Cellucomp Limited EDINBURGH


Founded in 2004, Cellucomp, classified under reg no. SC271566 is an active company. Currently registered at First Floor EH3 8RY, Edinburgh the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2004/10/25 Cellucomp Limited is no longer carrying the name MM&S (4007).

Currently there are 7 directors in the the firm, namely Michael C., Thomas E. and Johannes R. and others. In addition one secretary - Eric W. - is with the company. As of 8 June 2024, there were 8 ex directors - Carolyn F., Jean-Baptiste C. and others listed below. There were no ex secretaries.

Cellucomp Limited Address / Contact

Office Address First Floor
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271566
Date of Incorporation Wed, 4th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (145 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 06 May 2021

Thomas E.

Position: Director

Appointed: 28 September 2018

Johannes R.

Position: Director

Appointed: 19 June 2013

John S.

Position: Director

Appointed: 20 June 2011

Christian K.

Position: Director

Appointed: 09 December 2005

Eric W.

Position: Secretary

Appointed: 21 October 2004

David H.

Position: Director

Appointed: 21 October 2004

Eric W.

Position: Director

Appointed: 21 October 2004

Carolyn F.

Position: Director

Appointed: 25 May 2018

Resigned: 27 October 2021

Jean-Baptiste C.

Position: Director

Appointed: 24 February 2016

Resigned: 27 September 2018

Helmut P.

Position: Director

Appointed: 12 September 2014

Resigned: 15 January 2018

Josko B.

Position: Director

Appointed: 27 March 2014

Resigned: 25 May 2021

Ludovic D.

Position: Director

Appointed: 27 March 2014

Resigned: 24 February 2016

Pierre B.

Position: Director

Appointed: 27 March 2012

Resigned: 27 March 2014

Andrew R.

Position: Director

Appointed: 20 June 2011

Resigned: 15 January 2018

Andrew S.

Position: Director

Appointed: 20 June 2011

Resigned: 18 June 2013

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 21 October 2004

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 21 October 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 21 October 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael C.

Notified on 6 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

MM&S (4007) October 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 755 095619 622356 395269 087128 106
Current Assets1 932 982689 063438 658492 550209 466
Debtors177 88769 44182 263223 46381 360
Net Assets Liabilities868 862-874 645-1 938 6991 035 540 
Other Debtors30 6087 441  10 837
Property Plant Equipment536 812240 35988 444  
Other
Accrued Liabilities Deferred Income20 2224 05012 8509 50013 742
Accumulated Amortisation Impairment Intangible Assets719 8821 075 1941 805 7691 846 2801 892 445
Accumulated Depreciation Impairment Property Plant Equipment1 437 9831 751 8771 903 792182 208 
Additions Other Than Through Business Combinations Intangible Assets 104 15490 303129 04197 128
Additions Other Than Through Business Combinations Property Plant Equipment 17 441   
Average Number Employees During Period1714566
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment44 966    
Comprehensive Income Expense-1 627 236-1 757 044-1 064 054-292 691-512 245
Conversion Debt To Equity Increase Decrease In Equity   9 501 
Convertible Bonds In Issue2 355 8382 607 8392 980 529  
Creditors2 818 7352 884 6932 980 529129 706109 812
Deferred Income443 397276 854   
Finance Lease Liabilities Present Value Total19 50019 500   
Fixed Assets1 935 8801 464 797672 610672 696 
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares11 11813 537   
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 62623 5151 187  
Increase From Amortisation Charge For Year Intangible Assets 355 312730 57540 51146 165
Increase From Depreciation Charge For Year Property Plant Equipment 313 894151 9152 035 
Intangible Assets1 399 0681 224 438584 166672 696723 659
Intangible Assets Gross Cost2 118 9502 299 6322 389 9352 518 9762 616 104
Issue Equity Instruments   3 257 4294 167
Net Current Assets Liabilities1 751 717545 251369 220362 84499 654
Other Creditors39 58751 09912 58521 24422 777
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 723 619 
Other Disposals Property Plant Equipment   1 810 028 
Other Taxation Social Security Payable13 68726 4489 4338 1617 424
Payments To Acquire Own Shares11 11813 537   
Prepayments Accrued Income144 47757 95841 949214 12336 431
Profit Loss-1 627 236-1 757 044-1 064 054-292 691-512 245
Property Plant Equipment Gross Cost1 974 7951 992 2361 992 236182 208 
Redemption Shares Decrease In Equity   1 234 
Total Assets Less Current Liabilities3 687 5972 010 0481 041 8301 035 540823 313
Trade Creditors Trade Payables29 76942 71534 57090 80165 869
Trade Debtors Trade Receivables2 8024 04240 3149 34034 092
Company Contributions To Defined Benefit Plans Directors1 6052 5962 6322 6402 642
Director Remuneration 214 999240 441245 016234 609
Director Remuneration Benefits Including Payments To Third Parties231 016217 595243 073247 656237 251

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
15356.00 GBP is the capital in company's statement on 2022/08/24
filed on: 15th, August 2023
Free Download (3 pages)

Company search