C.E.C. HOLDINGS LIMITED
Overview
Company Name | C.E.C. HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC135444 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.E.C. HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C.E.C. HOLDINGS LIMITED located?
Registered Office Address | Waverley Court 4 East Market Street EH8 8BG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C.E.C. HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RECALLPLUS LIMITED | Dec 06, 1991 | Dec 06, 1991 |
What are the latest accounts for C.E.C. HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C.E.C. HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for C.E.C. HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Appointment of Mr Philip Andrew Doggart as a director on Oct 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Cameron Braithwaite Rose as a director on Jul 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Katherine Rosa Campbell as a director on Jul 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alan Christopher Beal as a director on Jul 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 47 pages | AA | ||
Appointment of Ms Katherine Rosa Campbell as a director on Nov 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Francis Wright Ross as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 47 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 48 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 43 pages | AA | ||
Termination of appointment of Lesley Adelaide Hinds as a director on May 04, 2017 | 1 pages | TM01 | ||
Termination of appointment of Gordon John Munro as a director on Jun 29, 2017 | 1 pages | TM01 | ||
Appointment of Ms Lezley Marion Cameron as a director on Jun 29, 2017 | 2 pages | AP01 | ||
Who are the officers of C.E.C. HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
BEAL, Alan Christopher, Councillor | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland Scotland | Scotland | British | Housing/Energy Consultant | 124018310002 | ||||||||||||
CAMERON, Lezley Marion, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Lothian Scotland | Scotland | British | Elected Councillor | 77460160001 | ||||||||||||
DOGGART, Philip Andrew | Director | City Chambers High Street EH1 1YJ Edinburgh Level 8 United Kingdom | Scotland | British | Company Director | 244356500001 | ||||||||||||
BLYTH, William | Secretary | Carradale 516 Lanark Road West EH14 7DH Balerno Midlothian | British | 514950001 | ||||||||||||||
DRUMMOND, Jennifer Anne Low | Secretary | Lower London Road EH7 5NE Edinburgh 33 | British | 137077120001 | ||||||||||||||
DRUMMOND, Jennifer Anne Low | Secretary | Lower London Road EH7 5NE Edinburgh 33 | British | Solicitor | 137077120001 | |||||||||||||
LINDSAY, Gillian | Secretary | 34/5 Cavalry Park Drive EH15 3QG Edinburgh Midlothian | British | Council Solicitor | 126848760001 | |||||||||||||
MACLEAN, Alastair David | Secretary | City Chambers High Street EH1 1YJ Edinburgh Midlothian | British | 148227950001 | ||||||||||||||
STAPLES, Michael Graham | Secretary | 77/1 Henderson Street EH6 6ED Edinburgh Lothian | British | 91615100001 | ||||||||||||||
THRELFALL, Eileen Mary | Secretary | 31b Eskside West EH21 6PP Musselburgh | British | 94509110001 | ||||||||||||||
WILSON, Mary | Secretary | 3 Belgrave Road EH12 6NG Edinburgh | British | Solicitor | 42188180001 | |||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
AITKEN, Ewan Ritchie | Director | 159 Restalrig Avenue EH7 6PJ Edinburgh Lothian | Scotland | British | Councillor | 91068950001 | ||||||||||||
ANDERSON, David Alexander | Director | 24 Barclay Drive G84 9RB Helensburgh Argyll & Bute Uk | Scotland | British | Local Government Officer | 60610420002 | ||||||||||||
ANDERSON, Donald Craig | Director | 39 The Spinney EH17 7LE Edinburgh Midlothian | Scotland | British | Councillor | 48629740001 | ||||||||||||
BUCHANAN, Tom | Director | 2 Alnwickhill Crescent EH16 6XY Edinburgh | British | Elected Member | 34513400001 | |||||||||||||
CAMERON, Lezley Marion | Director | 7/6 Roseburn Maltings EH12 5LY Edinburgh Midlothian | British | Self Employed | 77460160002 | |||||||||||||
CAMPBELL, Katherine Rosa | Director | City Chambers High Street EH1 1YJ Edinburgh The City Of Edinburgh Council United Kingdom | United Kingdom | British | Councillor | 233686000001 | ||||||||||||
CARDOWNIE, Archibald Stephen | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Councillor | 179678290001 | ||||||||||||
DIXON, Michael Perceval | Director | 97 Dudley Avenue EH6 4PP Edinburgh Midlothian | British | Accountant | 110276740001 | |||||||||||||
DUNN, Hugh John | Director | East Market Street EH8 8BG Edinburgh Waverley Court City Of Edinburgh United Kingdom | Scotland | British | Acting Head Of Finance | 124746760001 | ||||||||||||
FALLON, Edward Brian, Councillor | Director | 14c/2 Mayfield Gardens EH9 2BZ Edinburgh Midlothian | Scotland | British | Royal Mail Employee | 53667170002 | ||||||||||||
GEDDES, Keith Taylor | Director | 7 Howard Street EH3 5JP Edinburgh | British | Councillor | 975490003 | |||||||||||||
HAZEL, George Mclean | Director | 7 Glenlockhart Valley EH14 1DE Edinburgh Midlothian | British | Company Director | 1126060001 | |||||||||||||
HENDERSON, Ricky, Councillor | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | Councillor | 123281790001 | ||||||||||||
HINDS, Lesley Adelaide | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court | Scotland | British | Local Authority Councillor | 3480180001 | ||||||||||||
HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | Councillor | 3480180001 | ||||||||||||
HOLMES, Andrew | Director | 26 Bonnington Grove EH6 4BL Edinburgh Midlothian | British | Local Govt Officer | 67072910001 | |||||||||||||
KELLY, Karen Elizabeth | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Midlothian Scotland | Scotland | British | Accountant | 161320650001 | ||||||||||||
MACKENZIE, Gordon Ferguson | Director | Kirkhill Road EH16 5DE Edinburgh 53 Midlothian | Scotland | British | Local Gov Officer | 122810520001 | ||||||||||||
MARSHALL, Robert Alexander | Director | Flat 1 Silverknowes Road 3 Silverknowes Road EH4 5NX Edinburgh Midlothian | British | Local Government Officer | 648950001 | |||||||||||||
MCGILL, Alexander Morrison | Director | 38 Laverock Park EH49 6AT Linlithgow West Lothian | British | Local Government Officer | 18953890001 | |||||||||||||
MCGOUGAN, CPFA, Donald Mcdougall | Director | Greenbank Rise EH10 5RW Edinburgh 14 | Great Britain | British | Local Government Officer | 42737770002 | ||||||||||||
MCKAY, Tim | Director | 4 Bruntsfield Terrace EH10 4EX Edinburgh Midlothian | United Kingdom | British | Accountant | 122244660001 |
Who are the persons with significant control of C.E.C. HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
City Of Edinburgh Council | Apr 06, 2016 | High Street EH1 1YJ Edinburgh City Chambers Lothian Scotland | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0