Company NameCesscon Decom Ltd
Company StatusActive
Company NumberSC587199
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr Frank Braten
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address9 Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Lee Hanlon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address9 Deer Park Avenue
Livingston
EH54 8AF
Scotland
Director NameMr Adam Bruce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(2 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Deer Park Avenue
Livingston
EH54 8AF
Scotland

Location

Registered Address9 Deer Park Avenue
Livingston
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

17 September 2021Delivered on: 24 September 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
24 July 2019Delivered on: 30 July 2019
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 111.64
(4 pages)
20 April 2020Appointment of Mr Adam Bruce as a director on 7 April 2020 (2 pages)
29 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 105.26
(4 pages)
13 January 2020Sub-division of shares on 9 December 2019 (4 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 December 2019Registered office address changed from 8 Deer Park Avenue Livingston EH54 8AF Scotland to 9 Deer Park Avenue Livingston EH54 8AF on 2 December 2019 (1 page)
18 November 2019Notification of Cesscon Ltd as a person with significant control on 28 October 2019 (3 pages)
18 November 2019Cessation of Lee Hanlon as a person with significant control on 28 October 2019 (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 July 2019Registration of charge SC5871990001, created on 24 July 2019 (9 pages)
8 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Suite 1 Queen Street Edinburgh EH2 1JE United Kingdom to 8 Deer Park Avenue Livingston EH54 8AF on 8 November 2018 (1 page)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)