Company NameEnvironmental Filtration Specialists Limited
DirectorStephen Wilson
Company StatusActive
Company NumberSC546801
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 7 months ago)
Previous NameEnvironmental Filtration Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Wilson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(1 day after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Street
Waverley Industrial Estate
Bathgate
West Lothian
EH48 4JA
Scotland
Secretary NameMs Leona Gillon
StatusCurrent
Appointed06 February 2024(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 3 Waverley Street
Waverley Industrial Estate
Bathgate
West Lothian
EH48 4JA
Scotland
Director NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Bank Street, Bank Street
Whitburn
Bathgate
EH47 0DU
Scotland

Location

Registered AddressUnit 3 Waverley Street
Waverley Industrial Estate
Bathgate
West Lothian
EH48 4JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
28 January 2021Registered office address changed from 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU Scotland to Unit 6 Waverley Industrial Estate Bathgate West Lothian EH48 4JA on 28 January 2021 (1 page)
21 December 2020Change of details for Mr Stephen Wilson as a person with significant control on 20 July 2020 (2 pages)
21 December 2020Director's details changed for Mr Stephen Wilson on 21 December 2020 (2 pages)
21 December 2020Change of details for Mr Iain Smith as a person with significant control on 20 July 2020 (2 pages)
21 December 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
19 December 2020Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 88
(6 pages)
10 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
15 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
10 October 2019Change of details for Mr Iain Smith as a person with significant control on 1 July 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 January 2019Amended total exemption full accounts made up to 31 October 2017 (11 pages)
15 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
24 October 2017Cessation of Peter Mcfarlane as a person with significant control on 24 October 2017 (1 page)
24 October 2017Notification of Iain Smith as a person with significant control on 10 October 2016 (2 pages)
24 October 2017Cessation of Peter Mcfarlane as a person with significant control on 10 October 2016 (1 page)
24 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
24 October 2017Notification of Stephen Wilson as a person with significant control on 3 October 2016 (2 pages)
24 October 2017Notification of Stephen Wilson as a person with significant control on 3 October 2016 (2 pages)
24 October 2017Notification of Iain Smith as a person with significant control on 10 October 2016 (2 pages)
24 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 October 2016Termination of appointment of Peter Mcfarlane as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Mcfarlane as a director on 11 October 2016 (1 page)
10 October 2016Appointment of Stephen Wilson as a director on 4 October 2016 (3 pages)
10 October 2016Appointment of Stephen Wilson as a director on 4 October 2016 (3 pages)
10 October 2016Registered office address changed from Law House Fairbairn Place Livingston EH54 6TN Scotland to 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU on 10 October 2016 (1 page)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-09
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-09
(3 pages)
10 October 2016Registered office address changed from Law House Fairbairn Place Livingston EH54 6TN Scotland to 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU on 10 October 2016 (1 page)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(3 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)