Livingston
West Lothian
EH53 0TH
Scotland
Secretary Name | Mr Steven Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mrs Tsao Jung Mills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Roger Neal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 36 Binniehill Road Cumbernauld Glasgow G68 9JJ Scotland |
Director Name | Mr Edward Charles Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Director Name | Mr Edward Charles Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rfx.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 439222 |
Telephone region | Bathgate |
Registered Address | 11a Oakbank Park Way Livingston West Lothian EH53 0TH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
33.7k at £1 | Tfc LTD 65.00% Ordinary |
---|---|
18.2k at £1 | Steven Wilson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £849,719 |
Cash | £438,521 |
Current Liabilities | £20,970 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
30 October 1995 | Delivered on: 16 November 1995 Satisfied on: 8 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
6 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 March 2014 | Termination of appointment of Edward Mills as a director (1 page) |
18 March 2014 | Termination of appointment of Edward Mills as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 August 2011 | Secretary's details changed for Steven Wilson on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mrs. Tsao Jung Mills on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs. Tsao Jung Mills on 31 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mr Steven Wilson on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Mr Steven Wilson on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Steven Wilson on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Steve Wilson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Steve Wilson on 31 August 2011 (2 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 June 2010 | Director's details changed for Steve Wilson on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Steve Wilson on 10 June 2010 (2 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 January 2010 | Appointment of Mr Edward Charles Mills as a director (2 pages) |
22 January 2010 | Appointment of Mr Edward Charles Mills as a director (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 14B oakbank park way oakbank park livingston west lothian EH53 0TH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 14B oakbank park way oakbank park livingston west lothian EH53 0TH (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members
|
17 June 2002 | Return made up to 10/06/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 4 polbeth industrial estate polbeth west calder west lothian EH55 8TJ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 4 polbeth industrial estate polbeth west calder west lothian EH55 8TJ (1 page) |
27 June 2001 | Return made up to 10/06/01; full list of members
|
27 June 2001 | Return made up to 10/06/01; full list of members
|
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
17 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 78 aller place eliburn livingston west lothian (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 78 aller place eliburn livingston west lothian (1 page) |
3 September 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 September 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
21 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (10 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (10 pages) |
19 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
24 January 1996 | Nc inc already adjusted 15/11/95 (1 page) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
16 November 1995 | Partic of mort/charge * (3 pages) |
12 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 June 1994 | Incorporation (13 pages) |
10 June 1994 | Incorporation (13 pages) |