Company NameCorus Investments Limited
Company StatusDissolved
Company NumberSC016249
CategoryPrivate Limited Company
Incorporation Date22 December 1930(93 years, 4 months ago)
Dissolution Date13 March 2024 (1 month, 2 weeks ago)
Previous NamesBritish Steel Corporation (Investments) Limited and British Steel Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2021(90 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 March 2024)
RoleDirector Legal
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Joseph Richards
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2022(91 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 March 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(58 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameArthur Bedford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(58 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleChartered Accountant
Correspondence Address25 Fordwich Rise
Hertford
Hertfordshire
SG14 2BW
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(58 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMr Derek Norman Bright
NationalityBritish
StatusResigned
Appointed24 May 1989(58 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleCompany Director
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(59 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed15 March 1990(59 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(78 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(78 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(82 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(83 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 1999(68 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 14 October 2022)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Telephone020 77174444
Telephone regionLondon

Location

Registered AddressTeneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

88m at £0.2Corus Management LTD
100.00%
Ordinary
1 at £0.2Newport & South Wales Tube Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Assignation minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Reversionary interests in shares of subsidiary companies smith & mclean limited the lanarkshire steel co. Limited the clyde alloy steel co. Limited fullwood foundry co. Limited colville constructional co. Limited.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Disposition minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Clydebridge steel works, lanarkshire.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Disposition minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Mossend engineering works, mossend, lanarkshire.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Disposition minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Dalzell and ravenscraig iron and steel works, motherwell.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Assignation minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Glasgow rolling stock and plant works, motherwell, lanarkshire.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Disposition minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Glengarnock steel works, glengarnock, ayrshire.
Fully Satisfied
16 July 1964Delivered on: 16 July 1964
Satisfied on: 15 March 2007
Persons entitled: Her Majesty's Minister of Power

Classification: Disposition minute of agreement and supplementary minute of agreement
Secured details: £50,000,000.
Particulars: Clyde iron works, lanarkshire.
Fully Satisfied
20 January 1967Delivered on: 2 February 1967
Satisfied on: 15 March 2007
Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders

Classification: Disposition
Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54.
Particulars: Two plots of land in bothwell lanarkshire. See also col (3) of doc 197.
Fully Satisfied
20 January 1967Delivered on: 2 February 1967
Satisfied on: 15 March 2007
Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders

Classification: Disposition
Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54.
Particulars: 5.150 acres in ayrshire. See also col (3) of doc 196.
Fully Satisfied
20 January 1967Delivered on: 2 February 1967
Satisfied on: 15 March 2007
Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders

Classification: Disposition
Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54.
Particulars: 0.862 acre of ground in bothwell lanarkshire. See also col (3) of doc 195.
Fully Satisfied
9 November 1963Delivered on: 18 November 1963
Satisfied on: 15 March 2007
Persons entitled:
See Col (4) Doc (161)
The Governor and Company of the Bank of Scotland

Classification: Disposition
Secured details: For further securing issues of £10,000,000 debenture stock 1975/85 and £6,000,000 convertible debenture stock 1978/81.
Particulars: Blochairn works, glasgow.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
6 April 2020Solvency Statement dated 05/03/20 (1 page)
6 April 2020Statement by Directors (1 page)
6 April 2020Statement of capital on 6 April 2020
  • GBP 0.879990
(3 pages)
6 April 2020Resolutions
  • RES13 ‐ Registration of capital reduction 05/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 21,999,755
(5 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 21,999,755
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 21,999,755
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 21,999,755
(5 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 21,999,755
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 21,999,755
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for British Steel Directors (Nominees) Limited on 24 May 2011 (2 pages)
31 May 2011Director's details changed for British Steel Directors (Nominees) Limited on 24 May 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 March 2009Appointment terminated secretary allison scandrett (1 page)
5 March 2009Director appointed allison leigh scandrett (2 pages)
5 March 2009Director appointed allison leigh scandrett (2 pages)
5 March 2009Appointment terminated secretary allison scandrett (1 page)
23 February 2009Secretary appointed theresa valerie robinson (2 pages)
23 February 2009Secretary appointed theresa valerie robinson (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
13 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 June 2007Return made up to 24/05/07; full list of members (5 pages)
25 June 2007Return made up to 24/05/07; full list of members (5 pages)
27 March 2007Accounts made up to 30 December 2006 (5 pages)
27 March 2007Accounts made up to 30 December 2006 (5 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
25 July 2006Accounts made up to 31 December 2005 (5 pages)
25 July 2006Accounts made up to 31 December 2005 (5 pages)
9 June 2006Return made up to 24/05/06; full list of members (5 pages)
9 June 2006Return made up to 24/05/06; full list of members (5 pages)
8 August 2005Accounts made up to 1 January 2005 (5 pages)
8 August 2005Accounts made up to 1 January 2005 (5 pages)
8 August 2005Accounts made up to 1 January 2005 (5 pages)
31 May 2005Return made up to 24/05/05; full list of members (5 pages)
31 May 2005Return made up to 24/05/05; full list of members (5 pages)
20 October 2004Accounts made up to 3 January 2004 (5 pages)
20 October 2004Accounts made up to 3 January 2004 (5 pages)
20 October 2004Accounts made up to 3 January 2004 (5 pages)
11 June 2004Return made up to 24/05/04; full list of members (5 pages)
11 June 2004Return made up to 24/05/04; full list of members (5 pages)
25 October 2003Accounts made up to 28 December 2002 (5 pages)
25 October 2003Accounts made up to 28 December 2002 (5 pages)
23 May 2003Return made up to 24/05/03; full list of members (6 pages)
23 May 2003Return made up to 24/05/03; full list of members (6 pages)
31 October 2002Accounts made up to 29 December 2001 (5 pages)
31 October 2002Accounts made up to 29 December 2001 (5 pages)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
13 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Accounts made up to 30 December 2000 (5 pages)
26 October 2001Accounts made up to 30 December 2000 (5 pages)
7 June 2001Return made up to 24/05/01; full list of members (5 pages)
7 June 2001Return made up to 24/05/01; full list of members (5 pages)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Accounts made up to 31 March 2000 (5 pages)
22 January 2001Accounts made up to 31 March 2000 (5 pages)
26 May 2000Return made up to 24/05/00; full list of members (8 pages)
26 May 2000Return made up to 24/05/00; full list of members (8 pages)
17 April 2000Company name changed british steel investments limite d\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed british steel investments limite d\certificate issued on 17/04/00 (2 pages)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
26 January 2000Accounts made up to 3 April 1999 (5 pages)
26 January 2000Accounts made up to 3 April 1999 (5 pages)
26 January 2000Accounts made up to 3 April 1999 (5 pages)
23 May 1999Return made up to 24/05/99; full list of members (5 pages)
23 May 1999Return made up to 24/05/99; full list of members (5 pages)
13 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
27 January 1999Accounts made up to 28 March 1998 (5 pages)
27 January 1999Accounts made up to 28 March 1998 (5 pages)
2 June 1998Return made up to 24/05/98; full list of members (7 pages)
2 June 1998Return made up to 24/05/98; full list of members (7 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
1 February 1998Accounts made up to 29 March 1997 (5 pages)
1 February 1998Accounts made up to 29 March 1997 (5 pages)
10 June 1997Return made up to 24/05/97; full list of members (11 pages)
10 June 1997Return made up to 24/05/97; full list of members (11 pages)
1 February 1997Accounts made up to 30 March 1996 (5 pages)
1 February 1997Accounts made up to 30 March 1996 (5 pages)
30 May 1996Return made up to 24/05/96; full list of members (12 pages)
30 May 1996Return made up to 24/05/96; full list of members (12 pages)
31 January 1996Accounts made up to 1 April 1995 (5 pages)
31 January 1996Accounts made up to 1 April 1995 (5 pages)
31 January 1996Accounts made up to 1 April 1995 (5 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1990Full accounts made up to 1 April 1989 (7 pages)
14 June 1989Memorandum and Articles of Association (7 pages)
14 June 1989Memorandum and Articles of Association (7 pages)
14 June 1989Full accounts made up to 2 April 1988 (5 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)
30 July 1980Accounts made up to 29 March 1980 (2 pages)
2 February 1967Particulars of mortgage/charge (7 pages)
2 February 1967Particulars of mortgage/charge (7 pages)
2 February 1967Particulars of mortgage/charge (7 pages)
2 February 1967Particulars of mortgage/charge (7 pages)
16 July 1964Particulars of mortgage/charge (21 pages)
16 July 1964Particulars of mortgage/charge (21 pages)
18 November 1963Particulars of mortgage/charge (5 pages)
18 November 1963Particulars of mortgage/charge (5 pages)
22 December 1930Certificate of incorporation (1 page)