CETA (PRECISION ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

CETA (PRECISION ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC081414

Incorporation date

11/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Block 1 Tweedbank Industrial Estate, Galashiels, Selkirkshire TD1 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon17/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon30/07/2020
Confirmation statement made on 2020-06-04 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/07/2018
Registered office address changed from Unit B Tweedbank Ind Estate Galashiels TD1 3RS to Unit 4, Block 1 Tweedbank Industrial Estate Galashiels Selkirkshire TD1 3RS on 2018-07-12
dot icon14/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon26/09/2017
Particulars of variation of rights attached to shares
dot icon26/09/2017
Change of share class name or designation
dot icon26/09/2017
Statement of company's objects
dot icon26/09/2017
Resolutions
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon05/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/07/2016
Director's details changed for Mr Stuart Walter Stephen Kerr on 2016-01-01
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/06/2014
Termination of appointment of James Murray as a secretary
dot icon13/06/2014
Cancellation of shares. Statement of capital on 2014-05-28
dot icon13/06/2014
Resolutions
dot icon13/06/2014
Appointment of Mr Stuart Walter Stephen Kerr as a secretary
dot icon13/06/2014
Termination of appointment of James Murray as a director
dot icon13/06/2014
Termination of appointment of Andrew Mcharg as a director
dot icon19/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Appointment of Mr David Law as a director
dot icon07/01/2014
Appointment of Mr Stuart Walter Stephen Kerr as a director
dot icon07/01/2014
Appointment of Mr Kevin Robert Tait as a director
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon15/10/2013
Change of share class name or designation
dot icon15/10/2013
Resolutions
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/06/2013
Cancellation of shares. Statement of capital on 2013-06-04
dot icon04/06/2013
Termination of appointment of John Holt as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/06/2010
Director's details changed for James Edward Murray on 2010-06-04
dot icon04/06/2010
Director's details changed for Andrew Mcharg on 2010-06-04
dot icon04/06/2010
Director's details changed for John Holt on 2010-06-04
dot icon11/08/2009
Return made up to 08/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2008
Gbp ic 10300/6000\29/10/08\gbp sr 4300@1=4300\
dot icon03/11/2008
Resolutions
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/09/2008
Return made up to 08/07/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/08/2007
Return made up to 08/07/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/07/2006
Return made up to 08/07/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/07/2005
Return made up to 08/07/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/07/2004
Return made up to 08/07/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/08/2003
Return made up to 08/07/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/08/2002
Return made up to 08/07/02; full list of members
dot icon30/07/2001
Return made up to 08/07/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/10/2000
Accounts for a small company made up to 2000-01-31
dot icon13/07/2000
Return made up to 08/07/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-01-31
dot icon20/08/1999
Return made up to 08/07/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-01-31
dot icon18/09/1998
Return made up to 08/07/98; no change of members
dot icon17/11/1997
Accounts for a small company made up to 1997-01-31
dot icon04/08/1997
Return made up to 08/07/97; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1996-01-31
dot icon08/07/1996
Return made up to 08/07/96; no change of members
dot icon29/11/1995
Full accounts made up to 1995-01-31
dot icon21/08/1995
Return made up to 08/07/95; no change of members
dot icon27/02/1995
Dec mort/charge *
dot icon14/07/1994
Accounts for a small company made up to 1994-01-31
dot icon12/07/1994
Director resigned
dot icon12/07/1994
Return made up to 08/07/94; full list of members
dot icon25/08/1993
Return made up to 08/07/93; no change of members
dot icon21/07/1993
Full accounts made up to 1993-01-31
dot icon14/08/1992
Return made up to 08/07/92; no change of members
dot icon05/05/1992
Full accounts made up to 1992-01-31
dot icon24/07/1991
Return made up to 08/07/91; full list of members
dot icon24/07/1991
Full accounts made up to 1991-01-31
dot icon27/09/1990
Full accounts made up to 1990-01-31
dot icon27/09/1990
Return made up to 30/08/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-01-31
dot icon21/02/1990
Return made up to 17/10/89; full list of members
dot icon16/08/1988
Return made up to 03/08/88; full list of members
dot icon16/08/1988
Accounts for a small company made up to 1988-01-31
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1987
Return made up to 18/09/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-01-31
dot icon03/06/1986
Accounts for a small company made up to 1986-01-31
dot icon03/06/1986
Return made up to 23/05/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

9
2024
change arrow icon+6.34 % *

* during past year

Cash in Bank

£536,499.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
627.03K
-
0.00
420.80K
-
2023
8
805.14K
-
0.00
504.52K
-
2024
9
942.03K
-
0.00
536.50K
-
2024
9
942.03K
-
0.00
536.50K
-

Employees

2024

Employees

9 Ascended13 % *

Net Assets(GBP)

942.03K £Ascended17.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.50K £Ascended6.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, David
Director
19/12/2013 - Present
-
Kerr, Stuart Walter Stephen
Director
19/12/2013 - Present
-
Tait, Kevin Robert
Director
19/12/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CETA (PRECISION ENGINEERING) LIMITED

CETA (PRECISION ENGINEERING) LIMITED is an(a) Active company incorporated on 11/01/1983 with the registered office located at Unit 4, Block 1 Tweedbank Industrial Estate, Galashiels, Selkirkshire TD1 3RS. 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 CETA (PRECISION ENGINEERING) LIMITED?

toggle

CETA (PRECISION ENGINEERING) LIMITED is currently Active. It was registered on 11/01/1983 .

Where is CETA (PRECISION ENGINEERING) LIMITED located?

toggle

CETA (PRECISION ENGINEERING) LIMITED is registered at Unit 4, Block 1 Tweedbank Industrial Estate, Galashiels, Selkirkshire TD1 3RS.

What does CETA (PRECISION ENGINEERING) LIMITED do?

toggle

CETA (PRECISION ENGINEERING) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CETA (PRECISION ENGINEERING) LIMITED have?

toggle

CETA (PRECISION ENGINEERING) LIMITED had 9 employees in 2024.

What is the latest filing for CETA (PRECISION ENGINEERING) LIMITED?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-06-04 with updates.