Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cost Effective Catering Limited
Cost Effective Catering Limited is a liquidation company incorporated on 14 July 1988 with the registered office located in Edinburgh, City of Edinburgh. Cost Effective Catering Limited was registered 37 years ago.
Watch Company
Status
Liquidation
Company No
SC112267
Private limited company
Scottish Company
Age
37 years
Incorporated
14 July 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 September 2022
(3 years ago)
Next confirmation dated
6 September 2023
Was due on
20 September 2023
(1 year 11 months ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about Cost Effective Catering Limited
Contact
Address
C/O AAB
81 George Street
Edinburgh
EH2 3ES
Address changed on
19 Apr 2023
(2 years 4 months ago)
Previous address was
1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA
Companies in EH2 3ES
Telephone
01315387360
Email
Available in Endole App
Website
Cec-catering.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Gordon Dickson Rigby
Director • Secretary • PSC • Financial Controller • British • Lives in Scotland • Born in Apr 1972
Mr Christopher Jorge Davidson
Director • PSC • British • Lives in Scotland • Born in Aug 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Haggis Hospitality Ltd
Mr Christopher Jorge Davidson is a mutual person.
Active
Turtledove Play Cafe Limited
Mr Gordon Dickson Rigby is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£2.91K
Decreased by £11.24K (-79%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 2 (+6%)
Total Assets
£283.93K
Increased by £14.27K (+5%)
Total Liabilities
-£276.34K
Increased by £20.45K (+8%)
Net Assets
£7.59K
Decreased by £6.18K (-45%)
Debt Ratio (%)
97%
Increased by 2.43% (+3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 19 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 14 Mar 2023
Charge Satisfied
2 Years 6 Months Ago on 17 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 15 Sep 2022
Registered Address Changed
2 Years 11 Months Ago on 15 Sep 2022
Full Accounts Submitted
3 Years Ago on 28 Mar 2022
New Charge Registered
3 Years Ago on 1 Feb 2022
Confirmation Submitted
3 Years Ago on 16 Sep 2021
Full Accounts Submitted
3 Years Ago on 8 Sep 2021
Full Accounts Submitted
4 Years Ago on 30 Sep 2020
Get Alerts
Get Credit Report
Discover Cost Effective Catering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 81 George Street Edinburgh EH2 3ES on 19 April 2023
Submitted on 19 Apr 2023
Registered office address changed from Office 7, 44-46 Morningside Road Edinburgh EH10 4BF Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 14 March 2023
Submitted on 14 Mar 2023
Resolutions
Submitted on 7 Mar 2023
Satisfaction of charge SC1122670006 in full
Submitted on 17 Feb 2023
Registered office address changed from 31 Corbiehill Road Edinburgh EH4 5BQ Scotland to Office 7, 44-46 Morningside Road Edinburgh EH10 4BF on 15 September 2022
Submitted on 15 Sep 2022
Confirmation statement made on 6 September 2022 with no updates
Submitted on 15 Sep 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Mar 2022
Registration of charge SC1122670006, created on 1 February 2022
Submitted on 16 Feb 2022
Confirmation statement made on 6 September 2021 with no updates
Submitted on 16 Sep 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 8 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs