Company NameCorbie Consulting Limited
DirectorAlan Sharp
Company StatusActive
Company NumberSC336486
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameAlan Sharp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Corbie Drive
Dalkeith
Midlothain
EH22 2QQ
Scotland
Secretary NameKareen Sharp
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Corbie Drive
Dalkeith
Midlothain
EH22 2QQ
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Alan Sharp
50.00%
Ordinary
50 at £1Kareen Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£47,724
Cash£84,935
Current Liabilities£43,567

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with updates (5 pages)
14 September 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
19 July 2023Change of details for Mr Alan Sharp as a person with significant control on 19 July 2023 (2 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
21 October 2019Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3XN Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3XN on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3XN on 24 July 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 August 2013Registered office address changed from 11 Corbie Drive Dalkeith Midlothian EH22 2QQ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 11 Corbie Drive Dalkeith Midlothian EH22 2QQ on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 11 Corbie Drive Dalkeith Midlothian EH22 2QQ on 1 August 2013 (1 page)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Alan Sharp on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Sharp on 23 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
10 February 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)