ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cereproc Ltd

Cereproc Ltd is an active company incorporated on 16 December 2005 with the registered office located in Edinburgh, City of Edinburgh. Cereproc Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC294606
Private limited company
Scottish Company
Age
19 years
Incorporated 16 December 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland
Telephone
01315168532
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Technical Director • British
Director • Head Of Professional Services • Scottish • Lives in Scotland • Born in Mar 1969
Director • Entrepreneur • American • Lives in United States • Born in Aug 1982
Director • British • Lives in England • Born in Oct 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£762.3K
Increased by £762.3K (%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£849.51K
Decreased by £57.64K (-6%)
Total Liabilities
-£11.34K
Decreased by £23.12K (-67%)
Net Assets
£838.17K
Decreased by £34.53K (-4%)
Debt Ratio (%)
1%
Decreased by 2.46% (-65%)
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Notification of PSC Statement
1 Year 2 Months Ago on 24 Jun 2024
Christopher Sims Appointed
1 Year 2 Months Ago on 20 Jun 2024
Brodies Secretarial Services Limited Appointed
1 Year 2 Months Ago on 20 Jun 2024
Matthew Aylett Resigned
1 Year 2 Months Ago on 20 Jun 2024
David Karandish Appointed
1 Year 2 Months Ago on 20 Jun 2024
Paul Welham Resigned
1 Year 2 Months Ago on 20 Jun 2024
Chris Pidcock Resigned
1 Year 2 Months Ago on 20 Jun 2024
Get Credit Report
Discover Cereproc Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 December 2024 with updates
Submitted on 3 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Memorandum and Articles of Association
Submitted on 30 Jul 2024
Resolutions
Submitted on 3 Jul 2024
Registered office address changed from Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 26 June 2024
Submitted on 26 Jun 2024
Appointment of David Karandish as a director on 20 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Matthew Aylett as a secretary on 20 June 2024
Submitted on 26 Jun 2024
Appointment of Brodies Secretarial Services Limited as a secretary on 20 June 2024
Submitted on 26 Jun 2024
Appointment of Christopher Sims as a director on 20 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Matthew Aylett as a director on 20 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year