Company NameIndependent Corrosion Services Limited
DirectorGarry James Corbett
Company StatusActive
Company NumberSC242575
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Garry James Corbett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCorrosion Engineer
Country of ResidenceScotland
Correspondence Address137 Garthdee Road
Aberdeen
AB10 7AT
Scotland
Secretary NameMrs Louise Elizabeth Corbett
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address137 Garthdee Road
Aberdeen
AB10 7AT
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteindcorr.co.uk
Telephone01224 593366
Telephone regionAberdeen

Location

Registered Address137 Garthdee Road
Aberdeen
AB10 7AT
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

60 at £1Mrs Louise Corbett
60.00%
Ordinary
40 at £1Garry Corbett
40.00%
Ordinary

Financials

Year2014
Net Worth£60,094
Cash£4,347
Current Liabilities£111,770

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 September 2020Registered office address changed from 660 Holburn Street Aberdeen Aberdeenshire AB10 7JQ to 137 Garthdee Road Aberdeen AB10 7AT on 14 September 2020 (1 page)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Garry James Corbett on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Louise Elizabeth Corbett on 12 February 2010 (1 page)
15 February 2010Secretary's details changed for Louise Elizabeth Corbett on 12 February 2010 (1 page)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Garry James Corbett on 12 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Registered office changed on 24/02/2009 from 156 craigton road aberdeen AB15 7UE (1 page)
24 February 2009Registered office changed on 24/02/2009 from 156 craigton road aberdeen AB15 7UE (1 page)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Return made up to 20/01/07; full list of members (2 pages)
31 January 2007Return made up to 20/01/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
29 January 2004Return made up to 20/01/04; full list of members (6 pages)
14 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)