Strathaven
ML10 6QA
Scotland
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 1988(49 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Director Name | Ms Sarah Johnston Wigfield |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1988(49 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Irvine Crescent Coatbridge Lanarkshire ML5 3QJ Scotland |
Secretary Name | Ms Sarah Johnston Wigfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1988(49 years after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Irvine Crescent Coatbridge Lanarkshire ML5 3QJ Scotland |
Director Name | Mr James Graham Russell |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1991(51 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Director Name | Mr William Kenneth Russell |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1997(57 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 East Kilbride Road Busby Glasgow G76 8HX Scotland |
Director Name | Mr Alan William Poulton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(70 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
Director Name | Mr David Paterson |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Deanside Road Deanside Road Glasgow G52 4XB Scotland |
Director Name | Alexander Pearson |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(49 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 15 Ashgrove Boghall Bathgate West Lothian EH48 1LS Scotland |
Director Name | Mr Kenneth Iain Alexander Macleod |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(54 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Elderslie Cottage, Boghead Road Lenzie Glasgow G66 4SP Scotland |
Director Name | Alexander Hamilton Mann |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 33 Langside Drive Newlands Glasgow Lanarkshire G43 2QQ Scotland |
Director Name | John Ramsay Hume |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(61 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Maidens Avenue Newton Mearns Glasgow G77 5SL Scotland |
Website | johngrussell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8108200 |
Telephone region | Glasgow |
Registered Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
10.2k at £1 | I.m. Russell 25.33% Ordinary |
---|---|
10.2k at £1 | John G. Russell 25.33% Ordinary |
5k at £1 | Elizabeth Ann Chalmers 12.33% Ordinary |
5k at £1 | J. Graham Russell 12.33% Ordinary |
5k at £1 | Shireen Tink 12.33% Ordinary |
5k at £1 | W.k. Russell 12.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,572,188 |
Net Worth | £19,713,687 |
Cash | £4,999,770 |
Current Liabilities | £15,767,470 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2023 (8 months, 3 weeks from now) |
28 December 2007 | Delivered on: 8 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.69 hectares to north of gartsherrie road, coatbridge LAN1232. Outstanding |
---|---|
18 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6142 square yards being lands of broomhill and estate of milton, glasgow. Outstanding |
18 August 2003 | Delivered on: 26 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2681 square yards forming part of the estate of milton, glasgow. Outstanding |
13 August 2003 | Delivered on: 21 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pomathorn mill situated to the north east of pomathorn road, penicuik. Outstanding |
14 August 2003 | Delivered on: 21 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north east of salamander street, leith,edinburgh. Outstanding |
21 July 2000 | Delivered on: 27 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanside depot, deanside road, hillington and subjects at johnstone avenue, shieldhall, hillington. Outstanding |
27 February 1985 | Delivered on: 12 March 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Container depot & yard at allison place gartcosh. Outstanding |
25 March 2010 | Delivered on: 25 March 2010 Persons entitled: & Others Kenneth Iain Alexander Macleod Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 wardpark road cumbernauld glasgow. Outstanding |
28 December 2007 | Delivered on: 11 January 2008 Persons entitled: Roadways Container Logistics Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.69 hectares at gartsherrie road, coatbridge LAN1232. Outstanding |
22 October 1969 | Delivered on: 12 November 1969 Persons entitled: The Royal Bank of 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. Outstanding |
9 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
---|---|
9 April 2021 | Group of companies' accounts made up to 31 March 2020 (48 pages) |
21 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
20 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 November 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
29 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
19 April 2013 | Termination of appointment of John Hume as a director (1 page) |
19 April 2013 | Termination of appointment of John Hume as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (13 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (13 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (13 pages) |
27 December 2012 | Appointment of Mr David Paterson as a director (2 pages) |
27 December 2012 | Appointment of Mr David Paterson as a director (2 pages) |
31 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
31 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (12 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (12 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Appointment of Mr Alan William Poulton as a director (2 pages) |
14 October 2011 | Appointment of Mr Alan William Poulton as a director (2 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (11 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (11 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (11 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
26 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
26 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for James Graham Russell on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for William Kenneth Russell on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sarah Johnston Wigfield on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for John Ramsay Hume on 14 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for James Graham Russell on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for William Kenneth Russell on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for John Ramsay Hume on 14 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Sarah Johnston Wigfield on 14 December 2009 (2 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
31 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
8 January 2008 | Partic of mort/charge * (4 pages) |
4 January 2008 | Alterations to a floating charge (7 pages) |
4 January 2008 | Alterations to a floating charge (7 pages) |
14 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
14 December 2007 | Return made up to 03/12/07; full list of members (4 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 03/12/06; full list of members (4 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
8 December 2005 | Return made up to 03/12/05; full list of members (10 pages) |
8 December 2005 | Return made up to 03/12/05; full list of members (10 pages) |
9 February 2005 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
9 February 2005 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (10 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (10 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
14 January 2004 | Return made up to 03/12/03; full list of members (10 pages) |
14 January 2004 | Return made up to 03/12/03; full list of members (10 pages) |
26 August 2003 | Partic of mort/charge * (6 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (6 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members
|
10 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members
|
10 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 03/12/01; full list of members
|
21 December 2001 | Return made up to 03/12/01; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (26 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
17 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
17 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
27 July 2000 | Partic of mort/charge * (6 pages) |
27 July 2000 | Partic of mort/charge * (6 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members
|
15 December 1999 | Return made up to 03/12/99; full list of members
|
25 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
25 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
21 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
21 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 18/12/97; full list of members
|
13 January 1998 | Return made up to 18/12/97; full list of members
|
7 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
7 November 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
17 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
20 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
20 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
21 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
16 April 1991 | Memorandum and Articles of Association (9 pages) |
16 April 1991 | Memorandum and Articles of Association (9 pages) |
29 March 1973 | Memorandum and Articles of Association (10 pages) |
29 March 1973 | Memorandum and Articles of Association (10 pages) |
18 August 1939 | Certificate of incorporation (1 page) |
18 August 1939 | Certificate of incorporation (1 page) |