About

Registered Number: SC308532
Date of Incorporation: 13/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Mullion House, Aberuthven Enterprise Park, Aberuthven, Perthshire, PH3 1EL,

 

Eft Finance (North) Ltd was founded on 13 September 2006 and are based in Perthshire. There are 6 directors listed as Angus, James, Mcarthur, Mark Craig, Mcarthur, Jo-anne, Angus, James, Brenard, Lee Christian, Donnell, Alison for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, James 29 August 2019 - 1
MCARTHUR, Mark Craig 13 September 2006 - 1
ANGUS, James 12 June 2007 01 October 2013 1
BRENARD, Lee Christian 09 December 2008 19 August 2010 1
DONNELL, Alison 12 June 2007 02 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Jo-Anne 13 September 2006 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 29 August 2019
RESOLUTIONS - N/A 01 August 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 02 October 2006
RESOLUTIONS - N/A 19 September 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.