Advanced company searchLink opens in new window

EFC SCOTLAND LTD

Company number SC465920

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)
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 TM01 Termination of appointment of Ian Donald Mcintyre as a director on 1 August 2018
09 Nov 2018 TM01 Termination of appointment of Bjorn Larsen as a director on 1 August 2018
09 Nov 2018 TM01 Termination of appointment of Gordon Strang Boyle as a director on 1 August 2018
09 Nov 2018 PSC01 Notification of Arve Gravdal as a person with significant control on 1 November 2018
09 Nov 2018 PSC07 Cessation of Niri Elf As as a person with significant control on 1 November 2018
09 Nov 2018 AD01 Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Machrihanish Hanger Machrihanish Campbeltown PA28 6NU on 9 November 2018
31 Oct 2018 AP01 Appointment of Mr Arve Gravdal as a director on 1 August 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with updates
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2017 AP01 Appointment of Gordon Strang Boyle as a director on 8 September 2017
13 Oct 2017 AP01 Appointment of Bjorn Larsen as a director on 8 September 2017
13 Oct 2017 AP01 Appointment of Ian Donald Mcintyre as a director on 8 September 2017
13 Oct 2017 TM01 Termination of appointment of Arve Gravdal as a director on 8 September 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 AD01 Registered office address changed from 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle to 1 Cambuslang Court Glasgow G32 8FH on 8 February 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1