EFC GROUP LIMITED: Filings

  • Overview

    Company NameEFC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363987
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for EFC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    14 pagesAM23(Scot)

    Registered office address changed from No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Dec 16, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 13, 2019 with updates

    5 pagesCS01

    Notification of E-Flow Control Holdings Limited as a person with significant control on Nov 30, 2018

    2 pagesPSC02

    Cessation of Sf Offshore Power and Control Bidco Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2018

    38 pagesAA

    Appointment of Mrs Emma Duncan as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Gareth Forbes as a director on Jul 04, 2019

    1 pagesTM01

    Termination of appointment of Keith James Massie as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Mr Tom Dixon as a director on Nov 29, 2018

    2 pagesAP01

    Appointment of Mr Gareth Forbes as a director on Nov 29, 2018

    2 pagesAP01

    Satisfaction of charge SC3639870007 in full

    1 pagesMR04

    Satisfaction of charge SC3639870009 in full

    1 pagesMR04

    Satisfaction of charge SC3639870008 in full

    1 pagesMR04

    Confirmation statement made on Aug 13, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2018

    RES15

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mitre Secretaries Limited as a secretary on Feb 14, 2017

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0