Company NameCorsie Limited
DirectorAlan David Corsie
Company StatusActive
Company NumberSC235666
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan David Corsie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceScotland
Correspondence AddressDunedin Cleish
Kinross-Shire
KY13 0LS
Scotland
Secretary NameGillian Margaret Corsie
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House
Crook Of Devon
Kinross
KY13 0UL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Alan David Corsie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,801
Cash£25,943
Current Liabilities£14,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 August 2018Director's details changed for Mr Alan David Corsie on 20 August 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 November 2016Director's details changed for Mr Alan David Corsie on 16 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Alan David Corsie on 16 November 2016 (2 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Alan David Corsie on 21 August 2014 (2 pages)
28 August 2014Director's details changed for Alan David Corsie on 21 August 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
26 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Termination of appointment of Gillian Corsie as a secretary (2 pages)
19 October 2011Termination of appointment of Gillian Corsie as a secretary (2 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Alan David Corsie on 1 January 2010 (2 pages)
30 August 2010Director's details changed for Alan David Corsie on 1 January 2010 (2 pages)
30 August 2010Director's details changed for Alan David Corsie on 1 January 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
24 September 2008Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 August 2007Return made up to 20/08/07; full list of members (2 pages)
30 August 2007Return made up to 20/08/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 20/08/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 20/08/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 May 2004Secretary's particulars changed (1 page)
2 May 2004Registered office changed on 02/05/04 from: 25 carlingnose point north queensferry fife KY11 1ER (1 page)
2 May 2004Secretary's particulars changed (1 page)
2 May 2004Director's particulars changed (1 page)
2 May 2004Director's particulars changed (1 page)
2 May 2004Registered office changed on 02/05/04 from: 25 carlingnose point north queensferry fife KY11 1ER (1 page)
4 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (15 pages)
20 August 2002Incorporation (15 pages)