KORWAY HOLDINGS LIMITED

KORWAY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKORWAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC257416
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KORWAY HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KORWAY HOLDINGS LIMITED located?

    Registered Office Address
    Miller Samuel Llp
    Rwf House, Renfield Street
    G2 5EZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KORWAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for KORWAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for KORWAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Kean Foong Kee as a director on Jun 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 14, 2024

    7 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    7 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    7 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Michael Wildman as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Adrian Kean Foong Kee as a director on Aug 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 18, 2021

    7 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 09, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 12, 2020

    7 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 07, 2021

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Oct 02, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 14, 2019

    7 pagesAA

    Director's details changed for Andrew James Mayhew on Mar 02, 2020

    2 pagesCH01

    Director's details changed for Mr Stephen Henderson on Mar 02, 2020

    2 pagesCH01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    7 pagesAA

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2017

    7 pagesAA

    Who are the officers of KORWAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    295684470001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish65495270003
    MAYHEW, Andrew James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish106617810002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    284122730001
    COLLINS, Paul
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    Secretary
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    British1125630001
    PATTNI, Jilesh Hirji
    6 Saxon Court
    Marsland Road
    M33 3YP Sale
    Cheshire
    Secretary
    6 Saxon Court
    Marsland Road
    M33 3YP Sale
    Cheshire
    British93197700002
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    COLLINS, Paul
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    Director
    1 Linwood Avenue
    Clarkston
    G76 8BZ Glasgow
    Lanarkshire
    ScotlandBritish1125630001
    CRAWFORD, Gordon Mcinnes
    7 Lomond Place
    PA8 6AP Erskine
    Renfrewshire
    Director
    7 Lomond Place
    PA8 6AP Erskine
    Renfrewshire
    British60160710002
    DAGLISH, Ian Grant
    30 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    30 The Steils
    EH10 5XD Edinburgh
    Midlothian
    ScotlandBritish71203230001
    JONES, Michael William
    Elmstone
    Preston Road
    EH40 3DS East Linton
    East Lothian
    Director
    Elmstone
    Preston Road
    EH40 3DS East Linton
    East Lothian
    British94950630001
    KEE, Adrian Kean Foong
    Miller Samuel Llp
    Rwf House, Renfield Street
    G2 5EZ Glasgow
    Director
    Miller Samuel Llp
    Rwf House, Renfield Street
    G2 5EZ Glasgow
    EnglandBritish219180140001
    LAIDLAW, John Robert
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    Director
    5 Cardell
    PA18 6AD Wemyss Bay
    Renfrewshire
    ScotlandBritish124452500001
    PAGE, David Anthony
    Drapers Farm Finch Lane
    Appley Bridge
    WN6 9DU Wigan
    West Lancashire
    Director
    Drapers Farm Finch Lane
    Appley Bridge
    WN6 9DU Wigan
    West Lancashire
    United KingdomBritish58917000001
    PATHAK, Kirit Kumar
    Orchard House Victoria Road
    Heaton
    BL1 5AS Bolton
    Lancashire
    Director
    Orchard House Victoria Road
    Heaton
    BL1 5AS Bolton
    Lancashire
    United KingdomBritish28684490001
    PATHAK, Neeraj Kirit
    Orchard House
    Victoria Road
    BL1 5AS Heaton
    Bolton
    Director
    Orchard House
    Victoria Road
    BL1 5AS Heaton
    Bolton
    British93850460001
    STRAUB, Sven
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    Director
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    German106618010002
    WHITE, Simon Paul
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    Director
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    United KingdomBritish132025110002
    WILDMAN, Paul Michael
    Miller Samuel Llp
    Rwf House, Renfield Street
    G2 5EZ Glasgow
    Director
    Miller Samuel Llp
    Rwf House, Renfield Street
    G2 5EZ Glasgow
    United KingdomBritish104682980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of KORWAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01400901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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