Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Efurb Limited
Efurb Limited is a dissolved company incorporated on 5 November 2010 with the registered office located in Glasgow, City of Glasgow. Efurb Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 April 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC388329
Private limited company
Scottish Company
Age
15 years
Incorporated
5 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Efurb Limited
Contact
Update Details
Address
100 Fifty Pitches Road
Cardonlad Business Park
Glasgow
G51 4EB
Scotland
Same address for the past
12 years
Companies in G51 4EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Stephen Ferns
Director • Secretary • British • Lives in Scotland • Born in Jul 1963
Mr Gavin Cockburn
Director • Purchasing Director • British • Lives in Scotland • Born in Jun 1977
Josephine Mackie
Director • British • Lives in UK • Born in Jul 1970
Mr Dale Andrew Cumming
Director • Managing Director • British • Lives in UK • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Jan 2012
For period
31 Jan
⟶
31 Jan 2012
Traded for
12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 4 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 13 Dec 2013
Application To Strike Off
11 Years Ago on 4 Dec 2013
Confirmation Submitted
12 Years Ago on 7 Jan 2013
Registered Address Changed
12 Years Ago on 6 Jan 2013
Josephine Mackie Details Changed
12 Years Ago on 1 Dec 2012
Mr Dale Andrew Cumming Details Changed
12 Years Ago on 1 Dec 2012
Mr Stephen Ferns Details Changed
12 Years Ago on 1 Dec 2012
Mr Gavin Cockburn Details Changed
12 Years Ago on 1 Dec 2012
Stephen Ferns Details Changed
12 Years Ago on 1 Dec 2012
Get Alerts
Get Credit Report
Discover Efurb Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 13 Dec 2013
Application to strike the company off the register
Submitted on 4 Dec 2013
Annual return made up to 5 November 2012 with full list of shareholders
Submitted on 7 Jan 2013
Secretary's details changed for Stephen Ferns on 1 December 2012
Submitted on 7 Jan 2013
Director's details changed for Mr Gavin Cockburn on 1 December 2012
Submitted on 7 Jan 2013
Director's details changed for Mr Stephen Ferns on 1 December 2012
Submitted on 7 Jan 2013
Director's details changed for Mr Dale Andrew Cumming on 1 December 2012
Submitted on 7 Jan 2013
Director's details changed for Josephine Mackie on 1 December 2012
Submitted on 7 Jan 2013
Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB on 6 January 2013
Submitted on 6 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs