Edinburgh
Midlothian
EH4 6BR
Scotland
Director Name | Mr Christopher Jorge Davidson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 7, 44-46 Morningside Road Edinburgh EH10 4BF Scotland |
Director Name | Mr Gordon Dickson Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Office 7, 44-46 Morningside Road Edinburgh EH10 4BF Scotland |
Director Name | Mr Thomas Drummond Smith Dudzik |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Violet Place Lochgelly Fife KY5 9HU Scotland |
Director Name | Richard Walkingshaw Beresford Paterson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bankhead Grove Dalmeny South Queensferry West Lothian EH30 9JB Scotland |
Secretary Name | Catherine Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 77 Somerville Gardens South Queensferry West Lothian EH30 9PW Scotland |
Secretary Name | Mr James Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland |
Director Name | James Dickson Rigby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Consultant |
Correspondence Address | 9 Forth Park South Queensferry W. Lothian EH30 9HB Scotland |
Secretary Name | James Dickson Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Consultant |
Correspondence Address | 9 Forth Park South Queensferry W. Lothian EH30 9HB Scotland |
Director Name | Mr Edmond Hilary Martin O'Rourke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2001(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 August 2018) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hamilton Road Bothwell Glasgow G71 8ND Scotland |
Website | cec-catering.co.uk |
---|
Registered Address | C/O Aab 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
60 at £1 | Richard Paterson 60.00% Ordinary |
---|---|
30 at £1 | Thomas Dudzik 30.00% Ordinary |
10 at £1 | Edmond O'rourke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,222 |
Cash | £35,091 |
Current Liabilities | £153,627 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 20 September 2023 (overdue) |
1 February 2022 | Delivered on: 16 February 2022 Persons entitled: Watershed (Scotland) Limited Classification: A registered charge Outstanding |
---|---|
27 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kimley, 491 queensferry road, edinburgh. Outstanding |
19 May 1999 | Delivered on: 26 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 May 2011 | Delivered on: 23 May 2011 Satisfied on: 25 April 2015 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 July 1997 | Delivered on: 4 August 1997 Satisfied on: 20 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 September 2018 | Termination of appointment of Thomas Drummond Smith Dudzik as a director on 31 August 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 September 2018 | Termination of appointment of Richard Walkingshaw Beresford Paterson as a director on 31 August 2018 (1 page) |
6 September 2018 | Cessation of Richard Paterson as a person with significant control on 1 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Gordon Dickson Rigby as a director on 31 August 2018 (2 pages) |
6 September 2018 | Notification of Gordon Dickson Rigby as a person with significant control on 1 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Christopher Jorge Davidson as a director on 31 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Edmond Hilary Martin O'rourke as a director on 31 August 2018 (1 page) |
6 September 2018 | Notification of Christopher Jorge Owen Davidson as a person with significant control on 1 August 2018 (2 pages) |
6 September 2018 | Cessation of Thomas Drummond Smith Dudzik as a person with significant control on 1 August 2018 (1 page) |
14 August 2018 | Registered office address changed from 491 Queensferry Road Barnton Edinburgh EH4 7QD to 31 Corbiehill Road Edinburgh EH4 5BQ on 14 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 April 2015 | Satisfaction of charge 5 in full (4 pages) |
25 April 2015 | Satisfaction of charge 5 in full (4 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Mr Gordon Dickson Rigby on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Thomas Drummond Smith Dudzik on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Thomas Drummond Smith Dudzik on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Gordon Dickson Rigby on 11 March 2013 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 April 2012 | Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages) |
6 April 2012 | Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages) |
6 April 2012 | Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages) |
6 April 2012 | Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages) |
6 April 2012 | Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages) |
6 April 2012 | Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Gordon Dickson Rigby on 28 February 2010 (1 page) |
12 April 2010 | Director's details changed for Edmond Hilary Martin O'rourke on 28 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Gordon Dickson Rigby on 28 February 2010 (1 page) |
12 April 2010 | Director's details changed for Edmond Hilary Martin O'rourke on 28 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
16 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
3 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
3 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 February 2002 | Dec mort/charge * (4 pages) |
20 February 2002 | Dec mort/charge * (4 pages) |
19 February 2002 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
19 February 2002 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Return made up to 28/02/01; full list of members (7 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Return made up to 28/02/01; full list of members (7 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members
|
24 March 2000 | Return made up to 28/02/00; full list of members
|
14 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 May 1999 | Partic of mort/charge * (5 pages) |
26 May 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Return made up to 28/02/99; full list of members
|
14 May 1999 | Return made up to 28/02/99; full list of members
|
17 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
17 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members
|
18 March 1998 | Return made up to 28/02/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members
|
11 March 1997 | Return made up to 28/02/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 February 1996 | Return made up to 28/02/96; no change of members
|
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Return made up to 28/02/96; no change of members
|
7 January 1996 | Full accounts made up to 31 December 1994 (6 pages) |
7 January 1996 | Full accounts made up to 31 December 1994 (6 pages) |
21 November 1988 | Memorandum and Articles of Association (7 pages) |