Cec Recovery Limited EDINBURGH


Founded in 2002, Cec Recovery, classified under reg no. SC230949 is an active company. Currently registered at Waverley Court 4 EH8 8BG, Edinburgh the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 13th May 2013 Cec Recovery Limited is no longer carrying the name Tie.

The company has one director. Hugh D., appointed on 8 May 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cec Recovery Limited Address / Contact

Office Address Waverley Court 4
Office Address2 East Market Street
Town Edinburgh
Post code EH8 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230949
Date of Incorporation Tue, 30th Apr 2002
Industry Other passenger land transport
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Hugh D.

Position: Director

Appointed: 08 May 2013

Alan C.

Position: Director

Appointed: 08 May 2013

Resigned: 06 June 2014

Karen K.

Position: Director

Appointed: 25 October 2012

Resigned: 27 November 2012

Alan C.

Position: Secretary

Appointed: 22 March 2012

Resigned: 29 May 2015

Nicholas S.

Position: Secretary

Appointed: 27 September 2011

Resigned: 22 March 2012

CPFA K.

Position: Director

Appointed: 10 August 2011

Resigned: 27 September 2011

David A.

Position: Director

Appointed: 10 August 2011

Resigned: 27 November 2012

Victor E.

Position: Director

Appointed: 09 February 2011

Resigned: 08 May 2013

Richard J.

Position: Director

Appointed: 08 September 2009

Resigned: 08 June 2011

David M.

Position: Director

Appointed: 23 April 2009

Resigned: 04 November 2010

Ian P.

Position: Director

Appointed: 02 September 2008

Resigned: 06 June 2011

Austin W.

Position: Director

Appointed: 04 July 2007

Resigned: 27 September 2011

Allan J.

Position: Director

Appointed: 04 July 2007

Resigned: 16 May 2011

Gordon M.

Position: Director

Appointed: 04 July 2007

Resigned: 27 September 2011

Ricky H.

Position: Director

Appointed: 04 July 2007

Resigned: 02 September 2008

Allan J.

Position: Director

Appointed: 22 January 2007

Resigned: 03 May 2007

Richard H.

Position: Director

Appointed: 22 January 2007

Resigned: 03 May 2007

Neil S.

Position: Director

Appointed: 22 January 2007

Resigned: 12 May 2011

Peter S.

Position: Director

Appointed: 22 January 2007

Resigned: 12 May 2011

Brian C.

Position: Director

Appointed: 22 January 2007

Resigned: 05 July 2011

Kenneth H.

Position: Director

Appointed: 22 January 2007

Resigned: 12 May 2011

William G.

Position: Director

Appointed: 23 February 2006

Resigned: 23 April 2009

Austin W.

Position: Director

Appointed: 06 December 2005

Resigned: 03 May 2007

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 23 August 2004

Resigned: 27 September 2011

William C.

Position: Director

Appointed: 19 July 2004

Resigned: 06 December 2005

John R.

Position: Director

Appointed: 03 May 2002

Resigned: 10 October 2006

Gavin G.

Position: Director

Appointed: 03 May 2002

Resigned: 28 August 2006

Ewan B.

Position: Director

Appointed: 03 May 2002

Resigned: 15 June 2006

James B.

Position: Director

Appointed: 03 May 2002

Resigned: 30 October 2005

Edward B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 23 August 2004

Richard H.

Position: Director

Appointed: 30 April 2002

Resigned: 19 July 2004

Andrew B.

Position: Director

Appointed: 30 April 2002

Resigned: 22 January 2007

Maureen C.

Position: Director

Appointed: 30 April 2002

Resigned: 04 July 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Hugh D. The abovementioned PSC has significiant influence or control over the company,.

Hugh D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tie May 13, 2013
Transport Initiatives Edinburgh August 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets2 6122 612
Debtors2 6122 612
Net Assets Liabilities62 61262 612
Property Plant Equipment60 00060 000
Other
Balances Amounts Owed By Related Parties1 3004 093
Balances Amounts Owed To Related Parties1 2432 775
Fixed Assets60 00060 000
Net Current Assets Liabilities2 6122 612
Property Plant Equipment Gross Cost60 00060 000
Total Assets Less Current Liabilities62 61262 612

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, September 2022
Free Download (19 pages)

Company search

Advertisements