CEREBRAL LIMITED

Register to unlock more data on OkredoRegister

CEREBRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287205

Incorporation date

07/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cottons Corner, Letham Grange, Arbroath, Tayside DD11 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon30/04/2026
Micro company accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon12/08/2019
Change of details for Mrs Natalie Phipps as a person with significant control on 2018-07-08
dot icon12/08/2019
Change of details for Mr Peter Phipps as a person with significant control on 2018-07-08
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/07/2017
Notification of Natalie Phipps as a person with significant control on 2016-06-30
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon04/11/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/04/2011
Termination of appointment of Jm Taylor Limited as a secretary
dot icon30/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Jm Taylor Limited on 2010-07-07
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/01/2010
Director's details changed for Peter Phipps on 2010-01-18
dot icon28/01/2010
Registered office address changed from 3 Briar Bank Newmachar Aberdeenshire AB21 0NH on 2010-01-28
dot icon25/08/2009
Return made up to 07/07/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 07/07/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Return made up to 07/07/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Return made up to 07/07/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Secretary's particulars changed
dot icon03/04/2006
Registered office changed on 03/04/06 from: 23 gallica drive newmachargh aberdeenshire AB21 0NF
dot icon12/07/2005
Director resigned
dot icon07/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2023
0
793.00
-
0.00
-
-
2023
0
793.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

793.00 £Descended-26.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phipps, Peter
Director
07/07/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEREBRAL LIMITED

CEREBRAL LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at 8 Cottons Corner, Letham Grange, Arbroath, Tayside DD11 4QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEREBRAL LIMITED?

toggle

CEREBRAL LIMITED is currently Active. It was registered on 07/07/2005 .

Where is CEREBRAL LIMITED located?

toggle

CEREBRAL LIMITED is registered at 8 Cottons Corner, Letham Grange, Arbroath, Tayside DD11 4QD.

What does CEREBRAL LIMITED do?

toggle

CEREBRAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CEREBRAL LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-07-31.