Company NameEftee Metal Bodies Limited
DirectorPatrick Cornelius Sweeney
Company StatusActive
Company NumberSC044573
CategoryPrivate Limited Company
Incorporation Date27 April 1967(57 years ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Cornelius Sweeney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(26 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dumfries Crescent
Airdrie
ML6 9XH
Scotland
Secretary NamePatrick Cornelius Sweeney
StatusCurrent
Appointed01 January 2008(40 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address2 Dumfries Crescent
Airdrie
Lanarkshire
ML6 9XH
Scotland
Director NameNeville George Harris
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 1993)
RoleMotor Body Builder
Correspondence AddressDykehead Farm
Airdrie
Ml6 6
Secretary NameColin Macgregor
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 1989)
RoleCompany Director
Correspondence AddressThe Cedars
Airdrie
Ml6 9
Director NameEvelyn Laura Harris
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressDykehead Farm
Airdrie
ML6 7SR
Scotland
Director NameEdward Aitken Pollock
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1993)
RoleMotor Body Builder
Correspondence Address40 Lochearn Crescent
Airdrie
Lanarkshire
ML6 6SQ
Scotland
Secretary NameEvelyn Laura Harris
NationalityBritish
StatusResigned
Appointed14 December 1989(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressDykehead Farm
Airdrie
ML6 7SR
Scotland
Secretary NameWilliam James Murdoch
NationalityBritish
StatusResigned
Appointed21 September 1993(26 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address32 Asher Road
Chapelhall
Airdrie
Lanarkshire
ML6 8TA
Scotland
Secretary NameElizabeth Joyce
NationalityBritish
StatusResigned
Appointed01 January 2001(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2002)
RoleBook Keeper
Correspondence Address8 Bramley Place
Airdrie
Lanarkshire
ML6 8EH
Scotland
Secretary NameJames Borthwick Graham
NationalityBritish
StatusResigned
Appointed14 February 2002(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address25 Riverview Drive
Glasgow
Lanarkshire
G5 8EU
Scotland

Contact

Telephone01236 765975
Telephone regionCoatbridge

Location

Registered AddressGlencraig Street Ind Estate
Glencraig Street
Airdrie
ML6 9AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Sweeney Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,376
Cash£809
Current Liabilities£47,841

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

12 September 2014Delivered on: 25 September 2014
Persons entitled:
Barnett Waddingham Trustees Scotland Limited
Patrick Cornelius Sweeney

Classification: A registered charge
Particulars: 155 glencraig street, airdrie.
Outstanding

Filing History

29 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
8 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
30 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
25 November 2019Amended micro company accounts made up to 30 April 2019 (4 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
5 September 2019Change of details for Mr Patrick Cornelius Sweeney as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Registered office address changed from Glencraig Street Ind Estate Airdrie Strathclyde ML6 9AS to Glencraig Street Ind Estate Glencraig Street Airdrie ML6 9AS on 5 September 2019 (1 page)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(4 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(4 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(4 pages)
25 September 2014Registration of charge SC0445730001, created on 12 September 2014 (8 pages)
25 September 2014Registration of charge SC0445730001, created on 12 September 2014 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,000
(4 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,000
(4 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 February 2010Termination of appointment of James Graham as a secretary (1 page)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 February 2010Appointment of Patrick Cornelius Sweeney as a secretary (1 page)
16 February 2010Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages)
16 February 2010Termination of appointment of James Graham as a secretary (1 page)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Patrick Cornelius Sweeney on 1 October 2009 (2 pages)
16 February 2010Appointment of Patrick Cornelius Sweeney as a secretary (1 page)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2009Return made up to 28/11/08; full list of members (3 pages)
26 January 2009Return made up to 28/11/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 December 2006Return made up to 28/11/06; full list of members (2 pages)
14 December 2006Return made up to 28/11/06; full list of members (2 pages)
13 February 2006Return made up to 28/11/05; full list of members (6 pages)
13 February 2006Return made up to 28/11/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 June 2005Accounts for a small company made up to 30 April 2004 (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (6 pages)
30 November 2004Return made up to 28/11/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 December 2003Return made up to 28/11/03; full list of members (6 pages)
18 December 2003Return made up to 28/11/03; full list of members (6 pages)
4 February 2003Return made up to 28/11/02; full list of members (6 pages)
4 February 2003Return made up to 28/11/02; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
18 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
27 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (9 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (9 pages)
20 November 1998Return made up to 28/11/98; full list of members (6 pages)
20 November 1998Return made up to 28/11/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 November 1997Return made up to 28/11/97; no change of members (4 pages)
27 November 1997Return made up to 28/11/97; no change of members (4 pages)
3 March 1997Auditor's resignation (1 page)
3 March 1997Auditor's resignation (1 page)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 November 1995Return made up to 28/11/95; no change of members (4 pages)
15 November 1995Return made up to 28/11/95; no change of members (4 pages)