CEC RECOVERY LIMITED

Register to unlock more data on OkredoRegister

CEC RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230949

Incorporation date

30/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Waverley Court 4, East Market Street, Edinburgh EH8 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/06/2025
Cessation of Hugh John Dunn as a person with significant control on 2025-06-30
dot icon30/06/2025
Termination of appointment of Hugh John Dunn as a director on 2025-06-30
dot icon06/05/2025
Notification of Paul Lawrence as a person with significant control on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon03/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/04/2024
Appointment of Mr Paul Lawrence as a director on 2024-04-08
dot icon15/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon19/11/2020
Full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
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
dot icon07/12/2017
Amended full accounts made up to 2017-03-31
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon30/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Termination of appointment of Alan Coyle as a secretary on 2015-05-29
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon06/06/2014
Termination of appointment of Alan Coyle as a director
dot icon05/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Auditor's resignation
dot icon01/07/2013
Registered office address changed from , City Chambers High Street, Edinburgh, EH1 1YJ on 2013-07-01
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Certificate of change of name
dot icon09/05/2013
Appointment of Mr Hugh John Dunn as a director
dot icon09/05/2013
Appointment of Mr Alan Coyle as a director
dot icon09/05/2013
Termination of appointment of Victor Emery as a director
dot icon28/11/2012
Termination of appointment of Karen Kelly as a director
dot icon28/11/2012
Termination of appointment of David Anderson as a director
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Karen Elizabeth Kelly as a director
dot icon31/10/2012
Resolutions
dot icon31/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon31/05/2012
Register inspection address has been changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
dot icon31/05/2012
Director's details changed for Mr Victor Reginald Emery on 2012-05-28
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 icon11/01/2012
Registered office address changed from , City Chambers, High Street, Edinburgh, Midlothian, EH1 1YJ on 2012-01-11
dot icon02/11/2011
Memorandum and Articles of Association
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Appointment of Nicholas Scott Smith as a secretary
dot icon02/11/2011
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon02/11/2011
Termination of appointment of Austin Wheeler as a director
dot icon02/11/2011
Termination of appointment of Gordon Mackenzie as a director
dot icon02/11/2011
Termination of appointment of Karen Kelly as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Appointment of David Alexander Anderson as a director
dot icon30/08/2011
Appointment of Karen Elizabeth Kelly as a director
dot icon12/08/2011
Termination of appointment of Richard Jeffrey as a director
dot icon22/07/2011
Termination of appointment of Peter Strachan as a director
dot icon22/07/2011
Termination of appointment of Neil Scales as a director
dot icon22/07/2011
Termination of appointment of Kenneth Hogg as a director
dot icon22/07/2011
Termination of appointment of Brian Cox as a director
dot icon05/07/2011
Termination of appointment of Allan Jackson as a director
dot icon05/07/2011
Termination of appointment of Ian Perry as a director
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/02/2011
Appointment of Victor Reginald Emery as a director
dot icon20/01/2011
Termination of appointment of David Mackay as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon18/09/2009
Director appointed richard benjamin jeffrey
dot icon15/09/2009
Memorandum and Articles of Association
dot icon15/09/2009
Resolutions
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon05/05/2009
Director appointed david james mackay
dot icon28/04/2009
Appointment terminated director william gallagher
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon12/09/2008
Director appointed councillor ian perry
dot icon04/09/2008
Appointment terminated director ricky henderson
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon24/10/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon15/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon14/11/2006
Memorandum and Articles of Association
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon13/11/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon30/05/2006
Return made up to 30/04/06; no change of members
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon15/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon09/08/2005
Return made up to 30/04/05; no change of members
dot icon09/08/2005
Director's particulars changed
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Location of register of directors' interests
dot icon25/08/2004
Location of register of members
dot icon25/08/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon24/08/2004
Certificate of change of name
dot icon27/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon20/07/2004
Return made up to 30/04/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon27/05/2003
Ad 31/03/03--------- £ si 999@1
dot icon23/05/2003
Return made up to 30/04/03; full list of members
dot icon14/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon30/04/2002
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
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
62.61K
-
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
Dunn, Hugh John
Director
08/05/2013 - 30/06/2025
11
Mr Paul Lawrence
Director
08/04/2024 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RECOVERY LIMITED

CEC RECOVERY LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Waverley Court 4, East Market Street, Edinburgh EH8 8BG. 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 RECOVERY LIMITED?

toggle

CEC RECOVERY LIMITED is currently Active. It was registered on 30/04/2002 .

Where is CEC RECOVERY LIMITED located?

toggle

CEC RECOVERY LIMITED is registered at Waverley Court 4, East Market Street, Edinburgh EH8 8BG.

What does CEC RECOVERY LIMITED do?

toggle

CEC RECOVERY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CEC RECOVERY LIMITED?

toggle

The latest filing was on 10/12/2025: Unaudited abridged accounts made up to 2025-03-31.