Company number SC237180
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 20 BLYTHSWOOD SQUARE, GLASGOW, G2 4DB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 4
. The most likely internet sites of CORUM SCOTLAND LIMITED are www.corumscotland.co.uk, and www.corum-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Corum Scotland Limited is a Private Limited Company.
The company registration number is SC237180. Corum Scotland Limited has been working since 23 September 2002.
The present status of the company is Active. The registered address of Corum Scotland Limited is 20 Blythswood Square Glasgow G2 4db. . MACDONALD, Francis Joseph is a Secretary of the company. DAVIDSON, John is a Director of the company. KELLY, John Michael is a Director of the company. MACDONALD, Francis Joseph is a Director of the company. Secretary DURWARD, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Innes has been resigned. Director DURWARD, James has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
DURWARD, James
Resigned: 29 December 2006
Appointed Date: 23 September 2002
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002
Director
ALLAN, Innes
Resigned: 29 December 2006
Appointed Date: 23 September 2002
61 years old
Director
DURWARD, James
Resigned: 29 December 2006
Appointed Date: 23 September 2002
60 years old
Persons With Significant Control
Mr John Davidson
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Michael Kelly
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CORUM SCOTLAND LIMITED Events
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
...
... and 33 more events
26 Oct 2003
Return made up to 23/09/03; full list of members
-
363(288) ‐
Director's particulars changed
20 Oct 2003
Ad 22/09/03--------- £ si 3@1=3 £ ic 1/4
04 Feb 2003
Registered office changed on 04/02/03 from: c/o low beaton richmond sterling house 20 renfield street glasgow G2 5AP
23 Sep 2002
Secretary resigned
23 Sep 2002
Incorporation