Advanced company searchLink opens in new window

MORE EFFICIENT LIMITED

Company number SC468484

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)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
26 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 July 2023
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
07 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
21 Jun 2020 PSC07 Cessation of Alan Batchelor as a person with significant control on 19 June 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
20 Jun 2020 TM01 Termination of appointment of Christopher Bonnar as a director on 19 June 2020
20 Jun 2020 TM01 Termination of appointment of Alan Batchelor as a director on 19 June 2020
13 May 2020 AP01 Appointment of Mr Christopher Bonnar as a director on 30 April 2020
06 Feb 2020 PSC07 Cessation of Christopher Bonnar as a person with significant control on 1 February 2020
06 Feb 2020 PSC07 Cessation of Nadia Gibson as a person with significant control on 1 February 2020
06 Feb 2020 PSC01 Notification of Alan Batchelor as a person with significant control on 1 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Nadia Gibson as a director on 1 February 2020
11 Jan 2020 AP01 Appointment of Mr Alan Batchelor as a director on 10 January 2020
18 Dec 2019 AP01 Appointment of Mr Gordon Bryce as a director on 18 December 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Aug 2019 PSC04 Change of details for Mr Christopher Bonnar as a person with significant control on 10 August 2019
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
17 Aug 2019 PSC01 Notification of Nadia Gibson as a person with significant control on 10 August 2019
17 Aug 2019 PSC07 Cessation of Steven Waddell as a person with significant control on 7 August 2019
24 Jul 2019 TM01 Termination of appointment of Steven Waddell as a director on 23 July 2019
24 Jul 2019 AP01 Appointment of Mrs Nadia Gibson as a director on 19 June 2019