CORRIETECH LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6YS

Company number SC398754
Status Active
Incorporation Date 4 May 2011
Company Type Private Limited Company
Address MEIKLE AUCHLYNE HOUSE, DUNCANSTONE, INSCH, ABERDEENSHIRE, AB52 6YS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of CORRIETECH LIMITED are www.corrietech.co.uk, and www.corrietech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Huntly Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corrietech Limited is a Private Limited Company. The company registration number is SC398754. Corrietech Limited has been working since 04 May 2011. The present status of the company is Active. The registered address of Corrietech Limited is Meikle Auchlyne House Duncanstone Insch Aberdeenshire Ab52 6ys. . EBBRELL, Gary is a Director of the company. EBBRELL, Lynne is a Director of the company. Secretary HALL MORRICE SECRETARIES LIMITED has been resigned. Secretary HM SECRETARIES LIMITED has been resigned. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EBBRELL, Gary
Appointed Date: 27 June 2013
61 years old

Director
EBBRELL, Lynne
Appointed Date: 15 August 2011
61 years old

Resigned Directors

Secretary
HALL MORRICE SECRETARIES LIMITED
Resigned: 13 February 2012
Appointed Date: 15 August 2011

Secretary
HM SECRETARIES LIMITED
Resigned: 28 November 2014
Appointed Date: 13 February 2012

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 15 August 2011
Appointed Date: 04 May 2011

Director
TOWNSEND, Paul Michael
Resigned: 15 August 2011
Appointed Date: 04 May 2011
62 years old

CORRIETECH LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 5 April 2016
30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 5 April 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

01 Jun 2015
Director's details changed for Mr Gary Ebbrell on 31 May 2015
...
... and 16 more events
08 Sep 2011
Appointment of Hall Morrice Secretaries Limited as a secretary
08 Sep 2011
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 8 September 2011
08 Sep 2011
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
08 Sep 2011
Termination of appointment of Paul Townsend as a director
04 May 2011
Incorporation