Company NameEffco International Limited
Company StatusDissolved
Company NumberSC335581
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 5 months ago)
Dissolution Date16 January 2015 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameGabrielle Leonard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceBelgium
Correspondence AddressBoesdaallaan 6
Rhode-Saint-Genese
1640
Belgium
Director NamePierluigi Mantovani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleDirector Of Training
Country of ResidenceSpain
Correspondence AddressDr Fleming 9 A 302b
Barcelona
08017
Spain
Secretary NameMr Robert Graham Sinclair
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Lauder Green
Calderwood
Lanarkshire
G74 3JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Effco Sa
50.00%
Ordinary
1 at £1Effco Sl
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,628
Current Liabilities£794

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (2 pages)
5 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from C/O Direct Accounting 40 Carlton Place Glasgow G5 9TW Scotland on 15 January 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2010Termination of appointment of Robert Sinclair as a secretary (1 page)
15 April 2010Registered office address changed from Hattrick Farm, Quarriers Village Bridge of Weir Renfrewshire PA11 3SF on 15 April 2010 (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Director's details changed for Pierluigi Mantovani on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 20 December 2008 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Gabrielle Leonard on 12 February 2010 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2008Secretary appointed robert graham sinclair (2 pages)
7 February 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
6 January 2008Secretary resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2007Incorporation (17 pages)