Company NameRMC Russell Limited
Company StatusActive
Company NumberSC013589
CategoryPrivate Limited Company
Incorporation Date28 March 1925(99 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2016(91 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(92 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Michael David Lynn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(94 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMrs Emma Jayne Ashenden
StatusCurrent
Appointed25 January 2021(95 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(64 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 1999)
RoleExecutive Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(64 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2001)
RoleExecutive Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(64 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(64 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 1996)
RoleChairman
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed15 September 1989(64 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(65 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NamePaul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years after company formation)
Appointment Duration9 years, 10 months (resigned 12 February 2003)
RoleExecutive Director
Correspondence Address11 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Secretary NameRoss Alexander Belch
NationalityBritish
StatusResigned
Appointed29 August 1997(72 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(73 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Secretary NameBrian Donald Dougherty
NationalityBritish
StatusResigned
Appointed29 January 1999(73 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(75 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(76 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(76 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed31 July 2001(76 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameDavid Sidney Neave
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(77 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameMr Iain James MacDonald Haldane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(77 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2006)
RoleRegionmal Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressManortoun Manor
Peebles
Borders
EH45 9JN
Scotland
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(79 years after company formation)
Appointment Duration10 years, 11 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameGraham George Hepburn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(79 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleAccountant
Correspondence AddressHighfields Old House Farm
Church Road
Crowle Worcester
Worcestershire
WR7 4AT
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusResigned
Appointed05 May 2004(79 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Paul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(81 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(87 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed23 March 2015(90 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House 2 Kilmartin Place
Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(93 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT

Contact

Websitedalkia.co.uk

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

99 at £0.1Cemex Uk Operations LTD
99.00%
Ordinary
1 at £0.1Rmc Finance LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£415,000
Current Liabilities£399,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

9 April 1991Delivered on: 11 April 1991
Satisfied on: 21 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of 17 acres (approx) of land at kettleston mains under deduction of anderson fife stewart, young's fees.
Fully Satisfied
3 June 1991Delivered on: 7 June 1991
Satisfied on: 21 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of approx 17 acres of land at kettleston mains.
Fully Satisfied
12 February 1971Delivered on: 17 February 1971
Satisfied on: 5 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 August 1996Delivered on: 19 August 1996
Satisfied on: 5 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 September 1995Delivered on: 20 September 1995
Satisfied on: 8 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cardowan road, stepps....... See ch microfiche for full details.
Fully Satisfied
5 June 1967Delivered on: 6 June 1967
Satisfied on: 21 August 2002
Persons entitled: Industrial & Commercial Finance Corp LTD

Classification: Bond & disposition in security
Secured details: £50000.
Particulars: Office 3 clairmont gdns glasgow warehouse 43608/9TH sq yds at baronald st rutherglen garage 1.596 acres at blochairn rd glasgow.
Fully Satisfied
10 January 1995Delivered on: 19 January 1995
Persons entitled: Lawrie & Symington Limited

Classification: Standard security
Secured details: Ad factum praestandum.
Particulars: 6.53 acres, 5.357 acres, and 2.377 acres part of the lands and estate of hyndford, lanarkshire.
Outstanding

Filing History

25 January 2021Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (136 pages)
11 August 2020Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (124 pages)
10 October 2019Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages)
10 October 2019Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (161 pages)
5 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
5 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
6 June 2018Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
4 January 2016Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Paul George Rosie as a director on 31 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(6 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
15 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Statement of capital on 18 September 2013
  • GBP 10
(4 pages)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2013Solvency statement dated 12/09/13 (1 page)
18 September 2013Statement of capital on 18 September 2013
  • GBP 10
(4 pages)
18 September 2013Solvency statement dated 12/09/13 (1 page)
18 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2013Memorandum and Articles of Association (15 pages)
14 August 2013Memorandum and Articles of Association (15 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,548,093.90
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,548,093.90
(4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
6 November 2012Appointment of Mr Jason Alexander Smalley as a director (2 pages)
6 November 2012Appointment of Mr Jason Alexander Smalley as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
31 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (11 pages)
24 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 July 2008Full accounts made up to 31 December 2007 (10 pages)
11 July 2008Full accounts made up to 31 December 2007 (10 pages)
23 June 2008Return made up to 31/05/08; no change of members (4 pages)
23 June 2008Return made up to 31/05/08; no change of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2006Application for reregistration from PLC to private (1 page)
15 December 2006Re-registration of Memorandum and Articles (15 pages)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2006Re-registration of Memorandum and Articles (15 pages)
15 December 2006Application for reregistration from PLC to private (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 31/05/04; no change of members (9 pages)
4 June 2004Return made up to 31/05/04; no change of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
5 September 2003Dec mort/charge * (5 pages)
5 September 2003Dec mort/charge * (5 pages)
11 August 2003Full accounts made up to 31 December 2002 (14 pages)
11 August 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; no change of members (7 pages)
4 June 2003Return made up to 31/05/03; no change of members (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
29 July 2002Full accounts made up to 31 December 2001 (14 pages)
29 July 2002Full accounts made up to 31 December 2001 (14 pages)
12 July 2002Location of register of members (1 page)
12 July 2002Location of register of members (1 page)
24 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
24 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
5 December 2001Dec mort/charge * (5 pages)
5 December 2001Dec mort/charge * (5 pages)
3 September 2001Company name changed alexander russell PLC\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed alexander russell PLC\certificate issued on 03/09/01 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
20 July 2001New director appointed (6 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (6 pages)
20 July 2001New director appointed (3 pages)
9 July 2001Ad 03/07/01--------- £ si [email protected]=1475 £ ic 2933343/2934818 (3 pages)
9 July 2001Ad 03/07/01--------- £ si [email protected]=1475 £ ic 2933343/2934818 (3 pages)
15 June 2001Ad 14/06/01--------- £ si [email protected]=3100 £ ic 2930243/2933343 (2 pages)
15 June 2001Ad 14/06/01--------- £ si [email protected]=3100 £ ic 2930243/2933343 (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
8 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 May 2001Full group accounts made up to 31 December 2000 (41 pages)
25 May 2001Full group accounts made up to 31 December 2000 (41 pages)
2 May 2001Ad 30/04/01--------- £ si [email protected]=7500 £ ic 2944205/2951705 (2 pages)
2 May 2001Ad 30/04/01--------- £ si [email protected]=7500 £ ic 2944205/2951705 (2 pages)
24 April 2001Ad 20/04/01--------- £ si [email protected]=24500 £ ic 2919705/2944205 (2 pages)
24 April 2001Ad 20/04/01--------- £ si [email protected]=24500 £ ic 2919705/2944205 (2 pages)
19 February 2001Ad 09/02/01--------- £ si [email protected]=702 £ ic 2919003/2919705 (2 pages)
19 February 2001Ad 09/02/01--------- £ si [email protected]=702 £ ic 2919003/2919705 (2 pages)
6 February 2001Ad 01/02/01--------- £ si [email protected]=430 £ ic 2918573/2919003 (2 pages)
6 February 2001Ad 01/02/01--------- £ si [email protected]=430 £ ic 2918573/2919003 (2 pages)
9 January 2001Ad 08/01/01--------- £ si [email protected]=24288 £ ic 2894285/2918573 (6 pages)
9 January 2001Ad 08/01/01--------- £ si [email protected]=24288 £ ic 2894285/2918573 (6 pages)
13 November 2000Ad 10/11/00--------- £ si [email protected]=211 £ ic 2894074/2894285 (2 pages)
13 November 2000Ad 10/11/00--------- £ si [email protected]=211 £ ic 2894074/2894285 (2 pages)
1 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 2893574/2894074 (2 pages)
1 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 2893574/2894074 (2 pages)
23 August 2000Full group accounts made up to 31 December 1999 (32 pages)
23 August 2000Full group accounts made up to 31 December 1999 (32 pages)
3 August 2000Ad 02/08/00--------- £ si [email protected]=1000 £ ic 2892574/2893574 (2 pages)
3 August 2000Ad 02/08/00--------- £ si [email protected]=1000 £ ic 2892574/2893574 (2 pages)
28 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
28 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
17 April 2000Ad 14/04/00--------- £ si [email protected]=428 £ ic 8377240/8377668 (2 pages)
17 April 2000Ad 14/04/00--------- £ si [email protected]=428 £ ic 8377240/8377668 (2 pages)
15 March 2000Ad 14/03/00--------- £ si [email protected]=505 £ ic 8376735/8377240 (2 pages)
15 March 2000Ad 14/03/00--------- £ si [email protected]=505 £ ic 8376735/8377240 (2 pages)
10 February 2000Ad 08/02/00--------- £ si [email protected]=1521 £ ic 8375214/8376735 (4 pages)
10 February 2000Ad 08/02/00--------- £ si [email protected]=1521 £ ic 8375214/8376735 (4 pages)
12 January 2000Ad 07/01/00--------- £ si [email protected]=1026 £ ic 8374188/8375214 (5 pages)
12 January 2000Ad 07/01/00--------- £ si [email protected]=1026 £ ic 8374188/8375214 (5 pages)
3 December 1999Ad 02/12/99--------- £ si [email protected]=12959 £ ic 8361229/8374188 (9 pages)
3 December 1999Ad 02/12/99--------- £ si [email protected]=12959 £ ic 8361229/8374188 (9 pages)
15 November 1999Ad 08/11/99--------- £ si [email protected]=111 £ ic 8361118/8361229 (2 pages)
15 November 1999Ad 08/11/99--------- £ si [email protected]=111 £ ic 8361118/8361229 (2 pages)
8 November 1999Dec mort/charge * (4 pages)
8 November 1999Dec mort/charge * (4 pages)
20 October 1999Ad 22/09/99--------- £ si [email protected]=10000 £ ic 8021948/8031948 (2 pages)
20 October 1999Ad 28/07/99--------- £ si [email protected]=1037 £ ic 8019911/8020948 (2 pages)
20 October 1999Ad 28/07/99--------- £ si [email protected]=1037 £ ic 8019911/8020948 (2 pages)
20 October 1999Ad 02/07/99--------- £ si [email protected]=329170 £ ic 8031948/8361118 (8 pages)
20 October 1999Ad 12/07/99--------- £ si [email protected]=1000 £ ic 8020948/8021948 (2 pages)
20 October 1999Ad 30/08/99--------- £ si [email protected]=39449 £ ic 7980462/8019911 (5 pages)
20 October 1999Ad 22/09/99--------- £ si [email protected]=10000 £ ic 8021948/8031948 (2 pages)
20 October 1999Ad 12/07/99--------- £ si [email protected]=1000 £ ic 8020948/8021948 (2 pages)
20 October 1999Ad 30/08/99--------- £ si [email protected]=39449 £ ic 7980462/8019911 (5 pages)
20 October 1999Ad 02/07/99--------- £ si [email protected]=329170 £ ic 8031948/8361118 (8 pages)
10 June 1999Full group accounts made up to 31 December 1998 (36 pages)
10 June 1999Full group accounts made up to 31 December 1998 (36 pages)
10 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 31/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Secretary resigned;director resigned (1 page)
6 February 1999Secretary resigned;director resigned (1 page)
6 February 1999New secretary appointed (3 pages)
6 February 1999New secretary appointed (3 pages)
2 July 1998Return made up to 31/05/98; bulk list available separately (13 pages)
2 July 1998Full group accounts made up to 31 December 1997 (28 pages)
2 July 1998Full group accounts made up to 31 December 1997 (28 pages)
2 July 1998Return made up to 31/05/98; bulk list available separately (13 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
19 June 1997Return made up to 31/05/97; full list of members (15 pages)
19 June 1997Return made up to 31/05/97; full list of members (15 pages)
19 June 1997Full group accounts made up to 31 December 1996 (32 pages)
19 June 1997Full group accounts made up to 31 December 1996 (32 pages)
3 September 1996Alterations to a floating charge (5 pages)
3 September 1996Alterations to a floating charge (11 pages)
3 September 1996Alterations to a floating charge (11 pages)
3 September 1996Alterations to a floating charge (5 pages)
19 August 1996Partic of mort/charge * (5 pages)
19 August 1996Partic of mort/charge * (5 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1996Ad 03/07/96--------- £ si [email protected]=60372 £ ic 7920090/7980462 (2 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1996Ad 03/07/96--------- £ si [email protected]=60372 £ ic 7920090/7980462 (2 pages)
5 July 1996Ad 04/04/96--------- £ si [email protected] (2 pages)
5 July 1996Ad 03/04/96--------- £ si [email protected] (2 pages)
5 July 1996Ad 04/04/96--------- £ si [email protected] (2 pages)
5 July 1996Ad 03/04/96--------- £ si [email protected] (2 pages)
14 June 1996Full group accounts made up to 31 December 1995 (37 pages)
14 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
14 June 1996Full group accounts made up to 31 December 1995 (37 pages)
14 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
11 June 1996Ad 07/06/96--------- £ si [email protected]=3993 £ ic 7912597/7916590 (2 pages)
11 June 1996Ad 07/06/96--------- £ si [email protected]=3993 £ ic 7912597/7916590 (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
20 September 1995Partic of mort/charge * (3 pages)
20 September 1995Partic of mort/charge * (3 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 June 1995Full group accounts made up to 31 December 1994 (26 pages)
19 June 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
4 July 1994Ad 16/06/94--------- £ si [email protected]=4434 £ ic 7908163/7912597 (2 pages)
4 July 1994Ad 16/06/94--------- £ si [email protected]=4434 £ ic 7908163/7912597 (2 pages)
14 June 1994Full group accounts made up to 31 December 1993 (28 pages)
14 June 1994Full group accounts made up to 31 December 1993 (28 pages)
14 July 1992Ad 03/07/92--------- £ si [email protected]=1110 £ ic 7907053/7908163 (2 pages)
14 July 1992Ad 03/07/92--------- £ si [email protected]=1110 £ ic 7907053/7908163 (2 pages)
16 June 1992Ad 12/06/92--------- £ si [email protected]=6110 £ ic 7900943/7907053 (2 pages)
16 June 1992Ad 12/06/92--------- £ si [email protected]=6110 £ ic 7900943/7907053 (2 pages)
1 August 1991Ad 11/07/91--------- £ si [email protected]=3329 £ ic 7897614/7900943 (2 pages)
1 August 1991Ad 11/07/91--------- £ si [email protected]=3329 £ ic 7897614/7900943 (2 pages)
2 July 1991Ad 14/06/91--------- £ si [email protected]=8947 £ ic 7888667/7897614 (2 pages)
2 July 1991Ad 14/06/91--------- £ si [email protected]=8947 £ ic 7888667/7897614 (2 pages)
16 August 1990Ad 11/07/90--------- £ si [email protected]=815 £ ic 7887852/7888667 (2 pages)
16 August 1990Ad 11/07/90--------- £ si [email protected]=815 £ ic 7887852/7888667 (2 pages)
6 June 1990Ad 01/06/90--------- £ si [email protected]=10572 £ ic 7877280/7887852 (1 page)
6 June 1990Ad 01/06/90--------- £ si [email protected]=10572 £ ic 7877280/7887852 (1 page)
14 April 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
14 April 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
22 August 1969Dec release from mortgage/charge (2 pages)
22 August 1969Dec release from mortgage/charge (2 pages)
8 November 1967Company name changed\certificate issued on 08/11/67 (2 pages)
8 November 1967Company name changed\certificate issued on 08/11/67 (2 pages)
28 March 1925Certificate of incorporation (1 page)
28 March 1925Certificate of incorporation (1 page)