CEC 2013 LIMITED

Register to unlock more data on OkredoRegister

CEC 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219797

Incorporation date

04/06/2001

Size

Dormant

Contacts

Registered address

Registered address

City Chambers, High Street, Edinburgh EH1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Termination of appointment of Hugh John Dunn as a director on 2024-11-18
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Appointment of Mr Paul Lawrence as a director on 2024-05-22
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Alan Coyle as a secretary on 2015-05-29
dot icon02/02/2015
Termination of appointment of Victor Reginald Emery as a director on 2014-12-18
dot icon02/02/2015
Termination of appointment of David Alexander Anderson as a director on 2014-12-18
dot icon02/02/2015
Appointment of Mr Hugh John Dunn as a director on 2014-12-18
dot icon13/01/2015
Resolutions
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/06/2013
Certificate of change of name
dot icon03/06/2013
Resolutions
dot icon07/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr David Alexander Anderson as a director
dot icon22/03/2012
Appointment of Mr Alan Coyle as a secretary
dot icon22/03/2012
Termination of appointment of Nicholas Smith as a secretary
dot icon20/03/2012
Termination of appointment of Alastair Richards as a director
dot icon04/01/2012
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland on 2012-01-04
dot icon08/11/2011
Appointment of Mr Nicholas Scott Smith as a secretary
dot icon04/11/2011
Termination of appointment of Gregor Roberts as a secretary
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Termination of appointment of Brian Cox as a director
dot icon09/08/2011
Termination of appointment of Richard Jeffrey as a director
dot icon09/02/2011
Appointment of Mr Victor Emery as a director
dot icon13/01/2011
Appointment of Mr Gregor Duncan Roberts as a secretary
dot icon13/01/2011
Termination of appointment of Stewart Mcgarrity as a secretary
dot icon21/12/2010
Termination of appointment of David Mackay as a director
dot icon21/12/2010
Registered office address changed from 55 Annandale Street Edinburgh Midlothian EH7 4AZ on 2010-12-21
dot icon16/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Alastair Mark Richards on 2010-09-25
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Appointment of Mr Brian John Cox as a director
dot icon18/01/2010
Appointment of Mr Richard Benjamin Jeffrey as a director
dot icon14/01/2010
Appointment of Mr Stewart Mcgarrity as a secretary
dot icon13/01/2010
Termination of appointment of Norman Strachan as a director
dot icon13/01/2010
Termination of appointment of William Campbell as a director
dot icon13/01/2010
Termination of appointment of William Craig as a director
dot icon13/01/2010
Termination of appointment of William Devlin as a director
dot icon13/01/2010
Termination of appointment of Iain Coupar as a director
dot icon13/01/2010
Termination of appointment of Norman Strachan as a secretary
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon16/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2008
Director appointed william ian gold craig
dot icon13/11/2008
Appointment terminated director neil renilson
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/10/2008
Return made up to 25/09/08; full list of members
dot icon20/10/2008
Director and secretary's change of particulars / norman strachan / 01/04/2008
dot icon20/10/2008
Director's change of particulars / william devlin / 01/08/2008
dot icon06/06/2008
Director appointed david james mackay
dot icon06/06/2008
Director appointed alastair mark richards
dot icon18/04/2008
Director appointed iain coupar
dot icon18/04/2008
Director appointed william campbell
dot icon18/04/2008
Director appointed william devlin
dot icon27/09/2007
Return made up to 25/09/07; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/06/2007
Return made up to 04/06/07; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/06/2006
Return made up to 04/06/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/06/2005
Return made up to 04/06/05; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon06/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon13/06/2002
Return made up to 04/06/02; full list of members
dot icon20/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon04/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Lawrence
Director
22/05/2024 - Present
5
Dunn, Hugh John
Director
18/12/2014 - 18/11/2024
13

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 CEC 2013 LIMITED

CEC 2013 LIMITED is an(a) Active company incorporated on 04/06/2001 with the registered office located at City Chambers, High Street, Edinburgh EH1 1YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEC 2013 LIMITED?

toggle

CEC 2013 LIMITED is currently Active. It was registered on 04/06/2001 .

Where is CEC 2013 LIMITED located?

toggle

CEC 2013 LIMITED is registered at City Chambers, High Street, Edinburgh EH1 1YJ.

What does CEC 2013 LIMITED do?

toggle

CEC 2013 LIMITED operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for CEC 2013 LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-25 with no updates.