Advanced company searchLink opens in new window

CORETECH CONSULTANTS LIMITED

Company number SC441676

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2025 CS01 Confirmation statement made on 24 October 2025 with no updates
02 Jul 2025 AA Micro company accounts made up to 31 January 2025
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
18 Jul 2024 AA Micro company accounts made up to 31 January 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
01 Sep 2023 AA Micro company accounts made up to 31 January 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 January 2022
03 Dec 2021 AD01 Registered office address changed from 1/3 4 Huntershill Court Glasgow G21 3AD Scotland to 0/1 16 Strachur Gardens Glasgow G22 6PX on 3 December 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from 4 1/3 Huntershill Court Glasgow G21 3AD Scotland to 1/3 4 Huntershill Court Glasgow G21 3AD on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from 0/1, 15 Howard Street Paisley PA1 1PJ Scotland to 4 1/3 Huntershill Court Glasgow G21 3AD on 23 March 2021
05 Feb 2021 AA Micro company accounts made up to 31 January 2021
14 Sep 2020 PSC04 Change of details for Mr Oluwaseun Olaniyi Olubiyi as a person with significant control on 11 September 2020
14 Sep 2020 PSC04 Change of details for Mr Oluwaseun Olaniyi Olubiyi as a person with significant control on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Oluwaseun Olaniyi Olubiyi on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Oluwaseun Olubiyi on 11 September 2020
11 Sep 2020 PSC04 Change of details for Mr Oluwaseun Oluwaseun Olubiyi as a person with significant control on 11 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 January 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from 15 Howard Street 0/1 15 Howard Street Paisley PA1 1PJ Scotland to 0/1, 15 Howard Street Paisley PA1 1PJ on 11 November 2019
09 Nov 2019 AD01 Registered office address changed from 0/1 15 Howard Street 0/1 15 Howard Street Paisley PA1 1PJ Scotland to 15 Howard Street 0/1 15 Howard Street Paisley PA1 1PJ on 9 November 2019
09 Nov 2019 AD01 Registered office address changed from E3 32 st. Vincent Terrace Glasgow G3 8UU to 0/1 15 Howard Street 0/1 15 Howard Street Paisley PA1 1PJ on 9 November 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019