Company NameCost Effective Catering Limited
DirectorsChristopher Jorge Davidson and Gordon Dickson Rigby
Company StatusLiquidation
Company NumberSC112267
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr Gordon Dickson Rigby
NationalityBritish
StatusCurrent
Appointed13 September 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Braehead Row
Edinburgh
Midlothian
EH4 6BR
Scotland
Director NameMr Christopher Jorge Davidson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 7, 44-46 Morningside Road
Edinburgh
EH10 4BF
Scotland
Director NameMr Gordon Dickson Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressOffice 7, 44-46 Morningside Road
Edinburgh
EH10 4BF
Scotland
Director NameMr Thomas Drummond Smith Dudzik
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Violet Place
Lochgelly
Fife
KY5 9HU
Scotland
Director NameRichard Walkingshaw Beresford Paterson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bankhead Grove
Dalmeny
South Queensferry
West Lothian
EH30 9JB
Scotland
Secretary NameCatherine Paterson
NationalityBritish
StatusResigned
Appointed28 February 1990(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address77 Somerville Gardens
South Queensferry
West Lothian
EH30 9PW
Scotland
Secretary NameMr James Cockburn
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Standingstane Road
Dalmeny
South Queensferry
West Lothian
EH30 9UB
Scotland
Director NameJames Dickson Rigby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2001)
RoleConsultant
Correspondence Address9 Forth Park
South Queensferry
W. Lothian
EH30 9HB
Scotland
Secretary NameJames Dickson Rigby
NationalityBritish
StatusResigned
Appointed16 February 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2001)
RoleConsultant
Correspondence Address9 Forth Park
South Queensferry
W. Lothian
EH30 9HB
Scotland
Director NameMr Edmond Hilary Martin O'Rourke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2001(13 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2018)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address14a Hamilton Road
Bothwell
Glasgow
G71 8ND
Scotland

Contact

Websitecec-catering.co.uk

Location

Registered AddressC/O Aab
81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

60 at £1Richard Paterson
60.00%
Ordinary
30 at £1Thomas Dudzik
30.00%
Ordinary
10 at £1Edmond O'rourke
10.00%
Ordinary

Financials

Year2014
Net Worth£301,222
Cash£35,091
Current Liabilities£153,627

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2022 (1 year, 7 months ago)
Next Return Due20 September 2023 (overdue)

Charges

1 February 2022Delivered on: 16 February 2022
Persons entitled: Watershed (Scotland) Limited

Classification: A registered charge
Outstanding
27 March 2002Delivered 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 1999Delivered 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 2011Delivered 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 1997Delivered 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

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 September 2018Termination of appointment of Thomas Drummond Smith Dudzik as a director on 31 August 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 September 2018Termination of appointment of Richard Walkingshaw Beresford Paterson as a director on 31 August 2018 (1 page)
6 September 2018Cessation of Richard Paterson as a person with significant control on 1 August 2018 (1 page)
6 September 2018Appointment of Mr Gordon Dickson Rigby as a director on 31 August 2018 (2 pages)
6 September 2018Notification of Gordon Dickson Rigby as a person with significant control on 1 August 2018 (2 pages)
6 September 2018Appointment of Mr Christopher Jorge Davidson as a director on 31 August 2018 (2 pages)
6 September 2018Termination of appointment of Edmond Hilary Martin O'rourke as a director on 31 August 2018 (1 page)
6 September 2018Notification of Christopher Jorge Owen Davidson as a person with significant control on 1 August 2018 (2 pages)
6 September 2018Cessation of Thomas Drummond Smith Dudzik as a person with significant control on 1 August 2018 (1 page)
14 August 2018Registered 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 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 April 2015Satisfaction of charge 5 in full (4 pages)
25 April 2015Satisfaction of charge 5 in full (4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Secretary's details changed for Mr Gordon Dickson Rigby on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Thomas Drummond Smith Dudzik on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Thomas Drummond Smith Dudzik on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Gordon Dickson Rigby on 11 March 2013 (2 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 April 2012Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages)
6 April 2012Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages)
6 April 2012Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages)
6 April 2012Director's details changed for Thomas D S Dudzik on 6 April 2012 (2 pages)
6 April 2012Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages)
6 April 2012Director's details changed for Richard W B Paterson on 6 April 2012 (2 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Gordon Dickson Rigby on 28 February 2010 (1 page)
12 April 2010Director's details changed for Edmond Hilary Martin O'rourke on 28 February 2010 (2 pages)
12 April 2010Secretary's details changed for Gordon Dickson Rigby on 28 February 2010 (1 page)
12 April 2010Director's details changed for Edmond Hilary Martin O'rourke on 28 February 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 28/02/07; full list of members (3 pages)
28 February 2007Return made up to 28/02/07; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Return made up to 28/02/05; full list of members (3 pages)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
16 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
16 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 March 2004Return made up to 28/02/04; no change of members (5 pages)
3 March 2004Return made up to 28/02/04; no change of members (5 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
2 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 February 2003Full accounts made up to 31 December 2001 (17 pages)
12 February 2003Full accounts made up to 31 December 2001 (17 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 February 2002Dec mort/charge * (4 pages)
20 February 2002Dec mort/charge * (4 pages)
19 February 2002Accounts for a medium company made up to 31 December 2000 (17 pages)
19 February 2002Accounts for a medium company made up to 31 December 2000 (17 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 28/02/01; full list of members (7 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Return made up to 28/02/01; full list of members (7 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001Secretary resigned;director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
1 June 2000Full accounts made up to 31 December 1999 (17 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
14 July 1999Full accounts made up to 31 December 1998 (15 pages)
14 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
14 May 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
17 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
18 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 August 1997Partic of mort/charge * (5 pages)
4 August 1997Partic of mort/charge * (5 pages)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 January 1996Full accounts made up to 31 December 1994 (6 pages)
7 January 1996Full accounts made up to 31 December 1994 (6 pages)
21 November 1988Memorandum and Articles of Association (7 pages)