CORUS INVESTMENTS LIMITED

CORUS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORUS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC016249
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORUS INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORUS INVESTMENTS LIMITED located?

    Registered Office Address
    Teneo Financial Advisory Limited
    100 West George Street
    G2 1PJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORUS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL INVESTMENTS LIMITEDSep 05, 1988Sep 05, 1988
    BRITISH STEEL CORPORATION (INVESTMENTS) LIMITEDDec 22, 1930Dec 22, 1930

    What are the latest accounts for CORUS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CORUS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location 58 Morrison Street Edinburgh EH3 8BP

    2 pagesAD03

    Register inspection address has been changed to 58 Morrison Street Edinburgh EH3 8BP

    2 pagesAD02

    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 Jan 26, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2023

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2023

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2022

    11 pagesAA

    Appointment of Mr David Joseph Richards as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of British Steel Directors (Nominees) Limited as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on May 24, 2022 with updates

    4 pagesCS01

    Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ on Feb 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Appointment of Mr Alastair James Page as a director on Sep 07, 2021

    2 pagesAP01

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on May 24, 2021 with updates

    4 pagesCS01

    Director's details changed for Ms Sharone Vanessa Gidwani on Apr 21, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Change of details for Corus Management Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Confirmation statement made on May 24, 2020 with updates

    5 pagesCS01

    Statement of capital on Apr 06, 2020

    • Capital: GBP 0.879990
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Registration of capital reduction 05/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of CORUS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    100 West George Street
    G2 1PJ Glasgow
    Teneo Financial Advisory Limited
    Scotland
    Director
    100 West George Street
    G2 1PJ Glasgow
    Teneo Financial Advisory Limited
    Scotland
    EnglandBritish286827920001
    RICHARDS, David Joseph
    100 West George Street
    G2 1PJ Glasgow
    Teneo Financial Advisory Limited
    Scotland
    Director
    100 West George Street
    G2 1PJ Glasgow
    Teneo Financial Advisory Limited
    Scotland
    WalesBritish301405610001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Secretary
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    ROBINSON, Theresa Valerie
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    British97191200001
    RUPANI, Lajwanti
    Millbank
    SW1P 4WY London
    30
    England
    Secretary
    Millbank
    SW1P 4WY London
    30
    England
    191945110001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    BAYNE, Michael Douglas
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    Director
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    British32496450002
    BEDFORD, Arthur
    25 Fordwich Rise
    SG14 2BW Hertford
    Hertfordshire
    Director
    25 Fordwich Rise
    SG14 2BW Hertford
    Hertfordshire
    British13170001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish264405260001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number3493814
    57383920004

    Who are the persons with significant control of CORUS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Management Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2755785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORUS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Disposition
    Created On Jan 20, 1967
    Delivered On Feb 02, 1967
    Satisfied
    Amount secured
    £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
    Short particulars
    Two plots of land in bothwell lanarkshire. See also col (3) of doc 197.
    Persons Entitled
    • The Bank of Scotland as Trustees for the Debenture Stockholders
    Transactions
    • Feb 02, 1967Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition
    Created On Jan 20, 1967
    Delivered On Feb 02, 1967
    Satisfied
    Amount secured
    £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
    Short particulars
    5.150 acres in ayrshire. See also col (3) of doc 196.
    Persons Entitled
    • The Bank of Scotland as Trustees for the Debenture Stockholders
    Transactions
    • Feb 02, 1967Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition
    Created On Jan 20, 1967
    Delivered On Feb 02, 1967
    Satisfied
    Amount secured
    £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
    Short particulars
    0.862 acre of ground in bothwell lanarkshire. See also col (3) of doc 195.
    Persons Entitled
    • The Bank of Scotland as Trustees for the Debenture Stockholders
    Transactions
    • Feb 02, 1967Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Clydebridge steel works, lanarkshire.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Mossend engineering works, mossend, lanarkshire.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Dalzell and ravenscraig iron and steel works, motherwell.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Glasgow rolling stock and plant works, motherwell, lanarkshire.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Glengarnock steel works, glengarnock, ayrshire.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition minute of agreement and supplementary minute of agreement
    Created On Jul 16, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short particulars
    Clyde iron works, lanarkshire.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation minute of agreement and supplementary minute of agreement
    Created On Jul 10, 1964
    Delivered On Jul 16, 1964
    Satisfied
    Amount secured
    £50,000,000
    Short 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.
    Persons Entitled
    • Her Majesty's Minister of Power
    Transactions
    • Jul 16, 1964Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Disposition
    Created On Nov 09, 1963
    Delivered On Nov 18, 1963
    Satisfied
    Amount secured
    For further securing issues of £10,000,000 debenture stock 1975/85 and £6,000,000 convertible debenture stock 1978/81
    Short particulars
    Blochairn works, glasgow.
    Persons Entitled
    • See Col (4) Doc (161)
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1963Registration of a charge
    • Mar 15, 2007Statement of satisfaction of a charge in full or part (419a)

    Does CORUS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2024Due to be dissolved on
    Jan 18, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0