You are here: bizstats.co.uk > a-z index > E list > EF list

Efc Group Limited GLASGOW


Efc Group Limited was dissolved on 2021-06-10. Efc Group was a private limited company that could have been found at 4Th Floor, 58 Waterloo Street, Glasgow, G2 7DA. This company (formally started on 2009-08-14) was run by 2 directors.
Director Emma D. who was appointed on 04 July 2019.
Director Tom D. who was appointed on 29 November 2018.

The company was officially classified as "other manufacturing n.e.c." (32990). According to the Companies House database, there was a name alteration on 2018-05-16, their previous name was Intercede (scotland) 1. The last confirmation statement was filed on 2020-08-13 and last time the annual accounts were filed was on 31 March 2019. 2015-08-14 is the date of the last annual return.

Efc Group Limited Address / Contact

Office Address 4th Floor
Office Address2 58 Waterloo Street
Town Glasgow
Post code G2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363987
Date of Incorporation Fri, 14th Aug 2009
Date of Dissolution Thu, 10th Jun 2021
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 12 years old
Account next due date Tue, 30th Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 27th Aug 2021
Last confirmation statement dated Thu, 13th Aug 2020

Company staff

Emma D.

Position: Director

Appointed: 04 July 2019

Tom D.

Position: Director

Appointed: 29 November 2018

Gareth F.

Position: Director

Appointed: 29 November 2018

Resigned: 04 July 2019

Keith M.

Position: Director

Appointed: 22 September 2015

Resigned: 14 December 2018

Andrew P.

Position: Director

Appointed: 08 August 2011

Resigned: 11 December 2015

Ewan M.

Position: Director

Appointed: 02 December 2009

Resigned: 28 November 2014

Michael S.

Position: Director

Appointed: 01 December 2009

Resigned: 28 November 2014

Graeme C.

Position: Director

Appointed: 01 December 2009

Resigned: 28 November 2014

David W.

Position: Director

Appointed: 01 December 2009

Resigned: 07 July 2011

Robert W.

Position: Director

Appointed: 15 October 2009

Resigned: 22 September 2015

Frank F.

Position: Director

Appointed: 14 August 2009

Resigned: 15 October 2009

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2009

Resigned: 14 February 2017

People with significant control

E-Flow Control Holdings Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc614733
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sf Offshore Power And Control Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Company Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 09306315
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Intercede (scotland) 1 May 16, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address 4th Floor 58 Waterloo Street Glasgow G2 7DA. Change occurred on December 16, 2020. Company's previous address: No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT.
filed on: 16th, December 2020
Free Download (2 pages)

Company search