UKBizDB.co.uk

CBEC ECO ENGINEERING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbec Eco Engineering Uk Limited. The company was founded 13 years ago and was given the registration number SC385000. The firm's registered office is in INVERNESS. You can find them at The Greenhouse, Beechwood Park North, Inverness, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CBEC ECO ENGINEERING UK LIMITED
Company Number:SC385000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2010
End of financial year:02 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Greenhouse, Beechwood Park North, Inverness, Scotland, IV2 3BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Sussex Street, Glasgow, Scotland, G41 1DX

Secretary18 September 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director05 January 2018Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director08 September 2010Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 December 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director03 August 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director05 January 2018Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 December 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director08 September 2010Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director03 August 2022Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 December 2023Active
The Greenhouse, Beechwood Park North, Inverness, Scotland, IV2 3BL

Secretary01 July 2019Active
20, Bon Accord Square, Aberdeen, United Kingdom, AB11 6DJ

Corporate Secretary08 September 2010Active
3160 32nd, Avenue, Sacramento, United States,

Director08 September 2010Active

People with Significant Control

Salix River & Wetland Services Limited
Notified on:05 January 2018
Status:Active
Country of residence:Wales
Address:Blackhills Nurseries, Blackhills Lane, Swansea, Wales, SA2 7JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Christopher Branson Bowles
Notified on:08 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:20, Bon Accord Square, Aberdeen, AB11 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher Ryan Campbell
Notified on:08 September 2016
Status:Active
Date of birth:November 1975
Nationality:American
Address:20, Bon Accord Square, Aberdeen, AB11 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Hamish John Moir
Notified on:08 September 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-05-18Accounts

Change account reference date company previous shortened.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.