Background WavePink WaveYellow Wave

CORUS HOLDINGS LIMITED (SC029016)

CORUS HOLDINGS LIMITED (SC029016) is an active UK company. incorporated on 22 July 1952. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORUS HOLDINGS LIMITED has been registered for 73 years. Current directors include PAGE, Alastair James, RICHARDS, David Joseph, YOUNG, Natalie Dawn.

Company Number
SC029016
Status
active
Type
ltd
Incorporated
22 July 1952
Age
73 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAGE, Alastair James, RICHARDS, David Joseph, YOUNG, Natalie Dawn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS HOLDINGS LIMITED

CORUS HOLDINGS LIMITED is an active company incorporated on 22 July 1952 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORUS HOLDINGS LIMITED was registered 73 years ago.(SIC: 70100)

Status

active

Active since 73 years ago

Company No

SC029016

LTD Company

Age

73 Years

Incorporated 22 July 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BRITISH STEEL HOLDINGS LIMITED
From: 5 September 1988To: 17 April 2000
BRITISH STEEL CORPORATION (HOLDINGS) LIMITED
From: 10 May 1988To: 5 September 1988
ST. ANDREWS SHIPPING COMPANY LIMITED
From: 22 July 1952To: 10 May 1988
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 22 July 1952To: 3 February 2022
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PAGE, Alastair James

Active
Capital Square, EdinburghEH3 8BP
Born December 1971
Director
Appointed 31 Aug 2021

RICHARDS, David Joseph

Active
Capital Square, EdinburghEH3 8BP
Born May 1984
Director
Appointed 02 Sept 2021

YOUNG, Natalie Dawn

Active
Capital Square, EdinburghEH3 8BP
Born December 1978
Director
Appointed 01 Oct 2025

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Secretary
Appointed N/A
Resigned 15 Mar 1990

ROBINSON, Theresa Valerie

Resigned
15 Atholl CrescentEH3 8HA
Secretary
Appointed 16 Jun 2005
Resigned 20 Oct 2014

RUPANI, Lajwanti

Resigned
Millbank, LondonSW1P 4WY
Secretary
Appointed 20 Oct 2014
Resigned 18 Dec 2019

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 15 Mar 1990
Resigned 16 Jun 2005

BAYNE, Michael Douglas

Resigned
14 Vogans Mill Wharf 17 Mill Street, LondonSE1 2BZ
Born November 1938
Director
Appointed N/A
Resigned 02 Apr 1998

BEDFORD, Arthur

Resigned
25 Fordwich Rise, HertfordSG14 2BW
Born January 1929
Director
Appointed N/A
Resigned 15 Mar 1990

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Born August 1939
Director
Appointed 15 Mar 1990
Resigned 01 Feb 1999

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 01 Feb 1999

CHATTERTON, Neil

Resigned
35 Kelthorpe Close, StamfordPE9 3RS
Born May 1952
Director
Appointed 01 Jan 1993
Resigned 31 Mar 2009

CRAINE, George Henry

Resigned
Swn Y Coed 35 Grange Park, ChepstowNP16 6EA
Born June 1946
Director
Appointed 01 Feb 1999
Resigned 05 Jun 2006

DAVIES, Neil

Resigned
Lowfield Drive, CardiffCF14 9HT
Born November 1975
Director
Appointed 01 Dec 2007
Resigned 20 Dec 2012

DOHERTY, Shaun

Resigned
Sunnybank Cottage, CwmbranNP44 3NY
Born October 1968
Director
Appointed 05 Jun 2006
Resigned 01 Dec 2007

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

HARVEY, Colin Lloyd

Resigned
Tata Steel, Port TalbotSA13 2NG
Born January 1967
Director
Appointed 20 Dec 2012
Resigned 01 Sept 2021

LEWIS, Francis Michael

Resigned
195 Petersham Road, RichmondTW10 7AW
Born December 1932
Director
Appointed N/A
Resigned 25 Mar 1993

MESHER, Harry Charles

Resigned
Vashni 91 Gilmans Road, Orpington
Born September 1930
Director
Appointed N/A
Resigned 01 Mar 1990

PEEK, Roger William

Resigned
22 Silchester Place, WinchesterSO23 7FT
Born May 1945
Director
Appointed N/A
Resigned 31 Mar 1994

PICKFORD, Andrew Raymond

Resigned
Capital Square, EdinburghEH3 8BP
Born September 1967
Director
Appointed 31 Mar 2009
Resigned 30 Sept 2025

READING, Rebecca Jane

Resigned
Cwrt Cefn, CardiffCF14 0US
Born January 1971
Director
Appointed 30 Jun 2006
Resigned 20 Apr 2012

REEVES, Richard John

Resigned
221 Vicarage Hill, BenfleetSS7 1PG
Born March 1946
Director
Appointed 01 Feb 1999
Resigned 16 Jun 2005

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 16 Jun 2005
Resigned 01 Dec 2012

THOMAS, Raymond David

Resigned
The Choristers Old Roman Road, NewportNP6 2JW
Born April 1946
Director
Appointed 01 Mar 1990
Resigned 30 Jun 2006

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
12 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Resolution
10 April 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
21 October 1998
288cChange of Particulars
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
23 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
14 October 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
13 October 1995
363x363x
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363x363x
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
5 October 1993
363x363x
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
17 October 1991
363x363x
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
18 March 1990
288288
Resolution
18 October 1989
RESOLUTIONSResolutions
Memorandum Articles
4 October 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Memorandum Articles
19 April 1989
MEM/ARTSMEM/ARTS
Resolution
19 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1988
288288
Certificate Change Of Name Company
9 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
6 April 1988
363363
Legacy
23 October 1987
288288
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87