Advanced company searchLink opens in new window

BFE ELECTRICAL LTD

Company number SC405999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AD01 Registered office address changed from Ff3 Westwood Five Sisters Business Park West Calder West Lothian EH55 8PW Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 8 May 2024
07 May 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
17 Aug 2023 AA Unaudited abridged accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
11 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
24 Nov 2021 AAMD Amended accounts made up to 30 September 2020
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with updates
03 Nov 2020 AD01 Registered office address changed from Flexspace Offices Michaelson Square Office 9 Livingston EH54 7DP Scotland to Ff3 Westwood Five Sisters Business Park West Calder West Lothian EH55 8PW on 3 November 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
23 Apr 2020 PSC07 Cessation of John Mccormick as a person with significant control on 3 March 2020
23 Apr 2020 TM01 Termination of appointment of Iain Ritchie Burt as a director on 7 April 2020
23 Apr 2020 TM01 Termination of appointment of John Mccormick as a director on 3 March 2020
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
29 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 AD01 Registered office address changed from Evans Business Centre Michaelson Square Office 8 Livingston West Lothian EH54 7DP to Flexspace Offices Michaelson Square Office 9 Livingston EH54 7DP on 9 April 2019
09 Apr 2019 PSC01 Notification of Emma Whiteman as a person with significant control on 9 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 50
21 Mar 2019 PSC01 Notification of John Mccormick as a person with significant control on 1 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 PSC07 Cessation of Emma Whiteman as a person with significant control on 1 March 2019
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1