Advanced company searchLink opens in new window

EFFICAX CONSULTANCY SERVICES LTD

Company number SC473492

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)
02 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
06 Apr 2023 PSC04 Change of details for Mr Gary Fraser as a person with significant control on 30 March 2023
06 Apr 2023 PSC04 Change of details for Mrs Lesley Fraser as a person with significant control on 30 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Jun 2021 PSC04 Change of details for Mrs Lesley Fraser as a person with significant control on 17 June 2021
21 Jun 2021 PSC04 Change of details for Mr Gary Fraser as a person with significant control on 17 June 2021
21 Jun 2021 CH01 Director's details changed for Mrs Lesley Fraser on 17 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Gary Fraser on 17 June 2021
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
15 Mar 2018 PSC01 Notification of Gary Fraser as a person with significant control on 6 April 2016
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 11 April 2016
28 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2