CBEC ECO ENGINEERING UK LIMITED
Overview
| Company Name | CBEC ECO ENGINEERING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC385000 |
| 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 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 Address | No |
What are the latest accounts for CBEC ECO ENGINEERING UK 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 | Apr 06, 2025 |
What is the status of the latest confirmation statement for CBEC ECO ENGINEERING UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CBEC ECO ENGINEERING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Hamish John Moir on Sep 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Peter Holland on Jul 10, 2020 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Apr 06, 2025 | 18 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Thomas George James Barton as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gordon Falconer as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Raymond Barlow as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Daniel Thomas as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Samuel George Mcarthur as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Sep 20, 2021 | 3 pages | RP04CS01 | ||
Accounts for a small company made up to Apr 02, 2023 | 21 pages | AA | ||
Appointment of Mr Samuel George Mcarthur as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Alison Wilson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Dr Eric Augustine Gillies as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Who are the officers of CBEC ECO ENGINEERING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | Sussex Street G41 1DX Glasgow 65 Scotland | 287426030001 | |||||||||||||
| BOWLES, Christopher Branson, Dr | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United States | British | 153946050001 | |||||||||||
| FALCONER, Gordon | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | Scottish | 331466070001 | |||||||||||
| GILLIES, Eric Augustine, Dr | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 316860560001 | |||||||||||
| HERLIHY, Francis | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 291700780001 | |||||||||||
| HODGES, Elliott Samuel | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 298748770001 | |||||||||||
| HOLLAND, David Peter | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Wales | British | 93592510002 | |||||||||||
| LOWE, Sam | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 253360990001 | |||||||||||
| MOIR, Hamish John, Dr | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 153946070002 | |||||||||||
| O'HARE, Matthew | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 298748760001 | |||||||||||
| RYDER, Alasdair Alan | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 45431920002 | |||||||||||
| STRUDWICK, Ian Harry | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 84517170002 | |||||||||||
| THOMAS, Daniel | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 290837470001 | |||||||||||
| WILSON, Alison | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 316860570001 | |||||||||||
| DAY, Wendy Lee | Secretary | Beechwood Park North IV2 3BL Inverness The Greenhouse Scotland | 260410230001 | |||||||||||||
| TAGGART MEIL MATHERS | Secretary | Bon Accord Square AB11 6DJ Aberdeen 20 Aberdeenshire United Kingdom |
| 153946030001 | ||||||||||||
| BARLOW, Peter Raymond | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 213022440001 | |||||||||||
| BARTON, Thomas George James | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 274800930002 | |||||||||||
| CAMPBELL, Christopher Ryan | Director | Avenue Sacramento 3160 32nd Ca 95824 United States | United States | American | 153946060001 | |||||||||||
| DRAPER, Abigail Sarah | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 164048250002 | |||||||||||
| MCARTHUR, Samuel George | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 316914520001 |
Who are the persons with significant control of CBEC ECO ENGINEERING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salix River & Wetland Services Limited | Jan 05, 2018 | Blackhills Lane Fairwood SA2 7JN Swansea Blackhills Nurseries Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Christopher Branson Bowles | Sep 08, 2016 | Bon Accord Square AB11 6DJ Aberdeen 20 Aberdeenshire | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Christopher Ryan Campbell | Sep 08, 2016 | Bon Accord Square AB11 6DJ Aberdeen 20 Aberdeenshire | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Hamish John Moir | Sep 08, 2016 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
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