CEC 2013 LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of Hugh John Dunn as a director on 2024-11-18

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Mr Paul Lawrence as a director on 2024-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ALAN COYLE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR HUGH JOHN DUNN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR EMERY

View Document

13/01/1513 January 2015 ADOPT ARTICLES 18/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 CHANGE OF NAME 28/05/2013

View Document

03/06/133 June 2013 COMPANY NAME CHANGED EDINBURGH TRAMS LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR DAVID ALEXANDER ANDERSON

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MR ALAN COYLE

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARDS

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR NICHOLAS SCOTT SMITH

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY GREGOR ROBERTS

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN COX

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR VICTOR EMERY

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR GREGOR DUNCAN ROBERTS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY STEWART MCGARRITY

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 55 ANNANDALE STREET EDINBURGH MIDLOTHIAN EH7 4AZ

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MARK RICHARDS / 25/09/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR BRIAN JOHN COX

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR RICHARD BENJAMIN JEFFREY

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR STEWART MCGARRITY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVLIN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN STRACHAN

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAIG

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN COUPAR

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN STRACHAN

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL RENILSON

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED WILLIAM IAN GOLD CRAIG

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVLIN / 01/08/2008

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN STRACHAN / 01/04/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DAVID JAMES MACKAY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALASTAIR MARK RICHARDS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED IAIN COUPAR

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED WILLIAM DEVLIN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED WILLIAM CAMPBELL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company