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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
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
  • GBP 1