CEC RECOVERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEC RECOVERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230949
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CEC RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIE LIMITEDAug 24, 2004Aug 24, 2004
    TRANSPORT INITIATIVES EDINBURGH LIMITEDApr 30, 2002Apr 30, 2002

    What are the latest accounts for CEC RECOVERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CEC RECOVERY LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CEC RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    9 pagesAA

    Termination of appointment of Hugh John Dunn as a director on Jun 30, 2025

    1 pagesTM01

    Cessation of Hugh John Dunn as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Notification of Paul Lawrence as a person with significant control on May 06, 2025

    2 pagesPSC01

    Unaudited abridged accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Lawrence as a director on Apr 08, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Amended full accounts made up to Mar 31, 2017

    18 pagesAAMD

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Who are the officers of CEC RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Paul
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Director
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    ScotlandBritish289947030001
    BAIN, Edward
    43 Mellerstain Road
    KY2 6UB Kirkcaldy
    Fife
    Secretary
    43 Mellerstain Road
    KY2 6UB Kirkcaldy
    Fife
    British81661530001
    COYLE, Alan
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    Secretary
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    167776770001
    SMITH, Nicholas Scott
    East Market Street
    EH8 8BG Edinburgh
    Level 3, Waverley Court
    Scotland
    Secretary
    East Market Street
    EH8 8BG Edinburgh
    Level 3, Waverley Court
    Scotland
    British164232900001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ANDERSON, David Alexander
    Barclay Drive
    G84 9RB Helensburgh
    24
    Argyll & Bute
    United Kingdom
    Director
    Barclay Drive
    G84 9RB Helensburgh
    24
    Argyll & Bute
    United Kingdom
    ScotlandBritish60610420002
    BROWN, Ewan
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    Director
    Brucenocke
    9 Belmont Drive
    EH12 6JW Edinburgh
    United KingdomBritish63394750003
    BROWN, James
    Ashburn Ramoyle
    FK15 0BD Dunblane
    Perthshire
    Director
    Ashburn Ramoyle
    FK15 0BD Dunblane
    Perthshire
    ScotlandBritish59929230001
    BURNS, Andrew Douglas, Cllr
    32 Cowan Road
    EH11 1RH Edinburgh
    Midlothian
    Director
    32 Cowan Road
    EH11 1RH Edinburgh
    Midlothian
    United KingdomBritish69062500001
    CHILD, Maureen Margaret, Councillor
    8 Lee Crescent
    EH15 1LW Edinburgh
    Director
    8 Lee Crescent
    EH15 1LW Edinburgh
    ScotlandBritish38674860001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    COYLE, Alan
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    Director
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    ScotlandBritish178126530001
    CUNNINGHAM, William Shearer, Cllr
    14 (2f2) Dalkeith Road
    EH16 5BP Edinburgh
    Director
    14 (2f2) Dalkeith Road
    EH16 5BP Edinburgh
    British99204520001
    DUNN, Hugh John
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    Director
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Scotland
    ScotlandBritish124746760001
    EMERY, Victor Reginald
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    United KingdomBritish55862430001
    GALLAGHER, William Gerard
    21 Glasgow Road
    KA3 1TJ Kilmarnock
    Ayrshire
    Director
    21 Glasgow Road
    KA3 1TJ Kilmarnock
    Ayrshire
    ScotlandBritish68934770001
    GEMMELL, Gavin John Norman
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    14 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritish477280001
    HENDERSON, Richard Russell, Councillor
    70 Temple Park Crescent
    EH11 1HY Edinburgh
    Midlothian
    Director
    70 Temple Park Crescent
    EH11 1HY Edinburgh
    Midlothian
    British65269700001
    HENDERSON, Richard Russell, Councillor
    70 Temple Park Crescent
    EH11 1HY Edinburgh
    Midlothian
    Director
    70 Temple Park Crescent
    EH11 1HY Edinburgh
    Midlothian
    British65269700001
    HENDERSON, Ricky, Councillor
    11 New Mart Square
    EH14 1TJ Edinburgh
    Midlothian
    Director
    11 New Mart Square
    EH14 1TJ Edinburgh
    Midlothian
    ScotlandBritish123281790001
    HOGG, Kenneth James
    15/4 East London Street
    EH7 4BN Edinburgh
    Director
    15/4 East London Street
    EH7 4BN Edinburgh
    British118578970001
    JACKSON, Allan George
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    Director
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    United KingdomBritish1281700001
    JACKSON, Allan George
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    Director
    6 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    United KingdomBritish1281700001
    JEFFREY, Richard Benjamin
    The Paphle
    Cleish
    KY13 0LR Perth & Kinross
    Director
    The Paphle
    Cleish
    KY13 0LR Perth & Kinross
    United KingdomBritish67072660007
    KELLY, Karen Elizabeth
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish173635660001
    KELLY, CPFA, Karen Elizabeth
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    United KingdomBritish162664430002
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    MACKENZIE, Gordon Ferguson
    53 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    Director
    53 Kirkhill Road
    EH16 5DE Edinburgh
    Midlothian
    ScotlandBritish122810520001
    PERRY, Ian
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    Director
    Lilyhill Terrace
    EH8 7DR Edinburgh
    49
    ScotlandBritish127893650001
    RICHARDS, John Steel
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    Director
    21 Lovedale Road
    EH14 7DW Balerno
    Glendaruel
    United KingdomBritish1318380001
    SCALES, Neil
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    Director
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    United KingdomBritish96770240001
    STRACHAN, Peter
    22 Kingfisher Drive
    ST18 0FH Colwich
    Staffordshire
    Director
    22 Kingfisher Drive
    ST18 0FH Colwich
    Staffordshire
    EnglandBritish118578930001
    WHEELER, Austin Philip Michael, Councillor
    47 Clerwood Gardens
    Corstorphine
    EH12 8PX Edinburgh
    Midlothian
    Director
    47 Clerwood Gardens
    Corstorphine
    EH12 8PX Edinburgh
    Midlothian
    British109531880001
    WHEELER, Austin Philip Michael, Councillor
    47 Clerwood Gardens
    Corstorphine
    EH12 8PX Edinburgh
    Midlothian
    Director
    47 Clerwood Gardens
    Corstorphine
    EH12 8PX Edinburgh
    Midlothian
    British109531880001

    Who are the persons with significant control of CEC RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Lawrence
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    May 06, 2025
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugh John Dunn
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Apr 06, 2016
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court 4
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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