Glasgow
G4 9SQ
Scotland
Secretary Name | Mr Michael Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Patrick McTurk |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14f Gallion Walk Kilmarnock KA1 3HB Scotland |
Secretary Name | Liz Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Charles Street Kilmarnock KA1 2DX Scotland |
Secretary Name | Ruart McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 2 Bradan Court Troon Ayrshire KA10 6BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | xyrex.com |
---|---|
Telephone | 0141 3530000 |
Telephone region | Glasgow |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Efh Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,055 |
Cash | £76,715 |
Current Liabilities | £232,658 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
27 February 2006 | Delivered on: 16 March 2006 Persons entitled: The North Ayrshire Council Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
5 October 2003 | Delivered on: 15 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 May 2005 | Delivered on: 7 June 2005 Satisfied on: 23 September 2005 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. Fully Satisfied |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
14 October 2022 | Appointment of Mr Michael Hayes as a director on 30 September 2022 (2 pages) |
31 January 2022 | Notification of Efh Technologies Limited as a person with significant control on 31 December 2021 (2 pages) |
28 January 2022 | Cessation of Efh Technologies Limited as a person with significant control on 31 December 2021 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
4 August 2021 | Notification of Efh Technologies Limited as a person with significant control on 6 April 2016 (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
29 July 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
29 July 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Michael Hayes on 1 January 2010 (1 page) |
29 July 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
5 December 2008 | Location of register of members (1 page) |
7 November 2008 | Appointment terminated director patrick mcturk (1 page) |
7 November 2008 | Appointment terminated director patrick mcturk (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 23/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (7 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (4 pages) |
17 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page) |
17 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | New director appointed (4 pages) |
27 July 2006 | Return made up to 23/07/06; full list of members
|
27 July 2006 | Return made up to 23/07/06; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 23 charles street kilmarnock KA1 2DX (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 23 charles street kilmarnock KA1 2DX (1 page) |
14 November 2005 | Secretary resigned (1 page) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 23/07/05; full list of members (6 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members
|
19 July 2004 | Return made up to 23/07/04; full list of members
|
28 June 2004 | Registered office changed on 28/06/04 from: 3 beansburn kilmarnock KA3 1RN (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 3 beansburn kilmarnock KA3 1RN (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
21 November 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
21 November 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
15 October 2003 | Partic of mort/charge * (6 pages) |
15 October 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
5 July 2003 | Ad 23/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2003 | Ad 23/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page) |
20 September 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (16 pages) |
23 July 2002 | Incorporation (16 pages) |