Company NameEFC Group Limited
Company StatusDissolved
Company NumberSC363987
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date10 June 2021 (2 years, 10 months ago)
Previous NameIntercede (Scotland) 1 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Tom Dixon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMrs Emma Duncan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEfc Hareness Rd
Aberdeen
Grampian
AB12 3LE
Scotland
Director NameMr Frank Alexander Fowlie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr Robert Will
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr David Andrew Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1, Unit 3 Souterhead Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEfc Group Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMichael Speakman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEfc Group Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Keirhill Way
Westhill
Aberdeenshire
AB32 6AX
Scotland
Director NameMr Andrew Powell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEfc Group Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Keith James Massie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameMr Gareth Forbes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 6 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence Address160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteefcgroup.net
Email address[email protected]
Telephone01224 249355
Telephone regionAberdeen

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

188k at £0.01Sf Offshore Power & Control Bidco Limited
8.96%
Ordinary A
180k at £0.05Sf Offshore Power & Control Bidco Limited
42.90%
Ordinary G
100k at £0.01Sf Offshore Power & Control Bidco Limited
4.77%
Ordinary A1
83.7k at £0.01Sf Offshore Power & Control Bidco Limited
3.99%
Ordinary D
513k at £0.01Sf Offshore Power & Control Bidco Limited
24.45%
Ordinary B
288k at £0.01Sf Offshore Power & Control Bidco Limited
13.73%
Ordinary F
15.3k at £0.01Sf Offshore Power & Control Bidco Limited
0.73%
Ordinary C
100 at £1Sf Offshore Power & Control Bidco Limited
0.48%
Preference

Financials

Year2014
Turnover£19,253,563
Gross Profit£6,835,530
Net Worth-£3,460,256
Cash£46,594
Current Liabilities£14,301,009

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End30 March

Charges

16 September 2015Delivered on: 28 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
2 December 2009Delivered on: 23 December 2009
Satisfied on: 2 December 2014
Persons entitled: Michael Speakman

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2009Delivered on: 23 December 2009
Satisfied on: 2 December 2014
Persons entitled: Graeme Coutts

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2009Delivered on: 5 December 2009
Satisfied on: 2 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2009Delivered on: 5 December 2009
Satisfied on: 2 December 2014
Persons entitled: Maven Capital Partners UK LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2009Delivered on: 5 December 2009
Satisfied on: 3 December 2014
Persons entitled: Simmons Parallel Private L.P.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 December 2009Delivered on: 5 December 2009
Satisfied on: 2 December 2014
Persons entitled: Souter Investments LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 February 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
23 December 2015Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page)
9 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
30 September 2015Termination of appointment of Robert Will as a director on 22 September 2015 (1 page)
30 September 2015Appointment of Mr Keith James Massie as a director on 22 September 2015 (2 pages)
28 September 2015Registration of charge SC3639870009, created on 16 September 2015 (21 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 20,980
(16 pages)
13 December 2014Alterations to a floating charge (146 pages)
4 December 2014Registration of charge SC3639870008, created on 28 November 2014 (21 pages)
4 December 2014Registration of charge SC3639870007, created on 28 November 2014 (19 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 December 2014Satisfaction of charge 2 in full (1 page)
2 December 2014Satisfaction of charge 5 in full (1 page)
2 December 2014Termination of appointment of Michael Speakman as a director on 28 November 2014 (1 page)
2 December 2014Satisfaction of charge 4 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 6 in full (1 page)
2 December 2014Termination of appointment of Graeme Forbes Coutts as a director on 28 November 2014 (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page)
29 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,980
(17 pages)
22 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (24 pages)
24 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
12 September 2013Statement of capital on 12 September 2013
  • GBP 20,980.00
(9 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2014.
(15 pages)
29 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 20,980
(10 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
29 August 2013Solvency statement dated 16/08/13 (4 pages)
29 August 2013Statement by directors (4 pages)
24 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
10 September 2012Director's details changed for Michael Speakman on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Graeme Forbes Coutts on 10 September 2012 (2 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
14 November 2011Change of share class name or designation (2 pages)
15 September 2011Appointment of Andrew Powell as a director (2 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (13 pages)
3 August 2011Director's details changed for Mr Ewan Alisdair Duncan Mackinnon on 7 July 2011 (3 pages)
3 August 2011Director's details changed for Mr Ewan Alisdair Duncan Mackinnon on 7 July 2011 (3 pages)
2 August 2011Termination of appointment of David Walker as a director (2 pages)
27 June 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
15 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
21 September 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page)
21 September 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page)
19 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
22 February 2010Appointment of Michael Speakman as a director (3 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 538,021.00
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 662,923.00
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 529,624
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 538,021.00
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 662,923.00
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 529,624
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 862,579.00
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 862,579.00
(4 pages)
18 January 2010Appointment of David Andrew Walker as a director (3 pages)
18 January 2010Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages)
18 January 2010Appointment of Mr Graeme Forbes Coutts as a director (3 pages)
24 December 2009Alterations to floating charge 4 (14 pages)
24 December 2009Alterations to floating charge 3 (16 pages)
24 December 2009Alterations to floating charge 1 (16 pages)
24 December 2009Alterations to floating charge 2 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 513,100
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 513,100
(4 pages)
21 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2009Termination of appointment of Frank Fowlie as a director (2 pages)
20 October 2009Appointment of Robert Will as a director (3 pages)
14 August 2009Incorporation (30 pages)