Company NameEFA (Africa) Limited
Company StatusDissolved
Company NumberSC176370
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameSQI Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Douglas O'Hara
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Red Craig Drive
Burghead
Elgin
Morayshire
IV30 5ZF
Scotland
Secretary NameJoyce O'Hara
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Craig Drive
Burghead
Elgin
Morayshire
IV30 5ZF
Scotland
Director NameJoyce O'Hara
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(6 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 12 January 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Red Craig Drive
Burghead
Elgin
Morayshire
IV30 5ZF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressQ Court, 3 Quality Street
Davidson's Mains
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

50 at £1Joyce O Hara
50.00%
Ordinary
50 at £1William Douglas O'hara
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,017
Cash£6,019
Current Liabilities£11,261

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 July 2000Delivered on: 12 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Secretary's details changed for Joyce O'hara on 12 June 2011 (2 pages)
21 June 2011Director's details changed for Joyce O'hara on 12 June 2011 (2 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for William Douglas O'hara on 12 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Director's details changed for William Douglas O'hara on 12 June 2010 (2 pages)
2 July 2010Director's details changed for Joyce O'hara on 12 June 2010 (2 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Company name changed sqi LTD.\certificate issued on 15/06/09 (2 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
16 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (2 pages)
14 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 12/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2004New director appointed (2 pages)
16 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 June 2003Registered office changed on 23/06/03 from: 16 great stuart street edinburgh EH3 7TN (1 page)
18 July 2002Return made up to 12/06/02; full list of members (5 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 12/06/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 2000Partic of mort/charge * (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 12/06/99; full list of members (6 pages)
28 June 1999Company name changed international training and educa tional consultancy LTD.\certificate issued on 29/06/99 (2 pages)
22 June 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Director resigned (1 page)
12 June 1997Incorporation (16 pages)