Company NameRussell Roof Tiles Limited
Company StatusDissolved
Company NumberSC028252
CategoryPrivate Limited Company
Incorporation Date4 April 1951(73 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed12 March 2002(50 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusClosed
Appointed23 March 2015(64 years after company formation)
Appointment Duration2 years, 2 months (closed 23 May 2017)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex Houes Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(64 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(37 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(37 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed16 September 1988(37 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameMr Paul George Rosie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(38 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameMr Andrew Hayward
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(45 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 2002)
RoleRoof Tile Sales Director
Correspondence Address11 Clewley Road
Branston
Burton On Trent
Staffordshire
DE14 3JE
Secretary NameDennis Goldsmith
NationalityBritish
StatusResigned
Appointed29 August 1997(46 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address14 Brandreth Drive
Giltbrook
Nottingham
NG16 2UN
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(50 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(50 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NamePeter Duncan Hooson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(50 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address33a Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameGraham George Hepburn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(53 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2005)
RoleAccountant
Correspondence AddressHighfields Old House Farm
Church Road
Crowle Worcester
Worcestershire
WR7 4AT

Contact

Websiterussell-rooftiles.co.uk

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Rmc Russell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 March 1992Delivered on: 19 March 1992
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank 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.
Fully Satisfied
24 March 1988Delivered on: 14 April 1988
Satisfied on: 13 February 2009
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
31 March 1987Delivered on: 6 April 1987
Satisfied on: 21 August 1992
Persons entitled: Credit Lyonnais

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
3 April 1987Delivered on: 3 April 1987
Satisfied on: 5 November 2008
Persons entitled: Credit Lyonnais

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at halleaths, lochmaben dumfries-shire.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
23 February 2017Return of final meeting of voluntary winding up (7 pages)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (8 pages)
8 October 2015Full accounts made up to 31 December 2014 (8 pages)
15 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
15 June 2015Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages)
15 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page)
15 June 2015Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(5 pages)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Statement by directors (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
12 December 2012Director's details changed for Paul George Rosie on 1 November 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Paul George Rosie on 1 October 2009 (3 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 31/05/08; no change of members (4 pages)
20 June 2008Return made up to 31/05/08; no change of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 June 2003Return made up to 31/05/03; full list of members (8 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (7 pages)
7 September 2000Full accounts made up to 31 December 1999 (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
6 February 1999New director appointed (3 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (3 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(1 page)
5 June 1997Return made up to 31/05/97; no change of members (8 pages)
5 June 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1997Full accounts made up to 31 December 1996 (7 pages)
5 June 1997Return made up to 31/05/97; no change of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Return made up to 31/05/96; full list of members (10 pages)
10 June 1996Return made up to 31/05/96; full list of members (10 pages)
19 June 1995Return made up to 31/05/95; no change of members (16 pages)
19 June 1995Return made up to 31/05/95; no change of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
21 December 1992Alterations to a floating charge (5 pages)
21 December 1992Alterations to a floating charge (5 pages)
15 December 1992Alterations to a floating charge (5 pages)
15 December 1992Alterations to a floating charge (5 pages)
21 August 1992Dec mort/charge * (2 pages)
21 August 1992Dec mort/charge * (2 pages)
19 March 1992Partic of mort/charge * (7 pages)
19 March 1992Partic of mort/charge * (7 pages)
27 July 1988Dec mort/charge 7570 (6 pages)
27 July 1988Dec mort/charge 7570 (6 pages)
14 April 1988Partic of mort/charge 3854 (3 pages)
14 April 1988Partic of mort/charge 3854 (3 pages)
3 April 1987Particulars of mortgage/charge (5 pages)
3 April 1987Particulars of mortgage/charge (5 pages)