Background WavePink WaveYellow Wave

P.E.C. LIMITED (SC240195)

P.E.C. LIMITED (SC240195) is an active UK company. incorporated on 27 November 2002. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. P.E.C. LIMITED has been registered for 23 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC240195
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
Mmg, Dundee, DD1 1HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.E.C. LIMITED

P.E.C. LIMITED is an active company incorporated on 27 November 2002 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. P.E.C. LIMITED was registered 23 years ago.(SIC: 56301)

Status

active

Active since 23 years ago

Company No

SC240195

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2023 - 31 May 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CASTLELAW (NO.435) LIMITED
From: 27 November 2002To: 11 February 2003
Contact
Address

Mmg 78-84 Bell Street Dundee, DD1 1HN,

Previous Addresses

1a Rattray Street Dundee DD1 1NA
From: 14 December 2010To: 29 October 2025
30 & 34 Reform Street Dundee DD1 1RJ
From: 27 November 2002To: 14 December 2010
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Owner Exit
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Oct 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COCHRANE, Anthony Alexander

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 10 Feb 2003

BLACKADDERS

Resigned
30 & 34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 13 Jun 2005
Resigned 01 Apr 2008

BLACKADDERS LLP

Resigned
& 34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 01 Apr 2008
Resigned 14 Dec 2010

MESSRS THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3AQ
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 30 Nov 2004

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 13 Jun 2005

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Nominee director
Appointed 27 Nov 2002
Resigned 10 Feb 2003

SALE, Lynn

Resigned
Hawthorn Grove, DundeeDD5 3NA
Born July 1972
Director
Appointed 03 Nov 2006
Resigned 10 Mar 2023

SALE, Paul

Resigned
DundeeDD1 1NA
Born May 1968
Director
Appointed 10 Mar 2023
Resigned 27 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Alexander Cochrane

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mrs Gwendoline Ann Cochrane

Ceased
78-84 Bell Street, DundeeDD1 1RQ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 30 Jun 2023
DundeeDD1 5RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2022

Mr Anthony Alexander Cochrane

Ceased
78-84 Bell Street, DundeeDD1 1HN
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Unit3,, DundeeDD1 5AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Termination Director Company
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
27 February 2003
MEM/ARTSMEM/ARTS
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2002
NEWINCIncorporation