CORSIE INDUSTRIAL HOLDINGS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SS

Company number SC134851
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address DALTON ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100,000 . The most likely internet sites of CORSIE INDUSTRIAL HOLDINGS LIMITED are www.corsieindustrialholdings.co.uk, and www.corsie-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Corsie Industrial Holdings Limited is a Private Limited Company. The company registration number is SC134851. Corsie Industrial Holdings Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Corsie Industrial Holdings Limited is Dalton Road Southfield Industrial Estate Glenrothes Fife Ky6 2ss. . BUTCHART, Susan Jane is a Secretary of the company. BUTCHART, Alan Douglas is a Director of the company. BUTCHART, Susan Jane is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTCHART, Susan Jane
Appointed Date: 12 March 1992

Director
BUTCHART, Alan Douglas
Appointed Date: 12 March 1992
69 years old

Director
BUTCHART, Susan Jane
Appointed Date: 12 March 1992
64 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 12 March 1992
Appointed Date: 05 November 1991

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 12 March 1992
Appointed Date: 05 November 1991
77 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 12 March 1992
Appointed Date: 05 November 1991

Persons With Significant Control

Mr Alan Douglas Butchart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CORSIE INDUSTRIAL HOLDINGS LIMITED Events

09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100,000

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000

...
... and 56 more events
30 Mar 1992
Ad 12/03/92--------- £ si 99998@1=99998 £ ic 2/100000

30 Mar 1992
£ nc 100/100000 09/03/92

30 Mar 1992
Accounting reference date notified as 31/03

18 Feb 1992
Company name changed dmws 192 LIMITED\certificate issued on 17/02/92

05 Nov 1991
Incorporation

CORSIE INDUSTRIAL HOLDINGS LIMITED Charges

1 July 1992
Floating charge
Delivered: 14 July 1992
Status: Satisfied on 29 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…