Ceml Limited BUCKIE


Founded in 2013, Ceml, classified under reg no. SC454669 is an active company. Currently registered at 26-30 Marine Place AB56 1UT, Buckie the company has been in the business for eleven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Gavin F., Michael F. and Steven L.. Of them, Gavin F., Michael F., Steven L. have been with the company the longest, being appointed on 17 July 2013. As of 29 April 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Ceml Limited Address / Contact

Office Address 26-30 Marine Place
Town Buckie
Post code AB56 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC454669
Date of Incorporation Wed, 17th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Gavin F.

Position: Director

Appointed: 17 July 2013

Michael F.

Position: Director

Appointed: 17 July 2013

Steven L.

Position: Director

Appointed: 17 July 2013

Stephen M.

Position: Director

Appointed: 17 July 2013

Resigned: 31 July 2013

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats discovered, there is Margaret F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen L. This PSC has significiant influence or control over the company,. Moving on, there is Gavin F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gavin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jenny L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jenny L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth14 46218 495      
Balance Sheet
Current Assets27 17072 95676 0666 6094 5937 7518 89312 526
Net Assets Liabilities Including Pension Asset Liability14 46218 495      
Reserves/Capital
Shareholder Funds14 46218 495      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 700700700700700700700
Creditors 53 76152 781129 102127 425127 675127 603128 049
Fixed Assets   150 000142 500135 375131 360124 721
Net Current Assets Liabilities15 06219 19523 285-122 493-122 832-119 924-118 710-115 334
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       189
Total Assets Less Current Liabilities15 06219 19523 28527 50719 66815 45112 6509 387
Accruals Deferred Income600700      
Creditors Due Within One Year12 10853 761      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 14th, March 2024
Free Download (7 pages)

Company search