Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Director Name | Mrs Daphne Cantlay |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2003(54 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callandrade Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Director Name | Mrs Linda Cantlay |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2003(54 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callandrade Pines Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Secretary Name | Mrs Linda Cantlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callandrade Pines Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Director Name | David Caldwell |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | Linton House Kinkell Conon Bridge Ross-Shire IV9 8HY Scotland |
Director Name | Leslie Dunn |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 37 Uist Road Inverness IV2 3LZ Scotland |
Director Name | David Russell Fairbairn |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 August 1999) |
Role | Solicitor |
Correspondence Address | Glenlea Campbeltown |
Director Name | William Fraser |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 February 2003) |
Role | Company Director |
Correspondence Address | Waldheim,Torranerrick Kiltarlity Inverness Shire IV4 7HT Scotland |
Director Name | John Hamilton |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | 4 The Crescent Prestwick |
Director Name | William Duncan Law |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clachnaharry Road Inverness IV3 8LS Scotland |
Director Name | Arthur Varley |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 47 Grigor Drive Inverness Inverness Shire IV2 4LS Scotland |
Director Name | Daisy May Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1990) |
Role | Company Director |
Correspondence Address | Mary Shapley Home, 34a Stewart Street Whakatane Bay Of Plenty Foreign |
Secretary Name | Mr Kenneth James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(40 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tyrone Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Alan Cantlay |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Callandrade Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Website | hectorrussell.com |
---|
Registered Address | Callandrade Estate Office Invertrossachs Road Callander FK17 8HW Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
111.6k at £1 | William Glen & Son LTD 98.83% Ordinary |
---|---|
470 at £1 | Mrs E. Howatt 0.42% Ordinary |
278 at £1 | Alexander Mcintyre 0.25% Ordinary |
190 at £1 | George Bound 0.17% Ordinary |
190 at £1 | Hugh Hannah 0.17% Ordinary |
190 at £1 | Malcolm Pettigrew 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,300,474 |
Cash | £21,200 |
Current Liabilities | £184,180 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2023 (2 months, 1 week from now) |
23 February 2004 | Delivered on: 4 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on south west side of A82 from luss to ardlouis, tarbet DMB51591. Outstanding |
---|---|
1 September 1995 | Delivered on: 15 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/9 huntley street, inverness. Outstanding |
17 August 1995 | Delivered on: 23 August 1995 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 |
4 March 1974 | Delivered on: 8 March 1974 Persons entitled: Bank of Scotland Finance Company LTD. 4 Melville St. Edinburgh Classification: Standard security Secured details: £60,000. Particulars: 47, 49, & 53 church street, inverness. Outstanding |
24 May 1971 | Delivered on: 7 June 1971 Persons entitled: The Heritable Securities and Mortgage Investment Association Limited Classification: Assignation Secured details: For securing £40,000 of principal. Particulars: The standard life assurance company policy no E300995 dated 11TH march 1971. Outstanding |
14 November 1968 | Delivered on: 3 December 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: The right of the company to a conveyance in their favour from hector gordon russell of subjects at 120 west blackhall street, greenock in implement of an agreement between these parties for the purchase, by instalments of the property by the company from hector gordon russel. Outstanding |
30 June 1980 | Delivered on: 8 July 1980 Satisfied on: 23 September 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 west blackhall street, greenock. Fully Satisfied |
15 July 1977 | Delivered on: 20 July 1975 Satisfied on: 21 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/9 huntly street inverness. Fully Satisfied |
15 July 1975 | Delivered on: 28 July 1975 Satisfied on: 21 December 1995 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
---|---|
26 May 2021 | Confirmation statement made on 20 May 2021 with updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 October 2019 | Registered office address changed from Callandrade Lodge,Callandrade Invertrossachs Road Callander Perthshire FK17 8HW to Callandrade Estate Office Invertrossachs Road Callander FK17 8HW on 18 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Linda Cantlay on 20 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Daphne Cantlay on 20 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Linda Cantlay on 20 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Daphne Cantlay on 20 May 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Gbp sr [email protected] (1 page) |
2 November 2009 | Gbp sr [email protected] (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
5 August 2009 | Return made up to 20/05/09; full list of members (5 pages) |
5 August 2009 | Return made up to 20/05/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp sr [email protected] (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp sr [email protected] (1 page) |
13 June 2008 | Return made up to 20/05/08; change of members (7 pages) |
13 June 2008 | Return made up to 20/05/08; change of members (7 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
7 September 2007 | £ ic 387079/385049 28/08/07 £ sr [email protected]=2030 (1 page) |
7 September 2007 | £ ic 387079/385049 28/08/07 £ sr [email protected]=2030 (1 page) |
7 September 2007 | Resolutions
|
12 July 2007 | Return made up to 20/05/07; change of members (7 pages) |
12 July 2007 | Return made up to 20/05/07; change of members (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
20 September 2006 | Return made up to 20/05/06; full list of members (9 pages) |
20 September 2006 | Return made up to 20/05/06; full list of members (9 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | £ ic 533324/387079 28/08/06 £ sr [email protected]=146245 (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | £ ic 533324/387079 28/08/06 £ sr [email protected]=146245 (1 page) |
13 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
13 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
9 November 2005 | Company name changed hector russell LTD.\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed hector russell LTD.\certificate issued on 09/11/05 (2 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
11 November 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
11 November 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
18 May 2004 | Return made up to 20/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 20/05/04; full list of members (9 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Partic of mort/charge * (5 pages) |
2 December 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
2 December 2003 | Group of companies' accounts made up to 31 January 2003 (19 pages) |
26 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/05/03; full list of members (9 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
29 November 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
29 November 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members
|
10 June 2002 | Return made up to 20/05/02; full list of members
|
14 February 2002 | Memorandum and Articles of Association (14 pages) |
14 February 2002 | Memorandum and Articles of Association (14 pages) |
31 January 2002 | Conve 29/11/01 (1 page) |
31 January 2002 | Notice of assignment of name or new name to shares (1 page) |
31 January 2002 | Particulars of contract relating to shares (4 pages) |
31 January 2002 | Ad 29/11/01--------- £ si [email protected]=315342 £ ic 217982/533324 (2 pages) |
31 January 2002 | Nc inc already adjusted 29/11/01 (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Conve 29/11/01 (1 page) |
31 January 2002 | Notice of assignment of name or new name to shares (1 page) |
31 January 2002 | Particulars of contract relating to shares (4 pages) |
31 January 2002 | Ad 29/11/01--------- £ si [email protected]=315342 £ ic 217982/533324 (2 pages) |
31 January 2002 | Nc inc already adjusted 29/11/01 (1 page) |
31 January 2002 | Resolutions
|
23 January 2002 | Company name changed hector russell (highland industr ies) LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed hector russell (highland industr ies) LIMITED\certificate issued on 23/01/02 (2 pages) |
17 December 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
17 December 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members
|
4 June 2001 | Return made up to 20/05/01; full list of members
|
29 November 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
29 November 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 73 union street greenock PA16 8BG (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 73 union street greenock PA16 8BG (1 page) |
26 July 2000 | Return made up to 20/05/00; full list of members
|
26 July 2000 | Return made up to 20/05/00; full list of members
|
3 September 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
3 September 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
5 July 1999 | Return made up to 20/05/99; full list of members
|
5 July 1999 | Return made up to 20/05/99; full list of members
|
25 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
25 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
23 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
23 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
3 July 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
3 July 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
12 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
4 July 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
4 July 1996 | Return made up to 20/05/96; full list of members
|
4 July 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
4 July 1996 | Return made up to 20/05/96; full list of members
|
21 December 1995 | Dec mort/charge * (2 pages) |
21 December 1995 | Dec mort/charge * (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Memorandum and Articles of Association (22 pages) |
23 November 1995 | Memorandum and Articles of Association (22 pages) |
23 November 1995 | Resolutions
|
17 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
17 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
15 September 1995 | Partic of mort/charge * (5 pages) |
15 September 1995 | Partic of mort/charge * (5 pages) |
23 August 1995 | Partic of mort/charge * (8 pages) |
23 August 1995 | Partic of mort/charge * (8 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |