Background WavePink WaveYellow Wave

PECI LIMITED (SC450699)

PECI LIMITED (SC450699) is an active UK company. incorporated on 23 May 2013. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. PECI LIMITED has been registered for 12 years. Current directors include COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann.

Company Number
SC450699
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
4 C/O Sms Processing Ltd, Edinburgh, EH12 9DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander, COCHRANE, Gwendoline Ann
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECI LIMITED

PECI LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. PECI LIMITED was registered 12 years ago.(SIC: 56301)

Status

active

Active since 12 years ago

Company No

SC450699

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

4 C/O Sms Processing Ltd 4 Redheughs Rigg Edinburgh, EH12 9DQ,

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee DD1 1HN
From: 23 May 2013To: 13 November 2023
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Aug 14
Owner Exit
May 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARFITT, Nikki Louise

Active
C/O Sms Processing Ltd, EdinburghEH12 9DQ
Secretary
Appointed 28 Jul 2024

COCHRANE, Anthony Alexander

Active
C/O Sms Processing Ltd, EdinburghEH12 9DQ
Born February 1953
Director
Appointed 12 Dec 2023

COCHRANE, Gwendoline Ann

Active
C/O Sms Processing Ltd, EdinburghEH12 9DQ
Born April 1952
Director
Appointed 13 Nov 2023

COCHRANE, Anthony Alexander

Resigned
78-84 Bell Street, DundeeDD1 1HN
Secretary
Appointed 23 May 2013
Resigned 13 Nov 2023

PARFITT, Derek Lloyd

Resigned
Redheughs Rigg, EdinburghEH12 9DQ
Secretary
Appointed 13 Nov 2023
Resigned 28 Jul 2024

CHISHOLM, Lynn Maree

Resigned
Fairfield Road, InvernessIV3 5LH
Born March 1980
Director
Appointed 23 May 2013
Resigned 19 Aug 2014

COCHRANE, Anthony Alexander

Resigned
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 23 May 2013
Resigned 13 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Gwendoline Ann Cochrane

Active
78-84 Bell Street, DundeeDD1 1HN
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
78-84 Bell Street, DundeeDD1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Nov 2023

Mr Anthony Alexander Cochrane

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
28 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 January 2019
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
11 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01