Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CEC RECOVERY LIMITED
Company Information for

CEC RECOVERY LIMITED

WAVERLEY COURT 4, EAST MARKET STREET, EDINBURGH, EH8 8BG,
Company Registration Number
SC230949
Private Limited Company
Active

Company Overview

About Cec Recovery Ltd
CEC RECOVERY LIMITED was founded on 2002-04-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cec Recovery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CEC RECOVERY LIMITED
 
Legal Registered Office
WAVERLEY COURT 4
EAST MARKET STREET
EDINBURGH
EH8 8BG
Other companies in EH8
 
Previous Names
TIE LIMITED13/05/2013
Filing Information
Company Number SC230949
Company ID Number SC230949
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-10-05 18:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEC RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEC RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
HUGH JOHN DUNN
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COYLE
Company Secretary 2012-03-22 2015-05-29
ALAN COYLE
Director 2013-05-08 2014-06-06
VICTOR REGINALD EMERY
Director 2011-02-09 2013-05-08
DAVID ALEXANDER ANDERSON
Director 2011-08-10 2012-11-27
KAREN ELIZABETH KELLY
Director 2012-10-25 2012-11-27
NICHOLAS SCOTT SMITH
Company Secretary 2011-09-27 2012-03-22
D.W. COMPANY SERVICES LIMITED
Company Secretary 2004-08-23 2011-09-27
KAREN ELIZABETH KELLY, CPFA
Director 2011-08-10 2011-09-27
GORDON FERGUSON MACKENZIE
Director 2007-07-04 2011-09-27
AUSTIN PHILIP MICHAEL WHEELER
Director 2007-07-04 2011-09-27
BRIAN JOHN COX
Director 2007-01-22 2011-07-05
RICHARD BENJAMIN JEFFREY
Director 2009-09-08 2011-06-08
IAN PERRY
Director 2008-09-02 2011-06-06
ALLAN GEORGE JACKSON
Director 2007-07-04 2011-05-16
KENNETH JAMES HOGG
Director 2007-01-22 2011-05-12
NEIL SCALES
Director 2007-01-22 2011-05-12
PETER STRACHAN
Director 2007-01-22 2011-05-12
DAVID JAMES MACKAY
Director 2009-04-23 2010-11-04
WILLIAM GERARD GALLAGHER
Director 2006-02-23 2009-04-23
RICKY HENDERSON
Director 2007-07-04 2008-09-02
MAUREEN MARGARET CHILD
Director 2002-04-30 2007-07-04
RICHARD RUSSELL HENDERSON
Director 2007-01-22 2007-05-03
ALLAN GEORGE JACKSON
Director 2007-01-22 2007-05-03
AUSTIN PHILIP MICHAEL WHEELER
Director 2005-12-06 2007-05-03
ANDREW DOUGLAS BURNS
Director 2002-04-30 2007-01-22
JOHN STEEL RICHARDS
Director 2002-05-03 2006-10-10
GAVIN JOHN NORMAN GEMMELL
Director 2002-05-03 2006-08-28
EWAN BROWN
Director 2002-05-03 2006-06-15
WILLIAM SHEARER CUNNINGHAM
Director 2004-07-19 2005-12-06
JAMES BROWN
Director 2002-05-03 2005-10-30
EDWARD BAIN
Company Secretary 2002-04-30 2004-08-23
RICHARD RUSSELL HENDERSON
Director 2002-04-30 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JOHN DUNN LPFI LIMITED Director 2016-01-19 CURRENT 2015-02-11 Active
HUGH JOHN DUNN LPFE LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
HUGH JOHN DUNN CEC 2013 LIMITED Director 2014-12-18 CURRENT 2001-06-04 Active
HUGH JOHN DUNN THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED Director 2013-06-12 CURRENT 1988-01-22 Active
HUGH JOHN DUNN THE ROYAL EDINBURGH MILITARY TATTOO LIMITED Director 2013-06-12 CURRENT 1990-11-06 Active
HUGH JOHN DUNN TRANSPORT EDINBURGH LIMITED Director 2013-05-08 CURRENT 2004-06-22 Active
HUGH JOHN DUNN EDINBURGH WORLD TRADE CENTRE LIMITED Director 2007-09-25 CURRENT 2000-11-08 Dissolved 2014-01-10
HUGH JOHN DUNN WATERFRONT EDINBURGH PROPERTIES LIMITED Director 2007-09-25 CURRENT 2000-10-11 Dissolved 2014-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03Unaudited abridged accounts made up to 2024-03-31
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-08-15Unaudited abridged accounts made up to 2023-03-31
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01AD02Register inspection address 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
2017-12-07AAMDAmended full accounts made up to 2017-03-31
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-30AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01TM02Termination of appointment of Alan Coyle on 2015-05-29
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COYLE
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-05AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08AUDAUDITOR'S RESIGNATION
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM , City Chambers High Street, Edinburgh, EH1 1YJ
2013-05-28AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-13RES01ADOPT ARTICLES 13/05/13
2013-05-13RES15CHANGE OF NAME 10/05/2013
2013-05-13CERTNMCompany name changed tie LIMITED\certificate issued on 13/05/13
2013-05-09AP01DIRECTOR APPOINTED MR HUGH JOHN DUNN
2013-05-09AP01DIRECTOR APPOINTED MR ALAN COYLE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR EMERY
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KELLY
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AP01DIRECTOR APPOINTED KAREN ELIZABETH KELLY
2012-10-31RES13APPOINTMENT OF DIRECTOR 25/10/2012
2012-05-31AR0130/04/12 FULL LIST
2012-05-31AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR REGINALD EMERY / 28/05/2012
2012-03-22AP03SECRETARY APPOINTED MR ALAN COYLE
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, CITY CHAMBERS, HIGH STREET, EDINBURGH, MIDLOTHIAN, EH1 1YJ
2011-11-02RES0127/09/2011
2011-11-02MEM/ARTSARTICLES OF ASSOCIATION
2011-11-02AP03SECRETARY APPOINTED NICHOLAS SCOTT SMITH
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN WHEELER
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKENZIE
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KELLY
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AP01DIRECTOR APPOINTED DAVID ALEXANDER ANDERSON
2011-08-30AP01DIRECTOR APPOINTED KAREN ELIZABETH KELLY
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRACHAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOGG
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COX
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JACKSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PERRY
2011-05-18AR0130/04/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED VICTOR REGINALD EMERY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AR0130/04/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-04AD02SAIL ADDRESS CREATED
2009-09-18288aDIRECTOR APPOINTED RICHARD BENJAMIN JEFFREY
2009-09-15MEM/ARTSARTICLES OF ASSOCIATION
2009-09-15RES01ALTER ARTICLES 08/09/2009
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05288aDIRECTOR APPOINTED DAVID JAMES MACKAY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GALLAGHER
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12288aDIRECTOR APPOINTED COUNCILLOR IAN PERRY
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR RICKY HENDERSON
2008-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-16363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CEC RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEC RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEC RECOVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEC RECOVERY LIMITED

Intangible Assets
Patents
We have not found any records of CEC RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEC RECOVERY LIMITED
Trademarks
We have not found any records of CEC RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEC RECOVERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as CEC RECOVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEC RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEC RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEC RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.