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
Cbec Eco Engineering UK Limited
Cbec Eco Engineering UK Limited is an active company incorporated on 8 September 2010 with the registered office located in Glasgow, City of Glasgow. Cbec Eco Engineering UK Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC385000
Private limited company
Scottish Company
Age
15 years
Incorporated
8 September 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
23 October 2024
(1 year ago)
Next confirmation dated
23 October 2025
Due by
6 November 2025
(7 days remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
3 Apr
⟶
31 Mar 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Cbec Eco Engineering UK Limited
Contact
Update Details
Address
65 Sussex Street
Glasgow
G41 1DX
Scotland
Address changed on
22 Jul 2022
(3 years ago)
Previous address was
The Greenhouse Beechwood Park North Inverness IV2 3BL Scotland
Companies in G41 1DX
Telephone
01463667318
Email
Available in Endole App
Website
Cbecoeng.co.uk
See All Contacts
People
Officers
18
Shareholders
3
Controllers (PSC)
2
Mr Hamish John Moir
Director • PSC • Company Representative • British • Lives in Scotland • Born in Feb 1969
Samuel George McArthur
Director • Principal Consultant - Geomorphology • British • Lives in UK • Born in Nov 1988
Dr Eric Augustine Gillies
Director • Technical Director • British • Lives in UK • Born in Jul 1969
Sally Evans
Secretary
Elliott Samuel Hodges
Director • Chartered Accountant • British • Lives in England • Born in Jan 1983
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
Spencer Quantum Limited
Francis Herlihy, Abigail Sarah Draper, and 5 more are mutual people.
Active
ATV Contract Services Limited
Abigail Sarah Draper, Ian Harry Strudwick, and 5 more are mutual people.
Active
Salix River & Wetland Services Limited
Francis Herlihy, Ian Harry Strudwick, and 5 more are mutual people.
Active
RSK Adas Limited
Francis Herlihy, Ian Harry Strudwick, and 5 more are mutual people.
Active
W.Crowder & Sons Limited
Dr Alasdair Alan Ryder, Francis Herlihy, and 4 more are mutual people.
Active
TBF Scaffolding Ltd
Francis Herlihy, Ian Harry Strudwick, and 4 more are mutual people.
Active
BTS Group Limited
Ian Harry Strudwick, Thomas George James Barton, and 4 more are mutual people.
Active
MG Scaffolding (Oxford) Limited
Abigail Sarah Draper, Ian Harry Strudwick, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£252K
Increased by £17K (+7%)
Turnover
£2.03M
Increased by £269K (+15%)
Employees
28
Increased by 5 (+22%)
Total Assets
£1.68M
Increased by £451K (+37%)
Total Liabilities
-£620K
Increased by £234K (+61%)
Net Assets
£1.06M
Increased by £217K (+26%)
Debt Ratio (%)
37%
Increased by 5.51% (+18%)
See 10 Year Full Financials
Latest Activity
Thomas George James Barton Resigned
1 Month Ago on 19 Sep 2025
Subsidiary Accounts Submitted
6 Months Ago on 7 Apr 2025
Mr Francis Herlihy Appointed
7 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
7 Months Ago on 31 Mar 2025
Mr Gordon Falconer Appointed
9 Months Ago on 14 Jan 2025
Peter Raymond Barlow Resigned
9 Months Ago on 14 Jan 2025
Mr Daniel Thomas Appointed
9 Months Ago on 14 Jan 2025
Samuel George Mcarthur Resigned
1 Year Ago on 29 Oct 2024
Ms Abigail Sarah Draper Details Changed
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover Cbec Eco Engineering UK 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
Termination of appointment of Thomas George James Barton as a director on 19 September 2025
Submitted on 26 Sep 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 7 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Apr 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Gordon Falconer as a director on 14 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Peter Raymond Barlow as a director on 14 January 2025
Submitted on 21 Jan 2025
Appointment of Mr Daniel Thomas as a director on 14 January 2025
Submitted on 21 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs