CBEC ECO ENGINEERING UK LIMITED

CBEC ECO ENGINEERING UK LIMITED

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

    Company NameCBEC ECO ENGINEERING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC385000
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CBEC ECO ENGINEERING UK LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is CBEC ECO ENGINEERING UK LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CBEC ECO ENGINEERING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 06, 2025

    What is the status of the latest confirmation statement for CBEC ECO ENGINEERING UK LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for CBEC ECO ENGINEERING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Hamish John Moir on Sep 20, 2021

    2 pagesCH01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Peter Holland on Jul 10, 2020

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Apr 06, 2025

    18 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Thomas George James Barton as a director on Sep 19, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    17 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gordon Falconer as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of Peter Raymond Barlow as a director on Jan 14, 2025

    1 pagesTM01

    Appointment of Mr Daniel Thomas as a director on Jan 14, 2025

    2 pagesAP01

    Termination of appointment of Samuel George Mcarthur as a director on Oct 29, 2024

    1 pagesTM01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 20, 2021

    3 pagesRP04CS01

    Accounts for a small company made up to Apr 02, 2023

    21 pagesAA

    Appointment of Mr Samuel George Mcarthur as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Alison Wilson as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Dr Eric Augustine Gillies as a director on Dec 01, 2023

    2 pagesAP01

    Who are the officers of CBEC ECO ENGINEERING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    287426030001
    BOWLES, Christopher Branson, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United StatesBritish153946050001
    FALCONER, Gordon
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomScottish331466070001
    GILLIES, Eric Augustine, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish316860560001
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish291700780001
    HODGES, Elliott Samuel
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish298748770001
    HOLLAND, David Peter
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    WalesBritish93592510002
    LOWE, Sam
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish253360990001
    MOIR, Hamish John, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish153946070002
    O'HARE, Matthew
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish298748760001
    RYDER, Alasdair Alan
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish45431920002
    STRUDWICK, Ian Harry
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish84517170002
    THOMAS, Daniel
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish290837470001
    WILSON, Alison
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish316860570001
    DAY, Wendy Lee
    Beechwood Park North
    IV2 3BL Inverness
    The Greenhouse
    Scotland
    Secretary
    Beechwood Park North
    IV2 3BL Inverness
    The Greenhouse
    Scotland
    260410230001
    TAGGART MEIL MATHERS
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    United Kingdom
    Secretary
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTTISH LAW
    153946030001
    BARLOW, Peter Raymond
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish213022440001
    BARTON, Thomas George James
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish274800930002
    CAMPBELL, Christopher Ryan
    Avenue
    Sacramento
    3160 32nd
    Ca 95824
    United States
    Director
    Avenue
    Sacramento
    3160 32nd
    Ca 95824
    United States
    United StatesAmerican153946060001
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250002
    MCARTHUR, Samuel George
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish316914520001

    Who are the persons with significant control of CBEC ECO ENGINEERING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salix River & Wetland Services Limited
    Blackhills Lane
    Fairwood
    SA2 7JN Swansea
    Blackhills Nurseries
    Wales
    Jan 05, 2018
    Blackhills Lane
    Fairwood
    SA2 7JN Swansea
    Blackhills Nurseries
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales Company Registers
    Registration Number04944506
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Christopher Branson Bowles
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    Sep 08, 2016
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Christopher Ryan Campbell
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    Sep 08, 2016
    Bon Accord Square
    AB11 6DJ Aberdeen
    20
    Aberdeenshire
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Hamish John Moir
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Sep 08, 2016
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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