Company NameR F X Limited
DirectorsSteve Wilson and Tsao Jung Mills
Company StatusActive
Company NumberSC151379
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameSteve Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Secretary NameMr Steven Wilson
NationalityBritish
StatusCurrent
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMrs Tsao Jung Mills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameRoger Neal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSales Manager
Correspondence Address36 Binniehill Road
Cumbernauld
Glasgow
G68 9JJ
Scotland
Director NameMr Edward Charles Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Director NameMr Edward Charles Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterfx.co.uk/
Email address[email protected]
Telephone01506 439222
Telephone regionBathgate

Location

Registered Address11a Oakbank Park Way
Livingston
West Lothian
EH53 0TH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

33.7k at £1Tfc LTD
65.00%
Ordinary
18.2k at £1Steven Wilson
35.00%
Ordinary

Financials

Year2014
Net Worth£849,719
Cash£438,521
Current Liabilities£20,970

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

30 October 1995Delivered 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

Filing History

6 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
17 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 51,879
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 51,879
(6 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 51,879
(4 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 51,879
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 51,879
(4 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 51,879
(4 pages)
18 March 2014Termination of appointment of Edward Mills as a director (1 page)
18 March 2014Termination of appointment of Edward Mills as a director (1 page)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 August 2011Secretary's details changed for Steven Wilson on 31 August 2011 (1 page)
31 August 2011Director's details changed for Mrs. Tsao Jung Mills on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs. Tsao Jung Mills on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Steven Wilson on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Mr Steven Wilson on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Steven Wilson on 31 August 2011 (1 page)
31 August 2011Director's details changed for Steve Wilson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steve Wilson on 31 August 2011 (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 June 2010Director's details changed for Steve Wilson on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Steve Wilson on 10 June 2010 (2 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 January 2010Appointment of Mr Edward Charles Mills as a director (2 pages)
22 January 2010Appointment of Mr Edward Charles Mills as a director (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 14B oakbank park way oakbank park livingston west lothian EH53 0TH (1 page)
15 January 2009Registered office changed on 15/01/2009 from 14B oakbank park way oakbank park livingston west lothian EH53 0TH (1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 July 2001Registered office changed on 24/07/01 from: 4 polbeth industrial estate polbeth west calder west lothian EH55 8TJ (1 page)
24 July 2001Registered office changed on 24/07/01 from: 4 polbeth industrial estate polbeth west calder west lothian EH55 8TJ (1 page)
27 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
17 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
17 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
17 July 2000Return made up to 10/06/00; full list of members (6 pages)
17 July 2000Return made up to 10/06/00; full list of members (6 pages)
5 November 1999Registered office changed on 05/11/99 from: 78 aller place eliburn livingston west lothian (1 page)
5 November 1999Registered office changed on 05/11/99 from: 78 aller place eliburn livingston west lothian (1 page)
3 September 1999Accounts for a small company made up to 30 June 1999 (9 pages)
3 September 1999Accounts for a small company made up to 30 June 1999 (9 pages)
21 July 1999Return made up to 10/06/99; no change of members (4 pages)
21 July 1999Return made up to 10/06/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (10 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (10 pages)
19 June 1998Return made up to 10/06/98; full list of members (6 pages)
19 June 1998Return made up to 10/06/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 July 1996Return made up to 10/06/96; full list of members (6 pages)
17 July 1996Return made up to 10/06/96; full list of members (6 pages)
24 January 1996Nc inc already adjusted 15/11/95 (1 page)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
17 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
17 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 November 1995Partic of mort/charge * (3 pages)
12 June 1995Return made up to 10/06/95; full list of members (6 pages)
12 June 1995Return made up to 10/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 June 1994Incorporation (13 pages)
10 June 1994Incorporation (13 pages)