Advanced company searchLink opens in new window

EFC GROUP LIMITED

Company number SC363987

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)
10 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2021 AM23(Scot) Move from Administration to Dissolution
16 Dec 2020 AD01 Registered office address changed from No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 16 December 2020
16 Dec 2020 AM01(Scot) Appointment of an administrator
21 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 AA Group of companies' accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 CS01 Confirmation statement made on 13 August 2019 with updates
08 Nov 2019 PSC02 Notification of E-Flow Control Holdings Limited as a person with significant control on 30 November 2018
08 Nov 2019 PSC07 Cessation of Sf Offshore Power and Control Bidco Limited as a person with significant control on 30 November 2018
11 Sep 2019 AA Group of companies' accounts made up to 31 March 2018
18 Jul 2019 AP01 Appointment of Mrs Emma Duncan as a director on 4 July 2019
16 Jul 2019 TM01 Termination of appointment of Gareth Forbes as a director on 4 July 2019
09 Jan 2019 TM01 Termination of appointment of Keith James Massie as a director on 14 December 2018
18 Dec 2018 AP01 Appointment of Mr Tom Dixon as a director on 29 November 2018
18 Dec 2018 AP01 Appointment of Mr Gareth Forbes as a director on 29 November 2018
09 Dec 2018 MR04 Satisfaction of charge SC3639870007 in full
09 Dec 2018 MR04 Satisfaction of charge SC3639870009 in full
09 Dec 2018 MR04 Satisfaction of charge SC3639870008 in full
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
02 May 2018 AA Full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
15 Feb 2017 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017