CEC RECOVERY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CEC RECOVERY LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CEC RECOVERY LIMITED was incorporated 22 years ago on 30/04/2002 and has the registered number: SC230949. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

CEC RECOVERY LIMITED - EDINBURGH

This company is listed in the following categories:
49390 - Other passenger land transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WAVERLEY COURT 4
EDINBURGH
EH8 8BG

This Company Originates in : United Kingdom
Previous trading names include:
TIE LIMITED (until 13/05/2013)
TRANSPORT INITIATIVES EDINBURGH LIMITED (until 24/08/2004)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH JOHN DUNN Jan 1963 British Director 2013-05-08 CURRENT
PAUL LAWRENCE Jul 1963 British Director 2024-04-08 CURRENT
ALLAN GEORGE JACKSON Jun 1944 British Director 2007-01-22 UNTIL 2007-05-03 RESIGNED
MR JOHN STEEL RICHARDS Sep 1957 British Director 2002-05-03 UNTIL 2006-10-10 RESIGNED
COUNCILLOR RICKY HENDERSON Jan 1962 British Director 2007-07-04 UNTIL 2008-09-02 RESIGNED
MR GORDON FERGUSON MACKENZIE Sep 1963 British Director 2007-07-04 UNTIL 2011-09-27 RESIGNED
MR IAN PERRY Aug 1951 British Director 2008-09-02 UNTIL 2011-06-06 RESIGNED
MS KAREN ELIZABETH KELLY, CPFA May 1963 British Director 2011-08-10 UNTIL 2011-09-27 RESIGNED
KAREN ELIZABETH KELLY May 1963 British Director 2012-10-25 UNTIL 2012-11-27 RESIGNED
MR RICHARD BENJAMIN JEFFREY Feb 1966 British Director 2009-09-08 UNTIL 2011-06-08 RESIGNED
MR NEIL SCALES Jun 1956 British Director 2007-01-22 UNTIL 2011-05-12 RESIGNED
ALLAN GEORGE JACKSON Jun 1944 British Director 2007-07-04 UNTIL 2011-05-16 RESIGNED
DAVID JAMES MACKAY May 1943 British Director 2009-04-23 UNTIL 2010-11-04 RESIGNED
NICHOLAS SCOTT SMITH Secretary 2011-09-27 UNTIL 2012-03-22 RESIGNED
MR ALAN COYLE Secretary 2012-03-22 UNTIL 2015-05-29 RESIGNED
EDWARD BAIN Secretary 2002-04-30 UNTIL 2004-08-23 RESIGNED
COUNCILLOR AUSTIN PHILIP MICHAEL WHEELER Mar 1943 British Director 2005-12-06 UNTIL 2007-05-03 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Secretary 2004-08-23 UNTIL 2011-09-27 RESIGNED
MR DAVID ALEXANDER ANDERSON Dec 1954 British Director 2011-08-10 UNTIL 2012-11-27 RESIGNED
PETER STRACHAN Aug 1959 British Director 2007-01-22 UNTIL 2011-05-12 RESIGNED
COUNCILLOR AUSTIN PHILIP MICHAEL WHEELER Mar 1943 British Director 2007-07-04 UNTIL 2011-09-27 RESIGNED
KENNETH JAMES HOGG Feb 1968 British Director 2007-01-22 UNTIL 2011-05-12 RESIGNED
COUNCILLOR RICHARD RUSSELL HENDERSON Jan 1962 British Director 2007-01-22 UNTIL 2007-05-03 RESIGNED
COUNCILLOR RICHARD RUSSELL HENDERSON Jan 1962 British Director 2002-04-30 UNTIL 2004-07-19 RESIGNED
MR GAVIN JOHN NORMAN GEMMELL Sep 1941 British Director 2002-05-03 UNTIL 2006-08-28 RESIGNED
MR WILLIAM GERARD GALLAGHER Sep 1958 British Director 2006-02-23 UNTIL 2009-04-23 RESIGNED
MR VICTOR REGINALD EMERY Sep 1944 British Director 2011-02-09 UNTIL 2013-05-08 RESIGNED
CLLR WILLIAM SHEARER CUNNINGHAM Dec 1948 British Director 2004-07-19 UNTIL 2005-12-06 RESIGNED
MR ALAN COYLE Mar 1974 British Director 2013-05-08 UNTIL 2014-06-06 RESIGNED
MR BRIAN JOHN COX Jul 1947 British Director 2007-01-22 UNTIL 2011-07-05 RESIGNED
COUNCILLOR MAUREEN MARGARET CHILD Aug 1950 British Director 2002-04-30 UNTIL 2007-07-04 RESIGNED
CLLR ANDREW DOUGLAS BURNS Dec 1963 British Director 2002-04-30 UNTIL 2007-01-22 RESIGNED
JAMES BROWN Sep 1941 British Director 2002-05-03 UNTIL 2005-10-30 RESIGNED
EWAN BROWN Mar 1942 British Director 2002-05-03 UNTIL 2006-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hugh John Dunn 2016-04-06 1/1963 Edinburgh   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
FRONTLINE CONSULTANTS LIMITED COATBRIDGE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SCOTTISH ENTERPRISE DUNBARTONSHIRE GLASGOW Active DORMANT 84110 - General public administration activities
C.E.C. HOLDINGS LIMITED EDINBURGH Active GROUP 70100 - Activities of head offices
BRITANNIC SMALLER COMPANIES TRUST PLC GLASGOW Dissolved... INITIAL 6523 - Other financial intermediation
EDINBURGH FESTIVAL CENTRE LIMITED CASTLEHILL ROYAL MILE Active SMALL 56290 - Other food services
LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED GLASGOW Active SMALL 68320 - Management of real estate on a fee or contract basis
THE LOCH LOMOND TRUST GLASGOW Dissolved... FULL 84110 - General public administration activities
WATERFRONT EDINBURGH LIMITED RENFREW ... SMALL 68100 - Buying and selling of own real estate
STRATHLEVEN REGENERATION C.I.C. GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLYDEBANK RE-BUILT LIMITED QUEENS QUAYS, Dissolved... GROUP 82990 - Other business support service activities n.e.c.
TRANSPORT EDINBURGH LIMITED EDINBURGH Active DORMANT 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
BANK OF SCOTLAND PLC Active GROUP 64191 - Banks
KEX LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 77400 - Leasing of intellectual property and similar products, except copyright works
RIGHT THERE GLASGOW SCOTLAND Active FULL 87900 - Other residential care activities n.e.c.
DIAMOND SERVICED APARTMENTS LIMITED HELENSBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RADICALBA LTD HELENSBURGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CITY OF GLASGOW INTERNATIONAL LIMITED GLASGOW SCOTLAND Active DORMANT 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CEC RECOVERY LIMITED 2023-08-16 31-03-2023 £62,612 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
C.E.C. HOLDINGS LIMITED EDINBURGH Active GROUP 70100 - Activities of head offices
ETOURISM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
VISITSCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
VISITSHETLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 79909 - Other reservation service activities n.e.c.
ENERGY FOR EDINBURGH LIMITED EDINBURGH UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
2023 CYCLING WORLD CHAMPIONSHIPS LIMITED EDINBURGH UNITED KINGDOM Active FULL 93199 - Other sports activities
EDINBURGH LIVING MR LLP EDINBURGH SCOTLAND Active DORMANT None Supplied
EDINBURGH LIVING MMR LLP EDINBURGH SCOTLAND Active SMALL None Supplied