Company NamePECI Limited
DirectorsGwendoline Ann Cochrane and Anthony Alexander Cochrane
Company StatusActive
Company NumberSC450699
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Gwendoline Ann Cochrane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 C/O Sms Processing Ltd
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Derek Lloyd Parfitt
StatusCurrent
Appointed13 November 2023(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 C/O Sms Processing Ltd
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMs Lynn Maree Chisholm
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Fairfield Road
Inverness
IV3 5LH
Scotland
Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameMr Anthony Alexander Cochrane
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland

Location

Registered Address4 C/O Sms Processing Ltd
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

100 at £1Private Dancer LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Lynn Maree Chisholm as a director on 19 August 2014 (1 page)
3 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)