UKBizDB.co.uk

CORSIE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corsie Technology Limited. The company was founded 9 years ago and was given the registration number SC500070. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORSIE TECHNOLOGY LIMITED
Company Number:SC500070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2015
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, George Square, Glasgow, United Kingdom, G2 1QQ

Director22 November 2023Active
152, Mid Stocket Road, Aberdeen, Scotland, AB15 5HX

Secretary10 March 2015Active
9, George Square, Glasgow, United Kingdom, G2 1QQ

Director10 March 2015Active
9, George Square, Glasgow, United Kingdom, G2 1QQ

Director10 March 2015Active

People with Significant Control

Mr Kaushik Patel
Notified on:22 November 2023
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:9, George Square, Glasgow, United Kingdom, G2 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fiona Hyde
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:9, George Square, Glasgow, United Kingdom, G2 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robert Corsie Hyde
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:9, George Square, Glasgow, United Kingdom, G2 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.