About

Registered Number: SC151379
Date of Incorporation: 10/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 11a Oakbank Park Way, Livingston, West Lothian, EH53 0TH

 

Based in Livingston in West Lothian, R F X Ltd was established in 1994, it has a status of "Active". There are 5 directors listed as Wilson, Steven, Mills, Tsao Jung, Wilson, Steve, Mills, Edward Charles, Neal, Roger for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Tsao Jung 11 July 2006 - 1
WILSON, Steve 10 June 1994 - 1
MILLS, Edward Charles 01 November 2000 30 June 2006 1
NEAL, Roger 10 June 1994 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Steven 10 June 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 September 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 March 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 05 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
123 - Notice of increase in nominal capital 24 January 1996
AA - Annual Accounts 08 December 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
410(Scot) - N/A 16 November 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 June 1994
288 - N/A 13 June 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.