Company NameRussell Of Larbert Limited
Company StatusActive
Company NumberSC023185
CategoryPrivate Limited Company
Incorporation Date15 March 1945(79 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Archibald McIsaac Russell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(44 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 The Stables
Kinnaird House
Falkirk
FK2 8QX
Scotland
Director NameLyndsay Ann Westwood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(55 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 The Haven
South Alloa
Stirlingshire
FK7 7LB
Scotland
Director NameBrian Archibald Russell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(55 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressSmithfield
Larbert
Stirlingshire
FK5 3JG
Scotland
Director NameKevin Russell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(60 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Haven
South Alloa
Stirling
Stirlingshire
FK7 7LB
Scotland
Secretary NameKevin Russell
NationalityBritish
StatusCurrent
Appointed27 July 2005(60 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Haven
South Alloa
Stirling
Stirlingshire
FK7 7LB
Scotland
Director NameElizabeth Russell
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(44 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1993)
RoleRetailer
Correspondence AddressSmithfield
Larbert
Stirlingshire
FK5 3JF
Scotland
Director NameIrene Russell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(44 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressThe Stables Kinnaird House
Falkirk
FK2 8QX
Scotland
Director NameJohn Findlay Russell
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1993)
RoleRetailer
Correspondence AddressSmithfield
Larbert
Stirlingshire
FK5 3JF
Scotland
Secretary NameJohn Findlay Russell
NationalityBritish
StatusResigned
Appointed30 June 1989(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressSmithfield
Larbert
Stirlingshire
FK5 3JF
Scotland
Secretary NameMr Archibald McIsaac Russell
NationalityBritish
StatusResigned
Appointed30 November 1993(48 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables Kinnaird House
Falkirk
FK2 8QX
Scotland
Secretary NameLinda Paton Kelly
NationalityBritish
StatusResigned
Appointed09 February 1995(49 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2000)
RoleCompany Accountant
Correspondence Address2 The Stables
Kinnaird House
Falkirk
FK2 8QX
Scotland
Secretary NameLyndsay Ann Westwood
NationalityBritish
StatusResigned
Appointed01 September 2000(55 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 The Haven
South Alloa
Stirlingshire
FK7 7LB
Scotland

Contact

Websiterussellgas.co.uk
Telephone01324 562320
Telephone regionFalkirk

Location

Registered AddressSmithfield
Larbert
Stirlingshire
FK5 3JG
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

4.7k at £1Archibald M. Russell
47.04%
Ordinary
450 at £1Elizabeth Paul
4.50%
Ordinary
450 at £1P. Smith
4.50%
Ordinary
400 at £1P. Smith
4.00%
Non-cumulative Preference
2.6k at £1Archibald M. Russell
26.00%
Non-cumulative Preference
1000 at £1Elizabeth Paul
10.00%
Non-cumulative Preference
132 at £1Brian Russell
1.32%
Ordinary
132 at £1Kevin Russell
1.32%
Ordinary
132 at £1Lyndsay Ann Westwood
1.32%
Ordinary

Financials

Year2014
Net Worth£93,739
Cash£18,950
Current Liabilities£456,955

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 March 2024 (1 month, 4 weeks ago)
Next Return Due26 March 2025 (10 months, 2 weeks from now)

Charges

9 January 1997Delivered on: 15 January 1997
Persons entitled: Robin Angus Sutton

Classification: Standard security
Secured details: £342,361.90.
Particulars: 14 linden avenue,stirling.
Outstanding
12 October 1992Delivered on: 20 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.2 hectares together with kinnaird house, larbert.
Outstanding
21 August 1992Delivered on: 28 August 1992
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
18 May 2020Satisfaction of charge 4 in full (1 page)
18 May 2020Satisfaction of charge 2 in full (1 page)
17 April 2020Director's details changed for Brian Archibald Russell on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Brian Archibald Russell on 17 April 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(8 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(8 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(8 pages)
25 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(8 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 June 2010Director's details changed for Kevin Russell on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Kevin Russell on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Kevin Russell on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 June 2009Return made up to 09/06/09; full list of members (6 pages)
29 June 2009Return made up to 09/06/09; full list of members (6 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (6 pages)
10 June 2008Return made up to 09/06/08; full list of members (6 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 July 2007Return made up to 09/06/07; full list of members (9 pages)
13 July 2007Return made up to 09/06/07; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 June 2006Return made up to 09/06/06; full list of members (9 pages)
22 June 2006Return made up to 09/06/06; full list of members (9 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Return made up to 09/06/05; full list of members (8 pages)
23 June 2005Return made up to 09/06/05; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 June 2003Return made up to 09/06/03; full list of members (8 pages)
20 June 2003Return made up to 09/06/03; full list of members (8 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 May 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2001Full accounts made up to 30 November 2000 (12 pages)
13 May 2001Full accounts made up to 30 November 2000 (12 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
17 July 2000Return made up to 30/06/00; full list of members (8 pages)
17 July 2000Return made up to 30/06/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (9 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 January 1997Partic of mort/charge * (6 pages)
15 January 1997Partic of mort/charge * (6 pages)
13 November 1996Alterations to a floating charge (8 pages)
13 November 1996Alterations to a floating charge (8 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)