PECI LIMITED

Register to unlock more data on OkredoRegister

PECI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC450699

Incorporation date

23/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 C/O Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh EH12 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2023)
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon29/08/2025
Accounts for a small company made up to 2024-02-29
dot icon27/05/2025
Compulsory strike-off action has been discontinued
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon21/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon28/07/2024
Termination of appointment of Derek Lloyd Parfitt as a secretary on 2024-07-28
dot icon28/07/2024
Appointment of Ms Nikki Louise Parfitt as a secretary on 2024-07-28
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/02/2024
Accounts for a small company made up to 2023-02-28
dot icon15/12/2023
Appointment of Mr Anthony Alexander Cochrane as a director on 2023-12-12
dot icon15/12/2023
Director's details changed for Mrs Gwendoline Ann Cochrane on 2023-12-15
dot icon13/11/2023
Cessation of Tgc Holdings Limited as a person with significant control on 2023-11-13
dot icon13/11/2023
Termination of appointment of Anthony Alexander Cochrane as a secretary on 2023-11-13
dot icon13/11/2023
Notification of Gwendoline Ann Cochrane as a person with significant control on 2023-11-13
dot icon13/11/2023
Termination of appointment of Anthony Alexander Cochrane as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mrs Gwendoline Ann Cochrane as a director on 2023-11-13
dot icon13/11/2023
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 4 C/O Sms Processing Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-11-13
dot icon13/11/2023
Appointment of Mr Derek Lloyd Parfitt as a secretary on 2023-11-13
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/05/2023
Cessation of Anthony Alexander Cochrane as a person with significant control on 2016-04-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.46 % *

* during past year

Cash in Bank

£180,653.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.10K
-
0.00
179.83K
-
2022
1
59.07K
-
0.00
180.65K
-
2022
1
59.07K
-
0.00
180.65K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

59.07K £Descended-3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.65K £Ascended0.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gwendoline Ann Cochrane
Director
13/11/2023 - Present
13
Cochrane, Anthony Alexander
Director
23/05/2013 - 13/11/2023
42
Cochrane, Anthony Alexander
Director
12/12/2023 - Present
42
Cochrane, Anthony Alexander
Secretary
23/05/2013 - 13/11/2023
-
Chisholm, Lynn Maree
Director
23/05/2013 - 19/08/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PECI LIMITED

PECI LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at 4 C/O Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh EH12 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of PECI LIMITED?

toggle

PECI LIMITED is currently Active. It was registered on 23/05/2013 .

Where is PECI LIMITED located?

toggle

PECI LIMITED is registered at 4 C/O Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh EH12 9DQ.

What does PECI LIMITED do?

toggle

PECI LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does PECI LIMITED have?

toggle

PECI LIMITED had 1 employees in 2022.

What is the latest filing for PECI LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-02-28.