Company NameCorbett Design Limited
DirectorKeith Corbett
Company StatusActive
Company NumberSC340974
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NamesCorbett Business Networks Limited and Corbusnet Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Keith Corbett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleIT Manager / Engineer
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mr Keith Corbett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841
Cash£5,608
Current Liabilities£7,904

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 April 2022Change of details for Mr Keith Corbett as a person with significant control on 20 March 2022 (2 pages)
11 April 2022Registered office address changed from The Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 11 April 2022 (1 page)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Keith Corbett on 20 March 2022 (2 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
26 November 2020Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to The Flour Mill 34 Commercial Street Dundee DD1 3EJ on 26 November 2020 (1 page)
25 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 July 2019Change of details for Mr Keith Corbett as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Keith Corbett on 25 July 2019 (2 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 September 2017Change of details for Mr Keith Corbett as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Keith Corbett on 22 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Keith Corbett on 22 September 2017 (2 pages)
25 September 2017Change of details for Mr Keith Corbett as a person with significant control on 22 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Keith Corbett on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Keith Corbett on 2 March 2017 (2 pages)
2 February 2017Director's details changed for Mr Keith Corbett on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from 8 Maryfield Gardens Inverness Invernessshire IV2 3PB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr Keith Corbett on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from 8 Maryfield Gardens Inverness Invernessshire IV2 3PB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 February 2017 (1 page)
20 October 2016Micro company accounts made up to 29 February 2016 (6 pages)
20 October 2016Micro company accounts made up to 29 February 2016 (6 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
3 November 2015Company name changed corbett business networks LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Company name changed corbett business networks LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
4 May 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
27 January 2011Director's details changed for Mr Keith Corbett on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Keith Corbett on 27 January 2011 (2 pages)
3 November 2010Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 November 2008Director's change of particulars / keith corbett / 13/11/2008 (1 page)
28 November 2008Director's change of particulars / keith corbett / 13/11/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 1 upper wester lovat cottage beauly uk IV4 7AZ united kingdom (1 page)
25 September 2008Registered office changed on 25/09/2008 from 1 upper wester lovat cottage beauly uk IV4 7AZ united kingdom (1 page)
8 April 2008Incorporation (13 pages)
8 April 2008Incorporation (13 pages)