Company NameMore Efficient Limited
DirectorGordon Bryce
Company StatusActive - Proposal to Strike off
Company NumberSC468484
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Bryce
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Steven Waddell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleGreen Deal Installer
Country of ResidenceScotland
Correspondence Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMrs Nadia Gibson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr Alan Batchelor
Date of BirthDecember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2020(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Carnegie Road
Hillington Park
Glasgow
G52 4JZ
Scotland
Director NameMr Christopher Bonnar
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 2020)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 June 2020 (3 years, 10 months ago)
Next Return Due5 July 2021 (overdue)

Filing History

29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page)
21 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
21 June 2020Cessation of Alan Batchelor as a person with significant control on 19 June 2020 (1 page)
20 June 2020Termination of appointment of Alan Batchelor as a director on 19 June 2020 (1 page)
20 June 2020Termination of appointment of Christopher Bonnar as a director on 19 June 2020 (1 page)
13 May 2020Appointment of Mr Christopher Bonnar as a director on 30 April 2020 (2 pages)
6 February 2020Cessation of Christopher Bonnar as a person with significant control on 1 February 2020 (1 page)
6 February 2020Cessation of Nadia Gibson as a person with significant control on 1 February 2020 (1 page)
6 February 2020Termination of appointment of Nadia Gibson as a director on 1 February 2020 (1 page)
6 February 2020Notification of Alan Batchelor as a person with significant control on 1 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
11 January 2020Appointment of Mr Alan Batchelor as a director on 10 January 2020 (2 pages)
18 December 2019Appointment of Mr Gordon Bryce as a director on 18 December 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
17 August 2019Cessation of Steven Waddell as a person with significant control on 7 August 2019 (1 page)
17 August 2019Notification of Nadia Gibson as a person with significant control on 10 August 2019 (2 pages)
17 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
17 August 2019Change of details for Mr Christopher Bonnar as a person with significant control on 10 August 2019 (2 pages)
24 July 2019Appointment of Mrs Nadia Gibson as a director on 19 June 2019 (2 pages)
24 July 2019Termination of appointment of Steven Waddell as a director on 23 July 2019 (1 page)
18 July 2019Notification of Christopher Bonnar as a person with significant control on 10 July 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,013
(4 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
10 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 13
(3 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
8 March 2019Change of details for Mr Steven Waddell as a person with significant control on 3 March 2019 (2 pages)
28 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 12
(4 pages)
27 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 12
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
7 September 2014Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 66 Cornalee Road Pollok Lanarkshire G53 5AL Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 September 2014 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)