Company NameBFE Electrical Testing Limited
Company StatusDissolved
Company NumberSC268068
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Brian Francis Edward Whiteman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCustomer Service Officer
Country of ResidenceScotland
Correspondence Address102 Nigel Rise
Livingston
West Lothian
EH54 6LX
Scotland
Director NameMr Edward Roderick Whiteman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address31 Leishman Court
Blackridge
Bathgate
EH47 3TL
Scotland
Director NameFiona Peden Morrison Whiteman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleNursery Nurse
Correspondence Address102 Nigel Rise
Livingston
West Lothian
EH54 6LX
Scotland
Secretary NameEmma Whiteman
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Leishman Court
Blackridge
Bathgate
EH47 3TL
Scotland

Contact

Websitewww.bfeelectrical.com
Telephone01506 407153
Telephone regionBathgate

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Edward Roderick Whiteman
50.00%
Ordinary
50 at £1Emma Whiteman
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,088
Current Liabilities£251,167

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 November 2015Notice of final meeting of creditors (6 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Registered office address changed from Geddes House Kirkton North Road Livingston West Lothian EH54 6GU on 20 February 2014 (2 pages)
19 February 2014Notice of winding up order (1 page)
19 February 2014Court order notice of winding up (1 page)
9 January 2014Termination of appointment of Edward Whiteman as a director (1 page)
9 January 2014Termination of appointment of Emma Whiteman as a secretary (1 page)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Edward Roderick Whiteman on 18 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 18/05/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from law house fairbairn place livingston west lothian EH54 6TN (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Secretary's change of particulars / emma whiteman / 08/01/2009 (1 page)
8 January 2009Director's change of particulars / edward whiteman / 08/01/2009 (1 page)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 May 2008Appointment terminated director brian whiteman (1 page)
1 May 2008Appointment terminated director fiona whiteman (1 page)
8 April 2008Registered office changed on 08/04/2008 from unit 1, 102 nigel rise livingston west lothian EH54 6LX (1 page)
19 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/07
(7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 18/05/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Return made up to 18/05/05; full list of members (7 pages)
18 May 2004Incorporation (18 pages)