Glasgow
G2 7DA
Scotland
Director Name | Mrs Emma Duncan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Efc Hareness Rd Aberdeen Grampian AB12 3LE Scotland |
Director Name | Mr Frank Alexander Fowlie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Director Name | Mr Robert Will |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Director Name | Mr David Andrew Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1, Unit 3 Souterhead Road Altens Aberdeen AB12 3LF Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Efc Group Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Michael Speakman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Efc Group Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Keirhill Way Westhill Aberdeenshire AB32 6AX Scotland |
Director Name | Mr Andrew Powell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Efc Group Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Keith James Massie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Director Name | Mr Gareth Forbes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Website | efcgroup.net |
---|---|
Email address | [email protected] |
Telephone | 01224 249355 |
Telephone region | Aberdeen |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
188k at £0.01 | Sf Offshore Power & Control Bidco Limited 8.96% Ordinary A |
---|---|
180k at £0.05 | Sf Offshore Power & Control Bidco Limited 42.90% Ordinary G |
100k at £0.01 | Sf Offshore Power & Control Bidco Limited 4.77% Ordinary A1 |
83.7k at £0.01 | Sf Offshore Power & Control Bidco Limited 3.99% Ordinary D |
513k at £0.01 | Sf Offshore Power & Control Bidco Limited 24.45% Ordinary B |
288k at £0.01 | Sf Offshore Power & Control Bidco Limited 13.73% Ordinary F |
15.3k at £0.01 | Sf Offshore Power & Control Bidco Limited 0.73% Ordinary C |
100 at £1 | Sf Offshore Power & Control Bidco Limited 0.48% Preference |
Year | 2014 |
---|---|
Turnover | £19,253,563 |
Gross Profit | £6,835,530 |
Net Worth | -£3,460,256 |
Cash | £46,594 |
Current Liabilities | £14,301,009 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 March |
16 September 2015 | Delivered on: 28 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
2 December 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
23 December 2015 | Termination of appointment of Andrew Powell as a director on 11 December 2015 (1 page) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
30 September 2015 | Termination of appointment of Robert Will as a director on 22 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Keith James Massie as a director on 22 September 2015 (2 pages) |
28 September 2015 | Registration of charge SC3639870009, created on 16 September 2015 (21 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 December 2014 | Alterations to a floating charge (146 pages) |
4 December 2014 | Registration of charge SC3639870008, created on 28 November 2014 (21 pages) |
4 December 2014 | Registration of charge SC3639870007, created on 28 November 2014 (19 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 December 2014 | Satisfaction of charge 5 in full (1 page) |
2 December 2014 | Termination of appointment of Michael Speakman as a director on 28 November 2014 (1 page) |
2 December 2014 | Satisfaction of charge 4 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 6 in full (1 page) |
2 December 2014 | Termination of appointment of Graeme Forbes Coutts as a director on 28 November 2014 (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 28 November 2014 (1 page) |
29 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (24 pages) |
24 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
12 September 2013 | Statement of capital on 12 September 2013
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders
|
29 August 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Solvency statement dated 16/08/13 (4 pages) |
29 August 2013 | Statement by directors (4 pages) |
24 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Director's details changed for Michael Speakman on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Graeme Forbes Coutts on 10 September 2012 (2 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
14 November 2011 | Change of share class name or designation (2 pages) |
15 September 2011 | Appointment of Andrew Powell as a director (2 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (13 pages) |
3 August 2011 | Director's details changed for Mr Ewan Alisdair Duncan Mackinnon on 7 July 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Ewan Alisdair Duncan Mackinnon on 7 July 2011 (3 pages) |
2 August 2011 | Termination of appointment of David Walker as a director (2 pages) |
27 June 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
15 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
21 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page) |
21 September 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page) |
19 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
22 February 2010 | Appointment of Michael Speakman as a director (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
18 January 2010 | Appointment of David Andrew Walker as a director (3 pages) |
18 January 2010 | Appointment of Ewan Alisdair Duncan Mackinnon as a director (3 pages) |
18 January 2010 | Appointment of Mr Graeme Forbes Coutts as a director (3 pages) |
24 December 2009 | Alterations to floating charge 4 (14 pages) |
24 December 2009 | Alterations to floating charge 3 (16 pages) |
24 December 2009 | Alterations to floating charge 1 (16 pages) |
24 December 2009 | Alterations to floating charge 2 (16 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
21 December 2009 | Resolutions
|
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 October 2009 | Termination of appointment of Frank Fowlie as a director (2 pages) |
20 October 2009 | Appointment of Robert Will as a director (3 pages) |
14 August 2009 | Incorporation (30 pages) |