WORKFLO SOLUTIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

WORKFLO SOLUTIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC321692

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Shairps Business Park, Houston Road, Livingston EH54 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/12/2025
Secretary's details changed for Mr Michael David Field on 2025-12-18
dot icon12/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/06/2024
Change of details for Mr Michael David Field as a person with significant control on 2024-05-23
dot icon17/06/2024
Registered office address changed from 16 Houstoun Road Livingston EH54 5FD Scotland to 16 Shairps Business Park Houston Road Livingston EH54 5FD on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Michael David Field on 2024-05-15
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon29/01/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon20/12/2023
Registered office address changed from 15 Shairps Business Park Houston Road Livingston EH54 5FD United Kingdom to 16 Houstoun Road Livingston EH54 5FD on 2023-12-20
dot icon30/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon26/05/2021
Director's details changed for Mr Michael David Field on 2021-05-26
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/12/2020
Registration of charge SC3216920001, created on 2020-12-02
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon16/05/2018
Cessation of Allan Ross Mckay as a person with significant control on 2016-04-06
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon17/03/2017
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 2017-03-17
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Michael David Field on 2013-10-11
dot icon11/10/2013
Secretary's details changed for Mr Michael David Field on 2013-10-11
dot icon09/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for Mr Michael David Field on 2013-05-06
dot icon29/07/2013
Director's details changed for Mr Michael David Field on 2013-07-29
dot icon29/07/2013
Director's details changed for Mr Michael David Field on 2013-07-29
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/06/2012
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Unit 4 Clifton View East Mains Industrial Estate Broxburn West Lothian EH52 5NE on 2012-02-21
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Termination of appointment of Allan Mckay as a director
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for Michael David Field on 2010-09-16
dot icon16/09/2010
Director's details changed for Allan Mckay on 2010-09-16
dot icon25/02/2010
Amended accounts made up to 2009-04-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon28/06/2009
Return made up to 19/04/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/09/2008
Return made up to 19/04/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from westpoint 4 redheughs rigg edinburgh park edinburgh midlothian EH12 9DQ
dot icon23/11/2007
Memorandum and Articles of Association
dot icon22/11/2007
Certificate of change of name
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
Ad 13/06/07--------- £ si 199@1=199 £ ic 1/200
dot icon12/07/2007
Registered office changed on 12/07/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon09/05/2007
Certificate of change of name
dot icon19/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon-71.35 % *

* during past year

Cash in Bank

£238,982.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
642.54K
-
0.00
765.64K
-
2022
25
881.81K
-
0.00
834.26K
-
2023
26
795.59K
-
0.00
238.98K
-
2023
26
795.59K
-
0.00
238.98K
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

795.59K £Descended-9.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.98K £Descended-71.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJGW LIMITED
Nominee Director
19/04/2007 - 29/05/2007
30
HBJGW SECRETARIAL LIMITED
Corporate Secretary
19/04/2007 - 13/06/2007
184
Mckay, Allan Ross
Director
13/06/2007 - 14/10/2011
-
Field, Michael David
Director
29/05/2007 - Present
11
Field, Michael David
Secretary
13/06/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WORKFLO SOLUTIONS (SCOTLAND) LIMITED

WORKFLO SOLUTIONS (SCOTLAND) LIMITED is an(a) Active company incorporated on 19/04/2007 with the registered office located at 16 Shairps Business Park, Houston Road, Livingston EH54 5FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of WORKFLO SOLUTIONS (SCOTLAND) LIMITED?

toggle

WORKFLO SOLUTIONS (SCOTLAND) LIMITED is currently Active. It was registered on 19/04/2007 .

Where is WORKFLO SOLUTIONS (SCOTLAND) LIMITED located?

toggle

WORKFLO SOLUTIONS (SCOTLAND) LIMITED is registered at 16 Shairps Business Park, Houston Road, Livingston EH54 5FD.

What does WORKFLO SOLUTIONS (SCOTLAND) LIMITED do?

toggle

WORKFLO SOLUTIONS (SCOTLAND) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does WORKFLO SOLUTIONS (SCOTLAND) LIMITED have?

toggle

WORKFLO SOLUTIONS (SCOTLAND) LIMITED had 26 employees in 2023.

What is the latest filing for WORKFLO SOLUTIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.