Company NameD M A Corbett Ltd.
DirectorDavid Michael Anthony Corbett
Company StatusActive - Proposal to Strike off
Company NumberSC238613
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Anthony Corbett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Secretary NameGeorgina Corbett
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleShop Assistant
Correspondence Address29 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.davecorbett.net

Location

Registered AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David M.a Corbett
50.00%
Ordinary
1 at £1Mrs Georgina Corbett
50.00%
Ordinary

Financials

Year2014
Net Worth£13,834
Current Liabilities£63,550

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2020 (3 years, 5 months ago)
Next Return Due7 November 2021 (overdue)

Filing History

29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
24 February 2020Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 24 February 2020 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 October 2017Notification of David Corbett as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Notification of David Corbett as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
13 May 2015Micro company accounts made up to 31 October 2014 (6 pages)
13 May 2015Micro company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 October 2009Director's details changed for David Michael Anthony Corbett on 24 October 2009 (2 pages)
25 October 2009Director's details changed for David Michael Anthony Corbett on 24 October 2009 (2 pages)
25 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
26 October 2004Return made up to 24/10/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
30 October 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)