- Company Overview for EFC SCOTLAND LTD (SC465920)
- Filing history for EFC SCOTLAND LTD (SC465920)
- People for EFC SCOTLAND LTD (SC465920)
- More for EFC SCOTLAND LTD (SC465920)
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) |
---|---|---|---|
14 Mar 2016 | CH01 | Director's details changed for Arve Gravdal on 10 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AD01 | Registered office address changed from 22 Ewenfield Rd Ayr Ayrshire KA7 2QD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-05-28
|
|
07 May 2015 | AD01 | Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 22 Ewenfield Rd Ayr Ayrshire KA7 2QD on 7 May 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2014 | AD01 | Registered office address changed from C/O Gildeas Solicitors 97-99 West Regent Street Glasgow G2 2BA Scotland to 7 Gilmour Street Paisley PA1 1DD on 10 October 2014 | |
27 Jan 2014 | CERTNM |
Company name changed ambermist LIMITED\certificate issued on 27/01/14
|
|
27 Jan 2014 | AP01 | Appointment of Arve Gravdal as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
27 Jan 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 27 January 2014 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|