Ceta (Precision) Engineering Limited - Limited company - abbreviated - 11.6

Ceta (Precision) Engineering Limited - Limited company - abbreviated - 11.6


SC081414 1.2.14 31.1.15 31.1.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 'A' 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC0814142014-01-31SC0814142015-01-31SC0814142014-02-012015-01-31SC0814142013-01-31SC0814142013-02-012014-01-31SC0814142014-01-31SC081414ns12:Scotland2014-02-012015-01-31SC081414ns14:PoundSterling2014-02-012015-01-31SC081414ns7:Director12014-02-012015-01-31SC081414ns7:OrdinaryShareClass12014-02-012015-01-31SC081414ns7:Director42014-02-012015-01-31SC081414ns7:Director52014-02-012015-01-31SC081414ns7:CompanySecretary2014-02-012015-01-31SC081414ns7:RegisteredOffice2014-02-012015-01-31SC081414ns7:EntityAccountantsOrAuditors2014-02-012015-01-31SC081414ns5:PlantMachinery2014-02-012015-01-31SC081414ns5:MotorVehicles2014-02-012015-01-31SC081414ns7:OrdinaryShareClass12015-01-31SC081414ns7:OrdinaryShareClass12014-01-31SC081414ns7:Director22014-02-012015-01-31SC081414ns7:Director22014-01-31SC081414ns7:Director22013-01-31SC081414ns7:Director22013-02-012014-01-31SC081414ns7:Director22015-01-31SC081414ns7:Director22014-01-31SC081414ns7:Director32014-02-012015-01-31SC081414ns7:Director32014-01-31SC081414ns7:Director32013-01-31SC081414ns7:Director32013-02-012014-01-31SC081414ns7:Director32015-01-31SC081414ns7:Director32014-01-31SC081414ns7:Director12014-01-31SC081414ns7:Director12013-01-31SC081414ns7:Director12013-02-012014-01-31SC081414ns7:Director12015-01-31SC081414ns7:Director12014-01-31SC081414ns7:Director42014-01-31SC081414ns7:Director42013-01-31SC081414ns7:Director42013-02-012014-01-31SC081414ns7:Director42015-01-31SC081414ns7:Director42014-01-31SC081414ns7:Director52014-01-31SC081414ns7:Director52013-01-31SC081414ns7:Director52013-02-012014-01-31SC081414ns7:Director52015-01-31SC081414ns7:Director52014-01-31
REGISTERED NUMBER: SC081414 (Scotland)















Abbreviated Unaudited Accounts for the Year Ended 31 January 2015

for

Ceta (Precision) Engineering Limited

Ceta (Precision) Engineering Limited (Registered number: SC081414)






Contents of the Abbreviated Accounts
for the Year Ended 31 January 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Ceta (Precision) Engineering Limited

Company Information
for the Year Ended 31 January 2015







DIRECTORS: S W S Kerr
K R Tait
D Law





SECRETARY: S W S Kerr





REGISTERED OFFICE: Unit 'B'
Tweedbank Industrial Estate
Galashiels
Selkirkshire
TD1 3RS





REGISTERED NUMBER: SC081414 (Scotland)





ACCOUNTANTS: Douglas Home & Co Ltd
Chartered Accountants
47-49 The Square
Kelso
Roxburghshire
TD5 7HW

Ceta (Precision) Engineering Limited (Registered number: SC081414)

Abbreviated Balance Sheet
31 January 2015

31.1.15 31.1.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 144,182 119,397

CURRENT ASSETS
Stocks 94,814 31,716
Debtors 160,763 239,718
Cash at bank 338,420 442,492
593,997 713,926
CREDITORS
Amounts falling due within one year 223,527 216,385
NET CURRENT ASSETS 370,470 497,541
TOTAL ASSETS LESS CURRENT
LIABILITIES

514,652

616,938

PROVISIONS FOR LIABILITIES 19,000 12,500
NET ASSETS 495,652 604,438

CAPITAL AND RESERVES
Called up share capital 3 900 4,002
Capital redemption reserve 9,402 6,300
Profit and loss account 485,350 594,136
SHAREHOLDERS' FUNDS 495,652 604,438

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 January 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 January 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 18 May 2015 and were signed on its behalf by:



S W S Kerr - Director


Ceta (Precision) Engineering Limited (Registered number: SC081414)

Notes to the Abbreviated Accounts
for the Year Ended 31 January 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 25% on reducing balance
Motor vehicles - 25% on reducing balance

Stocks
Stocks and work in progress are valued at the lower of cost and net realisable value, after making due allowance
for obsolete and slow moving items.

Cost includes all direct expenditure and an appropriate proportion of fixed and variable overheads.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Pension costs and other post-retirement benefits
The company directors pay into a unit linked pension scheme. Contributions paid to the exempt approved
scheme are recognised through the profit and loss account.

Government grants
Grants received towards expenditure on fixed assets are deferred and amortised over the life of the asset to which
they relate. The deferred element is disclosed in note 8.


Ceta (Precision) Engineering Limited (Registered number: SC081414)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 January 2015

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 February 2014 1,004,060
Additions 75,154
Disposals (47,586 )
At 31 January 2015 1,031,628
DEPRECIATION
At 1 February 2014 884,663
Charge for year 25,137
Eliminated on disposal (22,354 )
At 31 January 2015 887,446
NET BOOK VALUE
At 31 January 2015 144,182
At 31 January 2014 119,397

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.1.15 31.1.14
value: £    £   
900 Ordinary 'A' £1 900 4,000
(31.1.14 - 4,000
)

During the year the company purchased 3,102 of its own shares back from the original shareholders for £135 per
share.

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 January 2015 and
31 January 2014:

31.1.15 31.1.14
£    £   
A McHarg
Balance outstanding at start of year (6,527 ) (6,528 )
Amounts advanced 41,272 63,601
Amounts repaid (34,745 ) (63,600 )
Balance outstanding at end of year - (6,527 )

J E Murray
Balance outstanding at start of year (6,527 ) (6,528 )
Amounts advanced 41,272 63,601
Amounts repaid (34,745 ) (63,600 )
Balance outstanding at end of year - (6,527 )

Ceta (Precision) Engineering Limited (Registered number: SC081414)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 January 2015

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES - continued

S W S Kerr
Balance outstanding at start of year (4,475 ) -
Amounts advanced 33,570 1,825
Amounts repaid (34,344 ) (6,300 )
Balance outstanding at end of year (5,249 ) (4,475 )

K R Tait
Balance outstanding at start of year (4,475 ) -
Amounts advanced 33,570 1,825
Amounts repaid (34,344 ) (6,300 )
Balance outstanding at end of year (5,249 ) (4,475 )

D Law
Balance outstanding at start of year (4,475 ) -
Amounts advanced 33,570 1,825
Amounts repaid (34,344 ) (6,300 )
Balance outstanding at end of year (5,249 ) (4,475 )

At the 31st January 2015, the Company owed the Directors £15,747 (2014 £26,479). This is an interest free loan
to the Company.

During the year the directors each received dividends totalling £172,522 (2014 £184,500). These were credited
to each of the Directors Loan accounts.