Kinnaird House
Falkirk
FK2 8QX
Scotland
Director Name | Lyndsay Ann Westwood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(55 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Haven South Alloa Stirlingshire FK7 7LB Scotland |
Director Name | Brian Archibald Russell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(55 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Smithfield Larbert Stirlingshire FK5 3JG Scotland |
Director Name | Kevin Russell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2005(60 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Haven South Alloa Stirling Stirlingshire FK7 7LB Scotland |
Secretary Name | Kevin Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(60 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Haven South Alloa Stirling Stirlingshire FK7 7LB Scotland |
Director Name | Elizabeth Russell |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(44 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 1993) |
Role | Retailer |
Correspondence Address | Smithfield Larbert Stirlingshire FK5 3JF Scotland |
Director Name | Irene Russell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | The Stables Kinnaird House Falkirk FK2 8QX Scotland |
Director Name | John Findlay Russell |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1993) |
Role | Retailer |
Correspondence Address | Smithfield Larbert Stirlingshire FK5 3JF Scotland |
Secretary Name | John Findlay Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Smithfield Larbert Stirlingshire FK5 3JF Scotland |
Secretary Name | Mr Archibald McIsaac Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Kinnaird House Falkirk FK2 8QX Scotland |
Secretary Name | Linda Paton Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2000) |
Role | Company Accountant |
Correspondence Address | 2 The Stables Kinnaird House Falkirk FK2 8QX Scotland |
Secretary Name | Lyndsay Ann Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Haven South Alloa Stirlingshire FK7 7LB Scotland |
Website | russellgas.co.uk |
---|---|
Telephone | 01324 562320 |
Telephone region | Falkirk |
Registered Address | Smithfield Larbert Stirlingshire FK5 3JG Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
4.7k at £1 | Archibald M. Russell 47.04% Ordinary |
---|---|
450 at £1 | Elizabeth Paul 4.50% Ordinary |
450 at £1 | P. Smith 4.50% Ordinary |
400 at £1 | P. Smith 4.00% Non-cumulative Preference |
2.6k at £1 | Archibald M. Russell 26.00% Non-cumulative Preference |
1000 at £1 | Elizabeth Paul 10.00% Non-cumulative Preference |
132 at £1 | Brian Russell 1.32% Ordinary |
132 at £1 | Kevin Russell 1.32% Ordinary |
132 at £1 | Lyndsay Ann Westwood 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,739 |
Cash | £18,950 |
Current Liabilities | £456,955 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (4 months from now) |
9 January 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
18 May 2020 | Satisfaction of charge 4 in full (1 page) |
18 May 2020 | Satisfaction of charge 2 in full (1 page) |
17 April 2020 | Director's details changed for Brian Archibald Russell on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Brian Archibald Russell on 17 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Archibald Mcisaac Russell on 3 May 2011 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 June 2010 | Director's details changed for Kevin Russell on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Kevin Russell on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Kevin Russell on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Lyndsay Ann Westwood on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Brian Archibald Russell on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 July 2007 | Return made up to 09/06/07; full list of members (9 pages) |
13 July 2007 | Return made up to 09/06/07; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members
|
29 June 2004 | Return made up to 09/06/04; full list of members
|
30 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 May 2002 | Return made up to 09/06/02; full list of members
|
30 May 2002 | Return made up to 09/06/02; full list of members
|
2 July 2001 | Return made up to 09/06/01; full list of members
|
2 July 2001 | Return made up to 09/06/01; full list of members
|
13 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
13 May 2001 | Full accounts made up to 30 November 2000 (12 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 July 1998 | Return made up to 30/06/98; no change of members
|
27 July 1998 | Return made up to 30/06/98; no change of members
|
15 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 January 1997 | Partic of mort/charge * (6 pages) |
15 January 1997 | Partic of mort/charge * (6 pages) |
13 November 1996 | Alterations to a floating charge (8 pages) |
13 November 1996 | Alterations to a floating charge (8 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members
|
29 July 1996 | Return made up to 30/06/96; full list of members
|
15 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
15 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
28 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |