Advanced company searchLink opens in new window

CORUS INVESTMENTS LIMITED

Company number SC016249

Filter by category

Filter by category


Confirmation statement filters

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Oct 2023 AD03 Register(s) moved to registered inspection location 58 Morrison Street Edinburgh EH3 8BP
24 Oct 2023 AD02 Register inspection address has been changed to 58 Morrison Street Edinburgh EH3 8BP
26 Jan 2023 AD01 Registered office address changed from , C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland to Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 26 January 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-18
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-18
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Mr David Joseph Richards as a director on 18 October 2022
21 Oct 2022 TM01 Termination of appointment of British Steel Directors (Nominees) Limited as a director on 14 October 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
03 Feb 2022 AD01 Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on 3 February 2022
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Sep 2021 AP01 Appointment of Mr Alastair James Page as a director on 7 September 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
22 Apr 2021 CH01 Director's details changed for Ms Sharone Vanessa Gidwani on 21 April 2021
13 Apr 2021 AA Full accounts made up to 31 March 2020
06 Apr 2021 PSC05 Change of details for Corus Management Limited as a person with significant control on 1 April 2021
01 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 0.879990
06 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Registration of capital reduction 05/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 CAP-SS Solvency Statement dated 05/03/20