Background WavePink WaveYellow Wave

KORWAY HOLDINGS LIMITED (SC257416)

KORWAY HOLDINGS LIMITED (SC257416) is an active UK company. incorporated on 10 October 2003. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KORWAY HOLDINGS LIMITED has been registered for 22 years. Current directors include HENDERSON, Stephen, MAYHEW, Andrew James.

Company Number
SC257416
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Miller Samuel Llp, Glasgow, G2 5EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENDERSON, Stephen, MAYHEW, Andrew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORWAY HOLDINGS LIMITED

KORWAY HOLDINGS LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KORWAY HOLDINGS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

SC257416

LTD Company

Age

22 Years

Incorporated 10 October 2003

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Miller Samuel Llp Rwf House, Renfield Street Glasgow, G2 5EZ,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 09 May 2022

HENDERSON, Stephen

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1971
Director
Appointed 26 Oct 2015

MAYHEW, Andrew James

Active
10 Grosvenor Street, LondonW1K 4QY
Born January 1970
Director
Appointed 05 Sept 2007

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 07 Jun 2021
Resigned 14 Apr 2022

COLLINS, Paul

Resigned
1 Linwood Avenue, GlasgowG76 8BZ
Secretary
Appointed 31 Oct 2003
Resigned 28 Jan 2005

PATTNI, Jilesh Hirji

Resigned
6 Saxon Court, SaleM33 3YP
Secretary
Appointed 28 Jan 2005
Resigned 05 Sept 2007

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 05 Sept 2007
Resigned 24 Dec 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 10 Oct 2003
Resigned 10 Oct 2003

COLLINS, Paul

Resigned
1 Linwood Avenue, GlasgowG76 8BZ
Born April 1946
Director
Appointed 31 Oct 2003
Resigned 28 Jan 2005

CRAWFORD, Gordon Mcinnes

Resigned
7 Lomond Place, ErskinePA8 6AP
Born October 1950
Director
Appointed 10 Jan 2004
Resigned 28 Jan 2005

DAGLISH, Ian Grant

Resigned
30 The Steils, EdinburghEH10 5XD
Born January 1953
Director
Appointed 10 Jan 2004
Resigned 28 Jan 2005

JONES, Michael William

Resigned
Elmstone, East LintonEH40 3DS
Born December 1937
Director
Appointed 31 Oct 2003
Resigned 28 Jan 2005

KEE, Adrian Kean Foong

Resigned
Miller Samuel Llp, GlasgowG2 5EZ
Born May 1977
Director
Appointed 31 Aug 2022
Resigned 30 Jun 2025

LAIDLAW, John Robert

Resigned
5 Cardell, Wemyss BayPA18 6AD
Born April 1936
Director
Appointed 31 Oct 2003
Resigned 28 Jan 2005

PAGE, David Anthony

Resigned
Drapers Farm Finch Lane, WiganWN6 9DU
Born September 1947
Director
Appointed 28 Jan 2005
Resigned 31 Mar 2007

PATHAK, Kirit Kumar

Resigned
Orchard House Victoria Road, BoltonBL1 5AS
Born September 1952
Director
Appointed 28 Jan 2005
Resigned 05 Sept 2007

PATHAK, Neeraj Kirit

Resigned
Orchard House, HeatonBL1 5AS
Born November 1977
Director
Appointed 28 Jan 2005
Resigned 05 Sept 2007

STRAUB, Sven

Resigned
4 Greensleeves Way, West MallingME19 4BJ
Born April 1966
Director
Appointed 05 Sept 2007
Resigned 16 Jul 2008

WHITE, Simon Paul

Resigned
Cassiobury Drive, WatfordWD17 3AH
Born January 1970
Director
Appointed 16 Jul 2008
Resigned 27 Mar 2015

WILDMAN, Paul Michael

Resigned
Miller Samuel Llp, GlasgowG2 5EZ
Born October 1958
Director
Appointed 27 Mar 2015
Resigned 31 Aug 2022

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 10 Oct 2003
Resigned 10 Oct 2003

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Statement Of Companys Objects
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
8 May 2009
225Change of Accounting Reference Date
Auditors Resignation Company
25 November 2008
AUDAUD
Legacy
2 October 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
30 May 2008
419a(Scot)419a(Scot)
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
22 October 2007
353353
Legacy
19 October 2007
363aAnnual Return
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
410(Scot)410(Scot)
Resolution
4 February 2005
RESOLUTIONSResolutions
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
155(6)a155(6)a
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
88(2)O88(2)O
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
88(3)88(3)
Legacy
8 December 2004
88(2)R88(2)R
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Incorporation Company
10 October 2003
NEWINCIncorporation