Korway Holdings Limited GLASGOW


Founded in 2003, Korway Holdings, classified under reg no. SC257416 is an active company. Currently registered at Miller Samuel Llp G2 5EZ, Glasgow the company has been in the business for 21 years. Its financial year was closed on Sunday 15th September and its latest financial statement was filed on 17th September 2022.

At the moment there are 3 directors in the the firm, namely Adrian K., Stephen H. and Andrew M.. In addition one secretary - Raymond C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Korway Holdings Limited Address / Contact

Office Address Miller Samuel Llp
Office Address2 Rwf House, Renfield Street
Town Glasgow
Post code G2 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC257416
Date of Incorporation Fri, 10th Oct 2003
Industry Dormant Company
End of financial Year 15th September
Company age 21 years old
Account next due date Sat, 15th Jun 2024 (25 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Adrian K.

Position: Director

Appointed: 31 August 2022

Raymond C.

Position: Secretary

Appointed: 09 May 2022

Stephen H.

Position: Director

Appointed: 26 October 2015

Andrew M.

Position: Director

Appointed: 05 September 2007

Georgios C.

Position: Secretary

Appointed: 07 June 2021

Resigned: 14 April 2022

Paul W.

Position: Director

Appointed: 27 March 2015

Resigned: 31 August 2022

Simon W.

Position: Director

Appointed: 16 July 2008

Resigned: 27 March 2015

Rosalyn S.

Position: Secretary

Appointed: 05 September 2007

Resigned: 24 December 2020

Sven S.

Position: Director

Appointed: 05 September 2007

Resigned: 16 July 2008

Jilesh P.

Position: Secretary

Appointed: 28 January 2005

Resigned: 05 September 2007

Kirit P.

Position: Director

Appointed: 28 January 2005

Resigned: 05 September 2007

Neeraj P.

Position: Director

Appointed: 28 January 2005

Resigned: 05 September 2007

David P.

Position: Director

Appointed: 28 January 2005

Resigned: 31 March 2007

Ian D.

Position: Director

Appointed: 10 January 2004

Resigned: 28 January 2005

Gordon C.

Position: Director

Appointed: 10 January 2004

Resigned: 28 January 2005

Michael J.

Position: Director

Appointed: 31 October 2003

Resigned: 28 January 2005

John L.

Position: Director

Appointed: 31 October 2003

Resigned: 28 January 2005

Paul C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 28 January 2005

Paul C.

Position: Director

Appointed: 31 October 2003

Resigned: 28 January 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Ab World Foods Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ab World Foods Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01400901
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 17th September 2022
filed on: 20th, April 2023
Free Download (7 pages)

Company search

Advertisements