Advanced company searchLink opens in new window

KORUS CONTRACTS LTD

Company number SC224644

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)
03 May 2017 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2017 4.17(Scot) Notice of final meeting of creditors
28 Oct 2016 AD01 Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016
04 Jan 2012 CO4.2(Scot) Court order notice of winding up
04 Jan 2012 4.9(Scot) Appointment of a provisional liquidator
04 Jan 2012 4.2(Scot) Notice of winding up order
03 Jan 2012 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012
14 Nov 2011 4.9(Scot) Appointment of a provisional liquidator
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
20 May 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
29 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Nov 2008 363a Return made up to 26/10/08; full list of members
27 Nov 2008 353 Location of register of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom
27 Nov 2008 190 Location of debenture register
27 Nov 2008 287 Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT
27 Nov 2008 288b Appointment terminated director robert mathieson
28 Oct 2008 CERTNM Company name changed wright facilities management LTD\certificate issued on 30/10/08
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
21 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
23 Apr 2008 288a Director appointed robert johnstone wilson mathieson
28 Mar 2008 CERTNM Company name changed elderslie developments LTD.\certificate issued on 02/04/08
09 Nov 2007 363a Return made up to 26/10/07; full list of members