Company NameWorkflo Solutions (Scotland) Limited
DirectorMichael David Field
Company StatusActive
Company NumberSC321692
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Previous NamesEnsco 154 Limited and Capture Imaging Edinburgh Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Michael David Field
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Floor Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMr Michael David Field
NationalityBritish
StatusCurrent
Appointed13 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Upper Floor
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Allan Ross McKay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bervie Drive
Murieston
Livingston
West Lothian
EH54 9HA
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Contact

Websitewww.workflo-solutions.co.uk/
Email address[email protected]
Telephone01506 858899
Telephone regionBathgate

Location

Registered Address16 Houstoun Road
Livingston
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2013
Net Worth£180,865
Cash£319,529
Current Liabilities£360,531

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

2 December 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
7 December 2020Registration of charge SC3216920001, created on 2 December 2020 (17 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
20 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
16 May 2018Cessation of Allan Ross Mckay as a person with significant control on 6 April 2016 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
17 March 2017Registered office address changed from Unit 11B Oakbank Park Way Mid Calder Livingston West Lothian EH53 0th to 15 Shairps Business Park Houston Road Livingston EH54 5FD on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Unit 11B Oakbank Park Way Mid Calder Livingston West Lothian EH53 0th to 15 Shairps Business Park Houston Road Livingston EH54 5FD on 17 March 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(3 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(3 pages)
11 October 2013Director's details changed for Mr Michael David Field on 11 October 2013 (2 pages)
11 October 2013Secretary's details changed for Mr Michael David Field on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Michael David Field on 11 October 2013 (2 pages)
11 October 2013Secretary's details changed for Mr Michael David Field on 11 October 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 August 2013Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages)
20 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 August 2013Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages)
20 August 2013Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Unit 4 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Unit 4 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE on 21 February 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 October 2011Termination of appointment of Allan Mckay as a director (1 page)
14 October 2011Termination of appointment of Allan Mckay as a director (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Director's details changed for Michael David Field on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Michael David Field on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Allan Mckay on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Allan Mckay on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
25 February 2010Amended accounts made up to 30 April 2009 (4 pages)
25 February 2010Amended accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 June 2009Return made up to 19/04/09; full list of members (4 pages)
28 June 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 September 2008Return made up to 19/04/08; full list of members (4 pages)
12 September 2008Return made up to 19/04/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from westpoint 4 redheughs rigg edinburgh park edinburgh midlothian EH12 9DQ (1 page)
28 March 2008Registered office changed on 28/03/2008 from westpoint 4 redheughs rigg edinburgh park edinburgh midlothian EH12 9DQ (1 page)
23 November 2007Memorandum and Articles of Association (13 pages)
23 November 2007Memorandum and Articles of Association (13 pages)
22 November 2007Company name changed capture imaging edinburgh limite d\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed capture imaging edinburgh limite d\certificate issued on 22/11/07 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Ad 13/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
12 July 2007Ad 13/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
9 May 2007Company name changed ensco 154 LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed ensco 154 LIMITED\certificate issued on 09/05/07 (2 pages)
19 April 2007Incorporation (19 pages)
19 April 2007Incorporation (19 pages)