Company NameProcept Engineering Ltd.
DirectorRichard Bruce Anderson
Company StatusActive
Company NumberSC416728
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Bruce Anderson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuchlee House Middle Balado
Balado
Kinross
KY13 0NH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressAuchlee House
Middle Balado
Balado
Kinross
KY13 0NH
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2013
Net Worth£53,331
Cash£76,623
Current Liabilities£27,265

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
24 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
22 September 2022Change of details for Mrs Linsey Anderson as a person with significant control on 9 September 2022 (2 pages)
21 September 2022Director's details changed for Mr Richard Bruce Anderson on 9 September 2022 (2 pages)
21 September 2022Change of details for Mr Richard Bruce Anderson as a person with significant control on 9 September 2022 (2 pages)
21 September 2022Registered office address changed from 64 Bath Street Kelty Fife KY4 0AG United Kingdom to Auchlee House Middle Balado Balado Kinross KY13 0NH on 21 September 2022 (1 page)
15 July 2022Micro company accounts made up to 28 February 2022 (6 pages)
6 July 2022Change of details for Mr Richard Bruce Anderson as a person with significant control on 1 July 2022 (2 pages)
6 July 2022Notification of Linsey Anderson as a person with significant control on 1 July 2022 (2 pages)
22 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
26 January 2022Change of details for Mr Richard Bruce Anderson as a person with significant control on 11 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Richard Bruce Anderson on 11 January 2022 (2 pages)
26 January 2022Registered office address changed from 12 Auchlee Gardens Portlethen Aberdeen AB12 4AD to 64 Bath Street Kelty Fife KY4 0AG on 26 January 2022 (1 page)
30 September 2021Change of details for Mr Richard Bruce Anderson as a person with significant control on 28 September 2021 (2 pages)
30 September 2021Cessation of Linsey Anderson as a person with significant control on 28 September 2021 (1 page)
28 June 2021Micro company accounts made up to 28 February 2021 (6 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
7 August 2020Micro company accounts made up to 29 February 2020 (6 pages)
9 April 2020Notification of Linsey Anderson as a person with significant control on 6 April 2020 (2 pages)
9 April 2020Change of details for Mr Richard Bruce Anderson as a person with significant control on 6 April 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
5 September 2019Change of details for Mr Richard Bruce Anderson as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Cessation of Linsey Anderson as a person with significant control on 5 September 2019 (1 page)
3 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
5 July 2018Notification of Linsey Anderson as a person with significant control on 25 June 2018 (2 pages)
5 July 2018Change of details for Mr Richard Bruce Anderson as a person with significant control on 25 June 2018 (2 pages)
3 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 10
(3 pages)
3 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 February 2012Appointment of Richard Bruce Anderson as a director (3 pages)
27 February 2012Appointment of Richard Bruce Anderson as a director (3 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2012Incorporation (21 pages)
10 February 2012Incorporation (21 pages)