Company NameA. & E. Russell Limited
Company StatusDissolved
Company NumberSC025735
CategoryPrivate Limited Company
Incorporation Date28 August 1947(76 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed04 July 2008(60 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 26 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(64 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(64 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(64 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameAndrew John Rennie Russell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(41 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 July 2008)
RoleCo Director
Correspondence AddressGreenslates Cottage
Blacksholm Road
Kilmacolm
Renfrewshire
PA13 4SX
Scotland
Director NameEileen Martin Russell
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(41 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 June 1995)
RoleCo Director
Correspondence AddressKirktonfield 16 Laighpark Avenue
Bishopton
Renfrewshire
PA7 5BH
Scotland
Secretary NameEileen Martin Russell
NationalityBritish
StatusResigned
Appointed31 May 1989(41 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressKirktonfield 16 Laighpark Avenue
Bishopton
Renfrewshire
PA7 5BH
Scotland
Secretary NameMs Gillian Nancy Black
NationalityBritish
StatusResigned
Appointed31 December 1998(51 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Grahamston Park
Barrhead
Glasgow
G78 1NB
Scotland
Director NameSamuel Cameron Baillie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(54 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2008)
RoleSales Director
Correspondence AddressRowan Park House
Boylestone Road, Barrhead
Glasgow
G78 1JD
Scotland
Director NameMs Gillian Nancy Black
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(54 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2009)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address49 Grahamston Park
Barrhead
Glasgow
G78 1NB
Scotland
Director NameThomas Fulton Cowan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(54 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2008)
RoleOperations Director
Correspondence Address35 Meikle Avenue
Renfrew
PA4 0ST
Scotland
Director NameAllan Sommerville
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(54 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2008)
RoleCommercial Director
Correspondence Address14 Westercrofts
Biggar
South Lanarkshire
ML12 6DX
Scotland
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Seymour Street
London
W1H 7JT
Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House, 45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(60 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House, 45 Seymour Street
London
W1H 7JT

Contact

Websiteaerussell.co.uk
Telephone0845 3006672
Telephone regionUnknown

Location

Registered Address1 Royal Bank Place
Buchanan Street
Glasgow
G1 3AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

9k at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 October 1991Delivered on: 8 November 1991
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43A baird avenue dryburgh industrial estate, dundee.
Fully Satisfied
15 October 1991Delivered on: 21 October 1991
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at south side of murray street paisley ren 9499.
Fully Satisfied
12 September 1988Delivered on: 28 September 1988
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 decimal or one hundreth parts of an acre in jane street, edinburgh.
Fully Satisfied
24 October 1986Delivered on: 30 October 1986
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88/92 hydepark street glasgow.
Fully Satisfied
3 September 1986Delivered on: 11 September 1986
Satisfied on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 September 1985Delivered on: 12 September 1985
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 mcgown st paisley.
Fully Satisfied
2 September 1985Delivered on: 12 September 1985
Satisfied on: 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 houldsworth street, glasgow.
Fully Satisfied
18 January 2008Delivered on: 23 January 2008
Satisfied on: 11 July 2008
Persons entitled: Rbs Invoice Finance Limited

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
7 February 2003Delivered on: 17 February 2003
Satisfied on: 11 July 2008
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.
Fully Satisfied
16 November 1994Delivered on: 22 November 1994
Satisfied on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96 hydepark street, glasgow, comprising 0.429 acres.
Fully Satisfied
11 June 1980Delivered on: 25 June 1980
Satisfied on: 7 October 1985
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

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 January 2017Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 20 January 2017 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,000
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 9,000
(6 pages)
30 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9,000
(6 pages)
9 June 2014Section 519 (1 page)
30 May 2014Auditor's resignation (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of John Burton as a director (1 page)
5 April 2012Termination of appointment of Charles Budge as a director (1 page)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowered by section 550 16/11/2009
(35 pages)
24 November 2009Statement of company's objects (1 page)
11 November 2009Director's details changed for Andrew John Mooney on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew John Mooney on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Charles Paul Budge on 1 October 2009 (3 pages)
11 November 2009Director's details changed for John Richard Spencer Burton on 1 October 2009 (3 pages)
25 October 2009Full accounts made up to 31 December 2008 (20 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
16 June 2009Return made up to 15/06/09; full list of members (5 pages)
29 April 2009Appointment terminated director gillian black (1 page)
20 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
7 October 2008Resolutions
  • RES13 ‐ Section 175 24/09/2008
(1 page)
23 July 2008Director appointed john richard spencer burton (2 pages)
17 July 2008Director appointed james alan cunningham (2 pages)
14 July 2008Appointment terminated secretary gillian black (1 page)
14 July 2008Appointment terminated director samuel baillie (1 page)
14 July 2008Director appointed andrew john mooney (3 pages)
14 July 2008Appointment terminated director allan sommerville (1 page)
14 July 2008Appointment terminated director thomas cowan (1 page)
14 July 2008Appointment terminated director andrew russell (1 page)
14 July 2008Registered office changed on 14/07/2008 from 88 hydepark street glasgow G3 8BW (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
14 July 2008Director appointed charles paul budge (3 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 July 2008Memorandum and Articles of Association (6 pages)
11 July 2008Secretary appointed paul nicholas hussey (2 pages)
10 July 2008Return made up to 15/06/08; full list of members (5 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 February 2008Alterations to a floating charge (5 pages)
16 February 2008Alterations to a floating charge (5 pages)
23 January 2008Partic of mort/charge * (3 pages)
19 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 June 2007Return made up to 15/06/07; full list of members (3 pages)
7 July 2006Return made up to 15/06/06; full list of members (3 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
21 September 2005Full accounts made up to 31 December 2004 (19 pages)
13 July 2005Return made up to 15/06/05; full list of members (4 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
21 June 2004Return made up to 15/06/04; full list of members (8 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
25 September 2003Dec mort/charge * (4 pages)
28 June 2003Return made up to 15/06/03; full list of members (8 pages)
17 February 2003Partic of mort/charge * (5 pages)
22 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Auditor's resignation (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
21 June 2000Return made up to 15/06/00; full list of members (6 pages)
27 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (31 pages)
19 June 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
18 June 1997Return made up to 15/06/97; no change of members (4 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
8 July 1996Return made up to 15/06/96; no change of members (4 pages)
3 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
10 August 1995Secretary resigned (2 pages)
4 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)