Company NameRussell Building Materials Limited
DirectorsJason Alexander Smalley and Larry Jose Zea Betancourt
Company StatusLiquidation
Company NumberSC014528
CategoryPrivate Limited Company
Incorporation Date17 March 1927(97 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusCurrent
Appointed31 July 2001(74 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(85 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusCurrent
Appointed23 March 2015(88 years after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed16 September 1988(61 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NamePhilip Andrew Kerr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(63 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameThomas Nicol Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(63 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address4 Edenbank Road
Cupar
Fife
KY15 4HE
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(63 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(63 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Director NameRonald Davidson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(63 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(69 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleFinancial Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameMr Paul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(69 years, 3 months after company formation)
Appointment Duration19 years (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed29 August 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMrs Gail Rennie
NationalityBritish
StatusResigned
Appointed19 October 1998(71 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerlands Drive
Glasgow
G77 6YB
Scotland
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(71 years, 11 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 NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(74 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(74 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Charges

6 April 1998Delivered on: 22 April 1998
Satisfied on: 5 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land east of wellington road,burton-upon-trent.
Fully Satisfied
26 March 1997Delivered on: 1 April 1997
Satisfied on: 5 December 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Fixed legal charge
Secured details: All sums due or to become due.
Particulars: 2 pieces of land situated at wellington road,burton-upon-trent,staffordshire.
Fully Satisfied
9 September 1996Delivered on: 18 September 1996
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

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
12 June 1996Delivered on: 19 June 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
14 January 1991Delivered on: 31 January 1991
Satisfied on: 13 February 2009
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

Filing History

2 March 2020Order of court - restore and wind up (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
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 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
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 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
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)
20 May 2014Statement by directors (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £1000 to credit company reserve, pay up new ord shares 13/05/2014
(3 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £1000 to credit company reserve, pay up new ord shares 13/05/2014
(3 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
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)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
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)
6 November 2012Appointment of Jason Alexander Smalley as a director (2 pages)
6 November 2012Appointment of Jason Alexander Smalley as a director (2 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)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 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)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (6 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)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 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 May 2009Full accounts made up to 31 December 2008 (7 pages)
11 May 2009Full accounts made up to 31 December 2008 (7 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 31/05/08; no change of members (4 pages)
20 June 2008Return made up to 31/05/08; no change of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (6 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)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 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)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
8 January 2004Amended full accounts made up to 31 December 2002 (12 pages)
8 January 2004Amended full accounts made up to 31 December 2002 (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 December 2001Dec mort/charge * (5 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge * (5 pages)
5 December 2001Dec mort/charge * (4 pages)
5 December 2001Dec mort/charge * (4 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 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
7 September 2000Full accounts made up to 31 December 1999 (17 pages)
7 September 2000Full accounts made up to 31 December 1999 (17 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 June 1999Full accounts made up to 31 December 1998 (17 pages)
26 June 1999Full accounts made up to 31 December 1998 (17 pages)
6 February 1999Director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999New director appointed (3 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (17 pages)
2 June 1998Full accounts made up to 31 December 1997 (17 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 April 1998Partic of mort/charge * (5 pages)
22 April 1998Partic of mort/charge * (5 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
21 July 1997Return made up to 31/05/97; full list of members; amend (7 pages)
21 July 1997Return made up to 31/05/97; full list of members; amend (7 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(2 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(2 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1997Return made up to 31/05/97; no change of members (13 pages)
5 June 1997Return made up to 31/05/97; no change of members (13 pages)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
1 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
19 September 1996Alterations to a floating charge (5 pages)
19 September 1996Alterations to a floating charge (5 pages)
19 September 1996Alterations to a floating charge (5 pages)
19 September 1996Alterations to a floating charge (14 pages)
19 September 1996Alterations to a floating charge (5 pages)
19 September 1996Alterations to a floating charge (14 pages)
18 September 1996Partic of mort/charge * (7 pages)
18 September 1996Partic of mort/charge * (7 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
24 June 1996New director appointed (3 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (3 pages)
19 June 1996Partic of mort/charge * (6 pages)
19 June 1996Partic of mort/charge * (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(9 pages)
10 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/96
(9 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 November 1995Company name changed russell quarry products LIMITED\certificate issued on 30/11/95 (4 pages)
30 November 1995Company name changed russell quarry products LIMITED\certificate issued on 30/11/95 (4 pages)
19 June 1995Return made up to 31/05/95; full list of members (20 pages)
19 June 1995Return made up to 31/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 January 1991Partic of mort/charge 1230 (3 pages)
31 January 1991Partic of mort/charge 1230 (3 pages)