Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary Name | Mr Michael David Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Upper Floor 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland |
Director Name | Mr Allan Ross McKay |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bervie Drive Murieston Livingston West Lothian EH54 9HA Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Website | www.workflo-solutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 858899 |
Telephone region | Bathgate |
Registered Address | 16 Houstoun Road Livingston EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2013 |
---|---|
Net Worth | £180,865 |
Cash | £319,529 |
Current Liabilities | £360,531 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
2 December 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
7 December 2020 | Registration of charge SC3216920001, created on 2 December 2020 (17 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
16 May 2018 | Cessation of Allan Ross Mckay as a person with significant control on 6 April 2016 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 October 2013 | Director's details changed for Mr Michael David Field on 11 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Mr Michael David Field on 11 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Michael David Field on 11 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Mr Michael David Field on 11 October 2013 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 August 2013 | Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages) |
20 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mr Michael David Field on 6 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Michael David Field on 29 July 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 October 2011 | Termination of appointment of Allan Mckay as a director (1 page) |
14 October 2011 | Termination of appointment of Allan Mckay as a director (1 page) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Director's details changed for Michael David Field on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael David Field on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Allan Mckay on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Allan Mckay on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
25 February 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
28 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
28 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from westpoint 4 redheughs rigg edinburgh park edinburgh midlothian EH12 9DQ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from westpoint 4 redheughs rigg edinburgh park edinburgh midlothian EH12 9DQ (1 page) |
23 November 2007 | Memorandum and Articles of Association (13 pages) |
23 November 2007 | Memorandum and Articles of Association (13 pages) |
22 November 2007 | Company name changed capture imaging edinburgh limite d\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed capture imaging edinburgh limite d\certificate issued on 22/11/07 (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Ad 13/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
12 July 2007 | Ad 13/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
9 May 2007 | Company name changed ensco 154 LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed ensco 154 LIMITED\certificate issued on 09/05/07 (2 pages) |
19 April 2007 | Incorporation (19 pages) |
19 April 2007 | Incorporation (19 pages) |