EFCL REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | SC109038 |
Category | Private Limited Company |
Incorporated | 03 Feb 1988 |
Age | 36 years, 4 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 12 Sep 2023 |
Years | 8 months, 23 days |
SUMMARY
EFCL REALISATIONS LIMITED is an dissolved private limited company with number SC109038. It was incorporated 36 years, 4 months, 2 days ago, on 03 February 1988 and it was dissolved 8 months, 23 days ago, on 12 September 2023. The company address is 4th Floor 58 Waterloo Street, Glasgow, G2 7DA.
Company Fillings
Liquidation in administration move to dissolution scotland 2
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM23(Scot)
Documents
Liquidation in administration progress report scotland
Date: 12 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 20 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 18 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 20 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration appointment of a replacement or additional administrator scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11(Scot)
Documents
Liquidation in administration appointment of a replacement or additional administrator scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM11(Scot)
Documents
Liquidation in administration removal of administrator from office scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM16(Scot)
Documents
Liquidation in administration removal of administrator from office scotland
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Administration
Type: AM16(Scot)
Documents
Liquidation in administration notice deemed approval of proposals scotland
Date: 13 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM06(Scot)
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation in administration notice administrators proposals scotland
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM03(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 16 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM01(Scot)
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
New address: 4th Floor 58 Waterloo Street Glasgow G2 7DA
Change date: 2020-12-16
Old address: 6 Queens Road Aberdeen AB15 4ZT
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 09 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type full
Date: 11 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Clarke
Appointment date: 2019-07-04
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Duncan
Appointment date: 2019-07-04
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Forbes
Termination date: 2019-07-04
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Dixon
Change date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: Keith James Massie
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Gareth Forbes
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Tom Dixon
Documents
Mortgage satisfy charge full
Date: 09 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1090380010
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Efc Group Limited
Notification date: 2018-05-16
Documents
Withdrawal of a person with significant control statement
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-16
Documents
Accounts with accounts type full
Date: 02 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Powell
Termination date: 2015-12-11
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith James Massie
Appointment date: 2015-11-26
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Will
Termination date: 2015-11-26
Documents
Accounts with accounts type full
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Mortgage alter floating charge
Date: 13 Dec 2014
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2014
Action Date: 28 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-28
Charge number: SC1090380010
Documents
Resolution
Date: 03 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Alisdair Duncan Mackinnon
Termination date: 2014-11-28
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 02 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type full
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type full
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type full
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type medium
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Powell
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ewan Alisdair Duncan Mackinnon
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walker
Documents
Accounts with accounts type medium
Date: 27 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2010
Action Date: 30 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-30
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Will
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Andrew Walker
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 5
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 6
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 4
Documents
Mortgage alter floating charge with number
Date: 24 Dec 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 7
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 21 Dec 2009
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3
Documents
Resolution
Date: 21 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Wheeler
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wheeler
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Littlechild
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-21
Old address: 12-16 Albyn Place Aberdeen AB10 1PS
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 05 Dec 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Nov 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 03 Oct 2002
Category: Annual-return
Type: AR01
Made up date: 2002-10-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 03 Oct 2001
Category: Annual-return
Type: AR01
Made up date: 2001-10-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 03 Oct 2000
Category: Annual-return
Type: AR01
Made up date: 2000-10-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 03 Oct 1998
Category: Annual-return
Type: AR01
Made up date: 1998-10-03
Documents
Miscellaneous
Date: 17 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Amending 882 form 998 shares @ £1 date 30/11/2008
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Albert Wheeler
Change date: 2009-10-03
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward James Littlechild
Change date: 2009-10-03
Documents
Accounts with accounts type medium
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; no change of members
Documents
Some Companies
4 DRUMHIRK WAY,NEWTOWNARDS,BT23 7QE
Number: | NI659070 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 OLD VICARAGE GREEN,BRISTOL,BS31 2DQ
Number: | 11767501 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS CONTRACTING (NEW FOREST) LIMITED
THE GATEHOUSE,NEW MILTON,BH25 6SJ
Number: | 04589675 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERTRAM STREET,LONDON,N19 5DQ
Number: | 09793036 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOLTE ROAD HOLTE ROAD,BIRMINGHAM,B6 6SG
Number: | 11488210 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE PAYNE CONSULTANTS LIMITED
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 11493592 |
Status: | ACTIVE |
Category: | Private Limited Company |