Company NameSEO Builder Ltd
DirectorRobert Fenwick Kirk
Company StatusActive
Company NumberSC356907
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Previous NameRFK Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Fenwick Kirk
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence Address5 Crichton's Way
Armadale
Bathgate
EH48 3GB
Scotland
Secretary NameMr Robert Fenwick Kirk
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Crichton's Way
Armadale
Bathgate
EH48 3GB
Scotland

Contact

Websitewww.rfksolutions.com
Telephone01506 896656
Telephone regionBathgate

Location

Registered Address5 Crichton's Way
Armadale
Bathgate
EH48 3GB
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Financials

Year2013
Net Worth£3,594
Cash£5,742
Current Liabilities£6,304

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
30 June 2020Registered office address changed from Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH to 5 Crichton's Way Armadale Bathgate EH48 3GB on 30 June 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 May 2019Director's details changed for Mr Robert Fenwick Kirk on 16 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Robert Fenwick Kirk on 15 May 2019 (2 pages)
15 May 2019Secretary's details changed for Mr Robert Fenwick Kirk on 15 May 2019 (1 page)
1 May 2019Change of details for Mr Robert Fenwick Kirk as a person with significant control on 1 May 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Suite 4 Thornbridge Business Centre Laurieston Rd Grangemouth Stirlingshire FK3 8XX United Kingdom on 24 March 2011 (1 page)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Suite 4 Thornbridge Business Centre Laurieston Rd Grangemouth Stirlingshire FK3 8XX United Kingdom on 24 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from Suite 3 Thorn Bridge Business Centre Laurieston Rd Grangemouth FK3 8XX United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (2 pages)
14 April 2010Registered office address changed from Suite 3 Thorn Bridge Business Centre Laurieston Rd Grangemouth FK3 8XX United Kingdom on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (1 page)
14 April 2010Secretary's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (1 page)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Robert Fenwick Kirk on 20 March 2010 (2 pages)
20 March 2009Incorporation (19 pages)
20 March 2009Incorporation (19 pages)