CEC RECOVERY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type full. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type full. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type full. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Address. New address: Waverley Court 4 East Market Street Edinburgh EH8 8BG. Old address: C/O Edinburgh Trams Office 9 Lochside Avenue Edinburgh Midlothian EH12 9DJ Scotland. 2018-05-01 View Report
Accounts. Accounts amended with accounts type full. 2017-12-07 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type full. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-05-30 View Report
Accounts. Accounts type full. 2015-11-25 View Report
Officers. Termination date: 2015-05-29. Officer name: Alan Coyle. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type full. 2014-12-18 View Report
Officers. Officer name: Alan Coyle. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-05-05 View Report
Accounts. Accounts type full. 2013-12-23 View Report
Auditors. Auditors resignation company. 2013-11-08 View Report
Address. Change date: 2013-07-01. Old address: , City Chambers High Street, Edinburgh, EH1 1YJ. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Resolution. Description: Resolutions. 2013-05-13 View Report
Change of name. Description: Company name changed tie LIMITED\certificate issued on 13/05/13. 2013-05-13 View Report
Officers. Officer name: Mr Hugh John Dunn. 2013-05-09 View Report
Officers. Officer name: Mr Alan Coyle. 2013-05-09 View Report
Officers. Officer name: Victor Emery. 2013-05-09 View Report
Officers. Officer name: Karen Kelly. 2012-11-28 View Report
Officers. Officer name: David Anderson. 2012-11-28 View Report
Accounts. Accounts type full. 2012-11-16 View Report
Officers. Officer name: Karen Elizabeth Kelly. 2012-11-14 View Report
Resolution. Description: Resolutions. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Address. Old address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN. 2012-05-31 View Report
Officers. Change date: 2012-05-28. Officer name: Mr Victor Reginald Emery. 2012-05-31 View Report
Officers. Officer name: Mr Alan Coyle. 2012-03-22 View Report
Officers. Officer name: Nicholas Smith. 2012-03-22 View Report
Address. Old address: , City Chambers, High Street, Edinburgh, Midlothian, EH1 1YJ. Change date: 2012-01-11. 2012-01-11 View Report
Incorporation. Memorandum articles. 2011-11-02 View Report
Resolution. Description: Resolutions. 2011-11-02 View Report
Officers. Officer name: Nicholas Scott Smith. 2011-11-02 View Report
Officers. Officer name: D.W. Company Services Limited. 2011-11-02 View Report
Officers. Officer name: Austin Wheeler. 2011-11-02 View Report
Officers. Officer name: Gordon Mackenzie. 2011-11-02 View Report