CEC RECOVERY LIMITED
Overview
| Company Name | CEC RECOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230949 |
| 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 CEC RECOVERY LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is CEC RECOVERY 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 CEC RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIE LIMITED | Aug 24, 2004 | Aug 24, 2004 |
| TRANSPORT INITIATIVES EDINBURGH LIMITED | Apr 30, 2002 | Apr 30, 2002 |
What are the latest accounts for CEC RECOVERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CEC RECOVERY LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CEC RECOVERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of Hugh John Dunn as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Cessation of Hugh John Dunn as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Notification of Paul Lawrence as a person with significant control on May 06, 2025 | 2 pages | PSC01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Lawrence as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Edinburgh Trams Office 9 Lochside Avenue Edinburgh Midlothian EH12 9DJ Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG | 1 pages | AD02 | ||
Amended full accounts made up to Mar 31, 2017 | 18 pages | AAMD | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||
Who are the officers of CEC RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRENCE, Paul | Director | East Market Street EH8 8BG Edinburgh Waverley Court 4 | Scotland | British | 289947030001 | |||||
| BAIN, Edward | Secretary | 43 Mellerstain Road KY2 6UB Kirkcaldy Fife | British | 81661530001 | ||||||
| COYLE, Alan | Secretary | East Market Street EH8 8BG Edinburgh Waverley Court 4 Scotland | 167776770001 | |||||||
| SMITH, Nicholas Scott | Secretary | East Market Street EH8 8BG Edinburgh Level 3, Waverley Court Scotland | British | 164232900001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| ANDERSON, David Alexander | Director | Barclay Drive G84 9RB Helensburgh 24 Argyll & Bute United Kingdom | Scotland | British | 60610420002 | |||||
| BROWN, Ewan | Director | Brucenocke 9 Belmont Drive EH12 6JW Edinburgh | United Kingdom | British | 63394750003 | |||||
| BROWN, James | Director | Ashburn Ramoyle FK15 0BD Dunblane Perthshire | Scotland | British | 59929230001 | |||||
| BURNS, Andrew Douglas, Cllr | Director | 32 Cowan Road EH11 1RH Edinburgh Midlothian | United Kingdom | British | 69062500001 | |||||
| CHILD, Maureen Margaret, Councillor | Director | 8 Lee Crescent EH15 1LW Edinburgh | Scotland | British | 38674860001 | |||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| COYLE, Alan | Director | East Market Street EH8 8BG Edinburgh Waverley Court 4 Scotland | Scotland | British | 178126530001 | |||||
| CUNNINGHAM, William Shearer, Cllr | Director | 14 (2f2) Dalkeith Road EH16 5BP Edinburgh | British | 99204520001 | ||||||
| DUNN, Hugh John | Director | East Market Street EH8 8BG Edinburgh Waverley Court 4 Scotland | Scotland | British | 124746760001 | |||||
| EMERY, Victor Reginald | Director | High Street EH1 1YJ Edinburgh City Chambers | United Kingdom | British | 55862430001 | |||||
| GALLAGHER, William Gerard | Director | 21 Glasgow Road KA3 1TJ Kilmarnock Ayrshire | Scotland | British | 68934770001 | |||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| HENDERSON, Richard Russell, Councillor | Director | 70 Temple Park Crescent EH11 1HY Edinburgh Midlothian | British | 65269700001 | ||||||
| HENDERSON, Richard Russell, Councillor | Director | 70 Temple Park Crescent EH11 1HY Edinburgh Midlothian | British | 65269700001 | ||||||
| HENDERSON, Ricky, Councillor | Director | 11 New Mart Square EH14 1TJ Edinburgh Midlothian | Scotland | British | 123281790001 | |||||
| HOGG, Kenneth James | Director | 15/4 East London Street EH7 4BN Edinburgh | British | 118578970001 | ||||||
| JACKSON, Allan George | Director | 6 Bangholm Loan EH5 3AH Edinburgh Midlothian | United Kingdom | British | 1281700001 | |||||
| JACKSON, Allan George | Director | 6 Bangholm Loan EH5 3AH Edinburgh Midlothian | United Kingdom | British | 1281700001 | |||||
| JEFFREY, Richard Benjamin | Director | The Paphle Cleish KY13 0LR Perth & Kinross | United Kingdom | British | 67072660007 | |||||
| KELLY, Karen Elizabeth | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 173635660001 | |||||
| KELLY, CPFA, Karen Elizabeth | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | United Kingdom | British | 162664430002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MACKENZIE, Gordon Ferguson | Director | 53 Kirkhill Road EH16 5DE Edinburgh Midlothian | Scotland | British | 122810520001 | |||||
| PERRY, Ian | Director | Lilyhill Terrace EH8 7DR Edinburgh 49 | Scotland | British | 127893650001 | |||||
| RICHARDS, John Steel | Director | 21 Lovedale Road EH14 7DW Balerno Glendaruel | United Kingdom | British | 1318380001 | |||||
| SCALES, Neil | Director | 8 Branscombe Drive Lynford Park M33 5JN Sale Cheshire | United Kingdom | British | 96770240001 | |||||
| STRACHAN, Peter | Director | 22 Kingfisher Drive ST18 0FH Colwich Staffordshire | England | British | 118578930001 | |||||
| WHEELER, Austin Philip Michael, Councillor | Director | 47 Clerwood Gardens Corstorphine EH12 8PX Edinburgh Midlothian | British | 109531880001 | ||||||
| WHEELER, Austin Philip Michael, Councillor | Director | 47 Clerwood Gardens Corstorphine EH12 8PX Edinburgh Midlothian | British | 109531880001 |
Who are the persons with significant control of CEC RECOVERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Lawrence | May 06, 2025 | East Market Street EH8 8BG Edinburgh Waverley Court 4 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Hugh John Dunn | Apr 06, 2016 | East Market Street EH8 8BG Edinburgh Waverley Court 4 | Yes |
Nationality: British Country of Residence: Scotland | |||
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