Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Korus Contracts Ltd
Korus Contracts Ltd is a dissolved company incorporated on 26 October 2001 with the registered office located in . Korus Contracts Ltd was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 May 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Company No
SC224644
Private limited company
Scottish Company
Age
23 years
Incorporated
26 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 October 2011
Was due on
31 July 2012
(13 years ago)
Learn more about Korus Contracts Ltd
Contact
Address
319 St Vincent Street
Glasgow
G2 5AS
Same address for the past
8 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Mr Graeme Douglas Wright
Director • Quantity Surveyor • British • Lives in UK • Born in May 1960
Mr John Thomas Munroe
Director • Builder • British • Lives in UK • Born in Jul 1966
Lorna Jane Munroe
Secretary • British
Carol Wright
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elliott Property Scotland Ltd
Mr Graeme Douglas Wright is a mutual person.
Active
Ascot Building Services Scotland Ltd Ltd
Mr John Thomas Munroe is a mutual person.
Dissolved
WMP Consultants Ltd
Mr Graeme Douglas Wright is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
31 Oct 2010
For period
31 Oct
⟶
31 Oct 2010
Traded for
12 months
Cash in Bank
£27.57K
Decreased by £29.02K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£290.1K
Decreased by £92.99K (-24%)
Total Liabilities
-£237.32K
Decreased by £129.49K (-35%)
Net Assets
£52.78K
Increased by £36.5K (+224%)
Debt Ratio (%)
82%
Decreased by 13.94% (-15%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 28 Oct 2016
Wind Up Notice
13 Years Ago on 4 Jan 2012
Court Order to Wind Up
13 Years Ago on 4 Jan 2012
Registered Address Changed
13 Years Ago on 3 Jan 2012
Small Accounts Submitted
14 Years Ago on 29 Jul 2011
Confirmation Submitted
14 Years Ago on 2 Nov 2010
Small Accounts Submitted
15 Years Ago on 20 May 2010
Confirmation Submitted
15 Years Ago on 21 Dec 2009
Small Accounts Submitted
16 Years Ago on 29 Aug 2009
Small Accounts Submitted
17 Years Ago on 2 Sep 2008
Get Alerts
Get Credit Report
Discover Korus Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 May 2017
Notice of final meeting of creditors
Submitted on 3 Feb 2017
Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016
Submitted on 28 Oct 2016
Court order notice of winding up
Submitted on 4 Jan 2012
Appointment of a provisional liquidator
Submitted on 4 Jan 2012
Notice of winding up order
Submitted on 4 Jan 2012
Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012
Submitted on 3 Jan 2012
Appointment of a provisional liquidator
Submitted on 14 Nov 2011
Total exemption small company accounts made up to 31 October 2010
Submitted on 29 Jul 2011
Annual return made up to 26 October 2010 with full list of shareholders
Submitted on 2 Nov 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs