CEREPROC LTD

Register to unlock more data on OkredoRegister

CEREPROC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294606

Incorporation date

16/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon16/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Resolutions
dot icon26/06/2024
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 2024-06-26
dot icon26/06/2024
Appointment of David Karandish as a director on 2024-06-20
dot icon26/06/2024
Termination of appointment of Matthew Aylett as a secretary on 2024-06-20
dot icon26/06/2024
Appointment of Brodies Secretarial Services Limited as a secretary on 2024-06-20
dot icon26/06/2024
Appointment of Christopher Sims as a director on 2024-06-20
dot icon24/06/2024
Cessation of Matthew Aylett as a person with significant control on 2024-06-20
dot icon24/06/2024
Cessation of Paul Welham as a person with significant control on 2024-06-20
dot icon24/06/2024
Termination of appointment of Matthew Aylett as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Graham Leary as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Chris Pidcock as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Paul Welham as a director on 2024-06-20
dot icon24/06/2024
Notification of a person with significant control statement
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr Graham Leary as a director on 2019-05-10
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon10/12/2018
Secretary's details changed for Mr Matthew Aylett on 2018-12-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon11/10/2017
Termination of appointment of Stephen John Renals as a director on 2017-10-01
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Registered office address changed from Wilkie Building 1st Floor 22-23 Teviot Row Edinburgh Midlothian to Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR on 2016-01-29
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Registered office address changed from Appleton Tower, 11 Crichton Street Edinburgh Lothians EH8 9LE to Wilkie Building 1st Floor 22-23 Teviot Row Edinburgh Midlothian on 2015-06-16
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Chris Pidcock on 2014-01-01
dot icon17/12/2014
Appointment of Professor Stephen John Renals as a director on 2014-02-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Elizabeth Sharpe as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Ms Elizabeth Sharpe as a director
dot icon08/01/2011
Appointment of Mr Chris Pidcock as a director
dot icon08/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon08/01/2011
Termination of appointment of Nicholas Wright as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Nicholas Wright on 2009-12-17
dot icon17/12/2009
Director's details changed for Paul Welham on 2009-12-17
dot icon17/12/2009
Director's details changed for Dr Matthew Aylett on 2009-12-17
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2009
Return made up to 16/12/08; full list of members
dot icon17/12/2008
Return made up to 16/12/07; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from room 6.09 appleton tower 11 crichton street edinburgh lothian EH8 9LE
dot icon09/07/2008
Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Ad 18/07/06--------- £ si 64@1=64 £ ic 36/100
dot icon13/09/2006
Ad 18/07/06--------- £ si 10@1=10 £ ic 26/36
dot icon13/09/2006
Ad 18/07/06--------- £ si 23@1=23 £ ic 3/26
dot icon27/07/2006
Registered office changed on 27/07/06 from: 11 atholl crescent edinburgh EH3 8HE
dot icon16/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.18M
-
0.00
-
-
2022
9
872.69K
-
0.00
-
-
2022
9
872.69K
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

872.69K £Descended-25.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/06/2024 - Present
692
Sharpe, Elizabeth
Director
01/01/2011 - 31/01/2013
4
Welham, Paul
Director
16/12/2005 - 20/06/2024
1
Aylett, Matthew
Director
16/12/2005 - 20/06/2024
-
Wright, Nicholas
Director
16/12/2005 - 01/12/2010
13

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CEREPROC LTD

CEREPROC LTD is an(a) Active company incorporated on 16/12/2005 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CEREPROC LTD?

toggle

CEREPROC LTD is currently Active. It was registered on 16/12/2005 .

Where is CEREPROC LTD located?

toggle

CEREPROC LTD is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does CEREPROC LTD do?

toggle

CEREPROC LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CEREPROC LTD have?

toggle

CEREPROC LTD had 9 employees in 2022.

What is the latest filing for CEREPROC LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-19 with updates.