EFC GROUP LIMITED: Filings
Overview
| Company Name | EFC GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC363987 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EFC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 14 pages | AM23(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 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01(Scot) | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 13, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of E-Flow Control Holdings Limited as a person with significant control on Nov 30, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Sf Offshore Power and Control Bidco Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 38 pages | AA | ||||||||||
Appointment of Mrs Emma Duncan as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Forbes as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith James Massie as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tom Dixon as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Forbes as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC3639870007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3639870009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3639870008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Feb 14, 2017 | 1 pages | TM02 | ||||||||||
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