Glasgow
G41 1DX
Scotland
Director Name | Dr Christopher Branson Bowles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Peter Raymond Barlow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr David Peter Holland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Environmental Consultant |
Country of Residence | Wales |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Sam Lowe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 18 September 2021(11 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Elliott Samuel Hodges |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Matthew O'Hare |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 August 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Eric Augustine Gillies |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Alison Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Samuel George McArthur |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Principal Consultant - Geomorphology |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Christopher Ryan Campbell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3160 32nd Avenue Sacramento Ca 95824 United States |
Secretary Name | Ms Wendy Lee Day |
---|---|
Status | Resigned |
Appointed | 01 July 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2021) |
Role | Company Director |
Correspondence Address | The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland |
Secretary Name | Taggart Meil Mathers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Website | cbecoeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 667318 |
Telephone region | Inverness |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Branson Bowles 33.33% Ordinary |
---|---|
100 at £1 | Christopher Ryan Campbell 33.33% Ordinary |
100 at £1 | Hamish John Moir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,504 |
Cash | £93,548 |
Current Liabilities | £96,302 |
Latest Accounts | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
20 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 July 2019 | Appointment of Ms Wendy Lee Day as a secretary on 1 July 2019 (2 pages) |
5 June 2019 | Registered 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 2018 | Appointment of Mr Peter Raymond Barlow as a director on 5 January 2018 (2 pages) |
10 October 2018 | Appointment of Mr David Peter Holland as a director on 5 January 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
19 September 2018 | Notification of Salix River & Wetland Services Limited as a person with significant control on 5 January 2018 (2 pages) |
19 September 2018 | Cessation of Christopher Branson Bowles as a person with significant control on 5 January 2018 (1 page) |
19 September 2018 | Cessation of Christopher Ryan Campbell as a person with significant control on 5 January 2018 (1 page) |
19 September 2018 | Termination of appointment of Christopher Ryan Campbell as a director on 5 January 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
2 May 2016 | Director's details changed for Mr Hamish John Moir on 26 April 2016 (2 pages) |
2 May 2016 | Director's details changed for Mr Hamish John Moir on 26 April 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 October 2015 | Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Christopher Branson Bowles on 8 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (15 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (15 pages) |
1 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (15 pages) |
8 November 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (2 pages) |
8 November 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (2 pages) |
8 September 2010 | Incorporation (27 pages) |
8 September 2010 | Incorporation (27 pages) |