
Resigned 21 Jun 2024

HAZLEWOOD, Jon

Resigned
Muir Road, LivingstonEH54 5DR
Born April 1967
Director
Appointed 14 Dec 2022
Resigned 11 Feb 2024

WISHART, Bruce William

Resigned
Maxwell Square, LivingstonEH54 9BL
Born April 1954
Director
Appointed 17 Aug 2022
Resigned 14 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022

Mr Bruce William Wishart

Ceased
Maxwell Square, LivingstonEH54 9BL
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2022
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2025
466(Scot)466(Scot)
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
11 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
8 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
29 December 2022
466(Scot)466(Scot)
Memorandum Articles
28 December 2022
MAMA
Resolution
28 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Alter Shares Consolidation
15 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
17 August 2022
NEWINCIncorporation