Company NameJohn G. Russell (Transport) Limited
Company StatusActive
Company NumberSC021189
CategoryPrivate Limited Company
Incorporation Date18 August 1939(84 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameIsobel Margaret Russell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(49 years after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha
Strathaven
ML10 6QA
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 1988(49 years after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMs Sarah Johnston Wigfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(49 years after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Secretary NameMs Sarah Johnston Wigfield
NationalityBritish
StatusCurrent
Appointed19 August 1988(49 years after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameMr James Graham Russell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(51 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMr William Kenneth Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(57 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 East Kilbride Road
Busby
Glasgow
G76 8HX
Scotland
Director NameMr Alan William Poulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(70 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
Director NameMr David Paterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(72 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDeanside Road Deanside Road
Glasgow
G52 4XB
Scotland
Director NameAlexander Pearson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(49 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address15 Ashgrove
Boghall
Bathgate
West Lothian
EH48 1LS
Scotland
Director NameMr Kenneth Iain Alexander Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(54 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland
Director NameAlexander Hamilton Mann
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(57 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2002)
RoleChartered Accountant
Correspondence Address33 Langside Drive
Newlands
Glasgow
Lanarkshire
G43 2QQ
Scotland
Director NameJohn Ramsay Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(61 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Maidens Avenue
Newton Mearns
Glasgow
G77 5SL
Scotland

Contact

Websitejohngrussell.co.uk
Email address[email protected]
Telephone0141 8108200
Telephone regionGlasgow

Location

Registered AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

10.2k at £1I.m. Russell
25.33%
Ordinary
10.2k at £1John G. Russell
25.33%
Ordinary
5k at £1Elizabeth Ann Chalmers
12.33%
Ordinary
5k at £1J. Graham Russell
12.33%
Ordinary
5k at £1Shireen Tink
12.33%
Ordinary
5k at £1W.k. Russell
12.33%
Ordinary

Financials

Year2014
Turnover£62,572,188
Net Worth£19,713,687
Cash£4,999,770
Current Liabilities£15,767,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

28 December 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1985Delivered 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 2010Delivered 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 2007Delivered 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 1969Delivered 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

Filing History

4 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
14 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
5 July 2023Memorandum and Articles of Association (30 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Appointment of Mr Stephen John Smith as a director on 19 May 2023 (2 pages)
3 March 2023Director's details changed for Mr Robert Hannah on 1 September 2022 (2 pages)
22 February 2023Appointment of Mr David Jones as a director on 1 January 2023 (2 pages)
9 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
13 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
8 December 2022Appointment of Mr Robert Hannah as a director on 1 September 2022 (2 pages)
17 March 2022Group of companies' accounts made up to 31 March 2021 (48 pages)
9 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
9 April 2021Group of companies' accounts made up to 31 March 2020 (48 pages)
21 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (44 pages)
20 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 November 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (40 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
8 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,300
(12 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,300
(12 pages)
29 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
29 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300
(12 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300
(12 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300
(12 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
17 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,300
(12 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,300
(12 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,300
(12 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
19 April 2013Termination of appointment of John Hume as a director (1 page)
19 April 2013Termination of appointment of John Hume as a director (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (13 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (13 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (13 pages)
27 December 2012Appointment of Mr David Paterson as a director (2 pages)
27 December 2012Appointment of Mr David Paterson as a director (2 pages)
31 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
31 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (12 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (12 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (12 pages)
14 October 2011Appointment of Mr Alan William Poulton as a director (2 pages)
14 October 2011Appointment of Mr Alan William Poulton as a director (2 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (11 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (11 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (11 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
26 March 2010Application 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 2010Application 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 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
7 January 2010Director's details changed for John Ramsay Hume on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Sarah Johnston Wigfield on 14 December 2009 (2 pages)
7 January 2010Director's details changed for John Ramsay Hume on 14 December 2009 (2 pages)
7 January 2010Director's details changed for James Graham Russell on 14 December 2009 (2 pages)
7 January 2010Director's details changed for William Kenneth Russell on 14 December 2009 (2 pages)
7 January 2010Director's details changed for William Kenneth Russell on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Sarah Johnston Wigfield on 14 December 2009 (2 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for James Graham Russell on 14 December 2009 (2 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
31 December 2008Return made up to 03/12/08; full list of members (6 pages)
31 December 2008Return made up to 03/12/08; full list of members (6 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (4 pages)
8 January 2008Partic of mort/charge * (4 pages)
4 January 2008Alterations to a floating charge (7 pages)
4 January 2008Alterations to a floating charge (7 pages)
14 December 2007Return made up to 03/12/07; full list of members (4 pages)
14 December 2007Return made up to 03/12/07; full list of members (4 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
21 December 2006Return made up to 03/12/06; full list of members (4 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 03/12/06; full list of members (4 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
1 February 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
8 December 2005Return made up to 03/12/05; full list of members (10 pages)
8 December 2005Return made up to 03/12/05; full list of members (10 pages)
9 February 2005Group of companies' accounts made up to 31 March 2004 (34 pages)
9 February 2005Group of companies' accounts made up to 31 March 2004 (34 pages)
17 December 2004Return made up to 03/12/04; full list of members (10 pages)
17 December 2004Return made up to 03/12/04; full list of members (10 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
14 January 2004Return made up to 03/12/03; full list of members (10 pages)
14 January 2004Return made up to 03/12/03; full list of members (10 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (6 pages)
26 August 2003Partic of mort/charge * (6 pages)
21 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
10 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
10 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
10 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
21 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(9 pages)
21 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(9 pages)
4 October 2001Full accounts made up to 31 March 2001 (26 pages)
4 October 2001Full accounts made up to 31 March 2001 (26 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
17 December 2000Return made up to 03/12/00; full list of members (9 pages)
17 December 2000Return made up to 03/12/00; full list of members (9 pages)
25 October 2000Full group accounts made up to 31 March 2000 (25 pages)
25 October 2000Full group accounts made up to 31 March 2000 (25 pages)
27 July 2000Partic of mort/charge * (6 pages)
27 July 2000Partic of mort/charge * (6 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1999Full group accounts made up to 31 March 1999 (25 pages)
25 November 1999Full group accounts made up to 31 March 1999 (25 pages)
29 January 1999Full group accounts made up to 31 March 1998 (26 pages)
29 January 1999Full group accounts made up to 31 March 1998 (26 pages)
21 December 1998Return made up to 18/12/98; no change of members (6 pages)
21 December 1998Return made up to 18/12/98; no change of members (6 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
13 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1997Full group accounts made up to 31 March 1997 (25 pages)
7 November 1997Full group accounts made up to 31 March 1997 (25 pages)
17 December 1996Return made up to 18/12/96; no change of members (6 pages)
17 December 1996Return made up to 18/12/96; no change of members (6 pages)
20 November 1996Full group accounts made up to 31 March 1996 (25 pages)
20 November 1996Full group accounts made up to 31 March 1996 (25 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
21 March 1996Return made up to 18/12/95; no change of members (6 pages)
21 March 1996Return made up to 18/12/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (26 pages)
3 November 1995Full accounts made up to 31 March 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
16 April 1991Memorandum and Articles of Association (9 pages)
16 April 1991Memorandum and Articles of Association (9 pages)
29 March 1973Memorandum and Articles of Association (10 pages)
29 March 1973Memorandum and Articles of Association (10 pages)
18 August 1939Certificate of incorporation (1 page)
18 August 1939Certificate of incorporation (1 page)