Procemx Ltd GLASGOW


Procemx started in year 2003 as Private Limited Company with registration number SC259436. The Procemx company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Glasgow at 25 Whittingehame Drive. Postal code: G12 0XT. Since 6th October 2010 Procemx Ltd is no longer carrying the name Bespoke Control Solutions.

At the moment there are 2 directors in the the firm, namely Greig M. and Iain R.. In addition one secretary - Iain R. - is with the company. Currenlty, the firm lists one former director, whose name is Richard T. and who left the the firm on 1 October 2009. In addition, there is one former secretary - Ethel T. who worked with the the firm until 2 April 2007.

Procemx Ltd Address / Contact

Office Address 25 Whittingehame Drive
Office Address2 Kelvinside
Town Glasgow
Post code G12 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259436
Date of Incorporation Tue, 18th Nov 2003
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (107 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Greig M.

Position: Director

Appointed: 01 April 2008

Iain R.

Position: Secretary

Appointed: 02 April 2007

Iain R.

Position: Director

Appointed: 02 April 2007

At Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Richard T.

Position: Director

Appointed: 18 November 2003

Resigned: 01 October 2009

At Directors Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Ethel T.

Position: Secretary

Appointed: 18 November 2003

Resigned: 02 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Greig M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Iain R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Greig M.

Notified on 10 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Iain R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bespoke Control Solutions October 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth90 04497 63774 671         
Balance Sheet
Cash Bank In Hand29 24025049 268         
Cash Bank On Hand     18 873203 635133 334276 412332 771482 2581 042 093
Current Assets149 257126 80793 55165 57343 76556 106217 774204 695361 157918 3471 351 7042 470 619
Debtors120 017126 55744 283  8 0158 13953 36165 392299 888869 4461 428 526
Other Debtors     3 9021 9471 4702 44217 1524 4967 975
Property Plant Equipment     7 22410 1109 14012 74258 19548 48752 135
Tangible Fixed Assets3 9283 9163 566         
Total Inventories     29 2186 00018 00019 353285 688  
Net Assets Liabilities Including Pension Asset Liability 97 63774 671         
Reserves/Capital
Called Up Share Capital24100         
Profit Loss Account Reserve90 04297 63374 571         
Shareholder Funds90 04497 63774 671         
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 28020 65023 69627 94447 34262 00579 384
Administrative Expenses139 824130 996          
Average Number Employees During Period      444666
Bank Borrowings Overdrafts 13 482          
Capital Reserves  -19 3132 99121 92446 943      
Cost Sales22 52424 478          
Creditors     16 387157 595172 418206 633345 895316 259540 138
Creditors Due Within One Year63 14133 086122 44665 99928 78916 387      
Debtors Due Within One Year120 017126 568          
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets   1 1392 316       
Depreciation Tangible Fixed Assets Expense1 3091 306          
Distribution Costs122 86179 205          
Fixed Assets 3 916103 5663 4176 9487 224      
Foreign Exchange Gain Loss Recognised In Profit Loss -96          
Gross Profit Loss313 049220 050          
Increase From Depreciation Charge For Year Property Plant Equipment      3 3703 0464 24819 39814 66317 379
Interest Payable Similar Charges515447          
Net Current Assets Liabilities86 11693 721-28 895-42614 97639 71960 17932 277154 524572 4521 035 4451 930 481
Number Shares Allotted24100         
Operating Profit Loss50 3649 849          
Other Creditors     4 203124 048145 428153 350222 676212 301276 815
Other Creditors Due Within One Year36 0564 110          
Other Interest Receivable Similar Income315          
Other Taxation Social Security Payable     12 18433 54626 98953 284123 217103 958263 323
Par Value Share 11         
Profit Loss For Period39 2257 591 22 30418 933       
Profit Loss On Ordinary Activities Before Tax49 8529 417          
Property Plant Equipment Gross Cost     24 50430 76032 83640 686105 537110 492131 519
Share Capital Allotted Called Up Paid24100         
Staff Costs   193 933199 144       
Tangible Fixed Assets Additions 1 294838         
Tangible Fixed Assets Cost Or Valuation12 85114 14514 983         
Tangible Fixed Assets Depreciation8 92310 22911 417         
Tangible Fixed Assets Depreciation Charged In Period 1 3061 188         
Taxation Social Security Due Within One Year27 08415 505          
Tax On Profit Or Loss On Ordinary Activities10 6271 826          
Total Additions Including From Business Combinations Property Plant Equipment      6 2562 0767 85064 8514 95521 027
Total Assets Less Current Liabilities90 04497 63774 6712 99121 92446 94370 28941 417167 266630 6471 083 9321 982 616
Trade Creditors Trade Payables      11-12  
Trade Creditors Within One Year1           
Trade Debtors Trade Receivables     4 1136 19251 89162 950282 736864 9501 420 551
Turnover Gross Operating Revenue335 573244 528 296 655289 383       
U K Current Corporation Tax10 6271 826          
Director Remuneration Benefits Excluding Payments To Third Parties122 86179 155          
Investments Fixed Assets  100 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Statement of Capital on 10th November 2023: 250.00 GBP
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements