Company NameDennis Corsar Services Limited
Company StatusDissolved
Company NumberSC186388
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Corsar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleWell Services Sup
Country of ResidenceUnited Kingdom
Correspondence Address18 Westgate
Friockheim
Arbroath
Angus
DD11 4TX
Scotland
Secretary NameMrs Marjory Corsar
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Westgate
Friockheim
Arbroath
Angus
DD11 4TX
Scotland
Secretary NameDennis Corsar
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleWell Services Sup
Country of ResidenceUnited Kingdom
Correspondence Address18 Westgate
Friockheim
Arbroath
Angus
DD11 4TX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mrs Marjory Corsar
60.00%
Ordinary
2 at £1Mr Dennis Corsar
40.00%
Ordinary

Financials

Year2014
Net Worth£190,669
Cash£198,586
Current Liabilities£15,424

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2016Registered office address changed from 18 Westgate Friockheim Arbroath Angus DD11 4TX to 12 Carden Place Aberdeen AB10 1UR on 16 August 2016 (2 pages)
15 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-08
(1 page)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Director's details changed for Dennis Corsar on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Dennis Corsar on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Dennis Corsar as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 October 2006Return made up to 24/05/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Return made up to 24/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 September 2004Return made up to 24/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 July 2003Return made up to 24/05/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 July 2002Return made up to 24/05/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 24/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 August 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 June 1999Return made up to 03/06/99; full list of members (6 pages)
18 January 1999Ad 05/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 June 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
5 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/06/98
(1 page)
5 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (15 pages)