Company NameKorus Contracts Ltd
Company StatusDissolved
Company NumberSC224644
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)
Previous NamesElderslie Developments Ltd. and Wright Facilities Management Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graeme Douglas Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Director NameMr John Thomas Munroe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2002(1 year after company formation)
Appointment Duration14 years, 6 months (closed 03 May 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Lane, Riverside Terrace
Clarkston
Glasgow
G76 8DB
Scotland
Secretary NameLorna Jane Munroe
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 03 May 2017)
RoleCompany Director
Correspondence Address1 Riverside Lane, Riverside Terrace
Clarkston
Glasgow
G76 8DB
Scotland
Secretary NameCarol Wright
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 03 May 2017)
RoleCompany Director
Correspondence Address26 Taylor Avenue
Johnstone
Renfrewshire
PA10 2LS
Scotland
Secretary NameMr Graeme Douglas Wright
NationalityBritish
StatusResigned
Appointed21 October 2002(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Director NameRobert Johnstone Wilson Mathieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2008)
RoleOperations Director
Correspondence Address26 Broomlea Crescent
Inchinnan
Renfrewshire
PA4 9PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£52,780
Cash£27,567
Current Liabilities£237,322

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Notice of final meeting of creditors (5 pages)
3 February 2017Notice of final meeting of creditors (5 pages)
28 October 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
4 January 2012Court order notice of winding up (1 page)
4 January 2012Court order notice of winding up (1 page)
4 January 2012Notice of winding up order (1 page)
4 January 2012Notice of winding up order (1 page)
3 January 2012Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 (2 pages)
14 November 2011Appointment of a provisional liquidator (2 pages)
14 November 2011Appointment of a provisional liquidator (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
(5 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
(5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 November 2008Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom (1 page)
27 November 2008Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom (1 page)
27 November 2008Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 26/10/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page)
27 November 2008Appointment terminated director robert mathieson (1 page)
27 November 2008Appointment terminated director robert mathieson (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 26/10/08; full list of members (4 pages)
27 November 2008Location of debenture register (1 page)
28 October 2008Company name changed wright facilities management LTD\certificate issued on 30/10/08 (2 pages)
28 October 2008Company name changed wright facilities management LTD\certificate issued on 30/10/08 (2 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Director appointed robert johnstone wilson mathieson (1 page)
23 April 2008Director appointed robert johnstone wilson mathieson (1 page)
28 March 2008Company name changed elderslie developments LTD.\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed elderslie developments LTD.\certificate issued on 02/04/08 (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 December 2005Return made up to 26/10/05; full list of members (7 pages)
28 December 2005Return made up to 26/10/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
9 April 2004Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page)
9 April 2004Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
10 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
28 October 2002Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)