C.E.C. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.E.C. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC135444

Incorporation date

06/12/1991

Size

Group

Contacts

Registered address

Registered address

Waverley Court, 4 East Market Street, Edinburgh EH8 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1991)
dot icon23/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/10/2022
Appointment of Mr Philip Andrew Doggart as a director on 2022-10-12
dot icon12/09/2022
Termination of appointment of Cameron Braithwaite Rose as a director on 2022-07-14
dot icon12/09/2022
Termination of appointment of Katherine Rosa Campbell as a director on 2022-07-14
dot icon15/07/2022
Appointment of Mr Alan Christopher Beal as a director on 2022-07-14
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon03/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon11/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/01/2020
Appointment of Ms Katherine Rosa Campbell as a director on 2019-11-21
dot icon03/01/2020
Termination of appointment of Francis Wright Ross as a director on 2019-11-21
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/08/2017
Termination of appointment of Lesley Adelaide Hinds as a director on 2017-05-04
dot icon28/08/2017
Termination of appointment of Gordon John Munro as a director on 2017-06-29
dot icon28/08/2017
Appointment of Ms Lezley Marion Cameron as a director on 2017-06-29
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of Archibald Steven Cardownie as a director on 2014-08-06
dot icon10/06/2014
Statement of capital on 2014-06-10
dot icon10/06/2014
Solvency statement dated 05/06/14
dot icon10/06/2014
Statement by directors
dot icon10/06/2014
Memorandum and Articles of Association
dot icon10/06/2014
Resolutions
dot icon10/06/2014
Statement by directors
dot icon10/06/2014
Memorandum and Articles of Association
dot icon10/06/2014
Solvency statement dated 05/06/14
dot icon10/06/2014
Resolutions
dot icon28/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-06
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/09/2013
Termination of appointment of Hugh Dunn as a director
dot icon09/09/2013
Appointment of Mr Archibald Steven Cardownie as a director
dot icon09/09/2013
Appointment of Burness Paull Llp as a secretary
dot icon09/09/2013
Termination of appointment of Alastair Maclean as a secretary
dot icon09/09/2013
Termination of appointment of Tom Buchanan as a director
dot icon09/09/2013
Registered office address changed from City Chambers High Street Edinburgh EH1 1YJ on 2013-09-09
dot icon01/02/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Termination of appointment of David Anderson as a director
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Termination of appointment of Karen Kelly as a director
dot icon19/10/2012
Appointment of Hugh John Dunn as a director
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Councillor Lesley Adelaide Hinds as a director
dot icon28/06/2012
Appointment of Frank Ross as a director
dot icon28/06/2012
Appointment of Mr Gordon John Munro as a director
dot icon28/06/2012
Termination of appointment of Tim Mckay as a director
dot icon28/06/2012
Termination of appointment of Gordon Mackenzie as a director
dot icon28/06/2012
Termination of appointment of Ricky Henderson as a director
dot icon29/12/2011
Annual return made up to 2011-12-06
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Karen Elizabeth Kelly as a director
dot icon01/07/2011
Termination of appointment of Donald Mcgougan, Cpfa as a director
dot icon30/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon27/10/2010
Appointment of Councillor Ricky Henderson as a director
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Termination of appointment of Ian Murray as a director
dot icon22/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon22/01/2010
Director's details changed for Councillor Gordon Ferguson Mackenzie on 2006-09-12
dot icon16/01/2010
Appointment of Alastair David Maclean as a secretary
dot icon16/01/2010
Termination of appointment of Gillian Lindsay as a secretary
dot icon05/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/04/2009
Ad 30/03/09\gbp si 1@1=1\gbp ic 3000002/3000003\
dot icon01/04/2009
Statement of affairs
dot icon01/04/2009
Nc inc already adjusted 30/03/09
dot icon01/04/2009
Resolutions
dot icon07/01/2009
Director appointed ian murray
dot icon19/12/2008
Return made up to 06/12/08; no change of members
dot icon04/12/2008
Appointment terminated director ian perry
dot icon07/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Appointment terminated director andrew holmes
dot icon17/04/2008
Director appointed david alexander anderson
dot icon12/02/2008
Return made up to 06/12/07; no change of members
dot icon09/02/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon01/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon15/12/2006
Return made up to 06/12/06; full list of members
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/05/2006
Auditor's resignation
dot icon07/02/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 06/12/05; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
New secretary appointed
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New secretary appointed
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon01/11/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon24/06/2004
Secretary resigned
dot icon11/06/2004
New secretary appointed
dot icon19/12/2003
Return made up to 06/12/03; full list of members
dot icon14/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon29/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/09/2003
New secretary appointed
dot icon27/06/2003
Secretary resigned
dot icon09/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon14/05/2003
Director resigned
dot icon14/02/2003
Director's particulars changed
dot icon07/02/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 06/12/02; full list of members
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon26/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/06/2002
Auditor's resignation
dot icon21/12/2001
Return made up to 06/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon13/12/2000
Return made up to 06/12/00; full list of members
dot icon28/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New director appointed
dot icon28/06/2000
Director's particulars changed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
Return made up to 06/12/99; full list of members
dot icon07/12/1999
Resolutions
dot icon18/11/1999
New director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Director resigned
dot icon30/07/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon27/01/1999
Return made up to 06/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/12/1997
Return made up to 06/12/97; no change of members
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon26/08/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon19/06/1997
Ad 03/06/97--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon23/04/1997
Registered office changed on 23/04/97 from: 375 high street edinburgh EH1 1QE
dot icon02/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/03/1997
Resolutions
dot icon20/03/1997
£ nc 1000/3001000 14/03/97
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon13/03/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon23/12/1996
Return made up to 06/12/96; full list of members
dot icon13/12/1996
Certificate of change of name
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Memorandum and Articles of Association
dot icon11/12/1996
Resolutions
dot icon16/01/1996
Return made up to 06/12/95; full list of members
dot icon05/09/1995
Accounts for a dormant company made up to 1995-06-30
dot icon22/05/1995
Director resigned;new director appointed
dot icon20/04/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a dormant company made up to 1994-06-30
dot icon16/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon06/02/1994
Return made up to 06/12/93; full list of members
dot icon05/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon15/01/1993
Resolutions
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Return made up to 06/12/92; full list of members
dot icon18/06/1992
Accounting reference date notified as 30/06
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Memorandum and Articles of Association
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from: 24 great king street edinburgh EH3 6QN
dot icon06/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Lezley Marion
Director
29/06/2017 - Present
32
Doggart, Philip Andrew
Director
12/10/2022 - Present
3
Beal, Alan Christopher
Director
14/07/2022 - Present
4
Hinds, Lesley Adelaide
Director
26/02/1997 - 29/05/1997
31
Hinds, Lesley Adelaide
Director
26/06/2012 - 04/05/2017
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.C. HOLDINGS LIMITED

C.E.C. HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/1991 with the registered office located at Waverley Court, 4 East Market Street, Edinburgh EH8 8BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.C. HOLDINGS LIMITED?

toggle

C.E.C. HOLDINGS LIMITED is currently Active. It was registered on 06/12/1991 .

Where is C.E.C. HOLDINGS LIMITED located?

toggle

C.E.C. HOLDINGS LIMITED is registered at Waverley Court, 4 East Market Street, Edinburgh EH8 8BG.

What does C.E.C. HOLDINGS LIMITED do?

toggle

C.E.C. HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.E.C. HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-08 with no updates.