Company NameCBEC Eco Engineering UK Limited
Company StatusActive
Company NumberSC385000
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Hamish John Moir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Representative
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Christopher Branson Bowles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Peter Raymond Barlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David Peter Holland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceWales
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Sam Lowe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed18 September 2021(11 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Elliott Samuel Hodges
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Matthew O'Hare
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed03 August 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Eric Augustine Gillies
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 2 months after company formation)
Appointment Duration5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameAlison Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 2 months after company formation)
Appointment Duration5 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Samuel George McArthur
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 2 months after company formation)
Appointment Duration5 months
RolePrincipal Consultant - Geomorphology
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Christopher Ryan Campbell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3160 32nd Avenue
Sacramento
Ca 95824
United States
Secretary NameMs Wendy Lee Day
StatusResigned
Appointed01 July 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2021)
RoleCompany Director
Correspondence AddressThe Greenhouse Beechwood Park North
Inverness
IV2 3BL
Scotland
Secretary NameTaggart Meil Mathers (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address20 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland

Contact

Websitecbecoeng.co.uk
Email address[email protected]
Telephone01463 667318
Telephone regionInverness

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Branson Bowles
33.33%
Ordinary
100 at £1Christopher Ryan Campbell
33.33%
Ordinary
100 at £1Hamish John Moir
33.33%
Ordinary

Financials

Year2014
Net Worth£94,504
Cash£93,548
Current Liabilities£96,302

Accounts

Latest Accounts2 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

31 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
20 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 July 2019Appointment of Ms Wendy Lee Day as a secretary on 1 July 2019 (2 pages)
5 June 2019Registered office address changed from 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to The Greenhouse Beechwood Park North Inverness IV2 3BL on 5 June 2019 (1 page)
10 October 2018Appointment of Mr Peter Raymond Barlow as a director on 5 January 2018 (2 pages)
10 October 2018Appointment of Mr David Peter Holland as a director on 5 January 2018 (2 pages)
10 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
19 September 2018Notification of Salix River & Wetland Services Limited as a person with significant control on 5 January 2018 (2 pages)
19 September 2018Cessation of Christopher Branson Bowles as a person with significant control on 5 January 2018 (1 page)
19 September 2018Cessation of Christopher Ryan Campbell as a person with significant control on 5 January 2018 (1 page)
19 September 2018Termination of appointment of Christopher Ryan Campbell as a director on 5 January 2018 (1 page)
27 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
2 May 2016Director's details changed for Mr Hamish John Moir on 26 April 2016 (2 pages)
2 May 2016Director's details changed for Mr Hamish John Moir on 26 April 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 October 2015Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(6 pages)
6 October 2015Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(6 pages)
6 October 2015Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(6 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(6 pages)
13 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 300
(7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 300
(7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 300
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (15 pages)
8 November 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (2 pages)
8 November 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (2 pages)
8 September 2010Incorporation (27 pages)
8 September 2010Incorporation (27 pages)