CBEC ECO ENGINEERING UK LIMITED
Environmental consulting activities
CBEC ECO ENGINEERING UK LIMITED
Environmental consulting activities
Contact & Details
Contact
Registered Address
65 Sussex Street Glasgow G41 1DX Scotland
Full company profile for CBEC ECO ENGINEERING UK LIMITED (SC385000), an active environment, agriculture and waste company based in Glasgow, Scotland. Incorporated 8 Sept 2010. Environmental consulting activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£295.00k
Net Assets
£1.24M
Total Liabilities
£658.01k
Turnover
£2.34M
Employees
30
Debt Ratio
35%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eric Augustine Gillies | Director | British | United Kingdom | 1 Dec 2023 | Active |
| Ryder, Alasdair Alan | Director | British | United Kingdom | 1 Apr 2021 | Active |
| Sam Lowe | Director | British | England | 1 Apr 2021 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Dr Hamish John Moir
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Salix River & Wetland Services Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Christopher Branson Bowles
Ceased 5 Jan 2018
Christopher Ryan Campbell
Ceased 5 Jan 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Mar 2026 | Officers | Change to director Mr Hamish John Moir on 2021-09-20 | |
| 13 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-13 with no updates | |
| 12 Nov 2025 | Officers | Change to director Mr David Peter Holland on 2020-07-10 | |
| 4 Nov 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 06/04/25 | |
| 4 Nov 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 06/04/25 |
Change to director Mr Hamish John Moir on 2021-09-20
Confirmation statement made on 2025-11-13 with no updates
Change to director Mr David Peter Holland on 2020-07-10
Notice of agreement to exemption from audit of accounts for period ending 06/04/25
Audit exemption statement of guarantee by parent company for period ending 06/04/25
Recent Activity
Latest Activity
Change to director Mr Hamish John Moir on 2021-09-20
1 months ago on 4 Mar 2026
Confirmation statement made on 2025-11-13 with no updates
5 months ago on 13 Nov 2025
Change to director Mr David Peter Holland on 2020-07-10
5 months ago on 12 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 06/04/25
5 months ago on 4 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 06/04/25
5 months ago on 4 Nov 2025
