Company NameRussell Developments Limited
Company StatusActive
Company NumberSC029555
CategoryPrivate Limited Company
Incorporation Date14 July 1953(70 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2016(63 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(64 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Michael David Lynn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(66 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMrs Emma Jayne Ashenden
StatusCurrent
Appointed25 January 2021(67 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(35 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(35 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 1989)
RoleCompany Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed16 September 1988(35 years, 2 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 NameRonald Davidson
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(36 years after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(36 years after company formation)
Appointment Duration12 years (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed29 August 1997(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMrs Gail Rennie
NationalityBritish
StatusResigned
Appointed19 October 1998(45 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerlands Drive
Glasgow
G77 6YB
Scotland
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(45 years, 7 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 NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(48 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(48 years after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusResigned
Appointed31 July 2001(48 years after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(52 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(58 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 61 years ago)
NationalityVenezuelan
StatusResigned
Appointed23 March 2015(61 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House 2 Kilmartin Place
Tannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Secretary NameMiss Rebecca Juliet Wright
StatusResigned
Appointed30 June 2018(65 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT

Contact

Telephone01698 810228
Telephone regionMotherwell

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Financials

Year2012
Net Worth£855,431
Current Liabilities£110

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (6 days from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (3 months, 3 weeks ago)
Next Return Due14 June 2024 (8 months, 3 weeks from now)

Charges

29 July 1998Delivered on: 4 August 1998
Satisfied on: 14 May 2011
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
14 January 1991Delivered on: 31 January 1991
Satisfied on: 14 May 2011
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
22 March 1967Delivered on: 27 March 1967
Persons entitled: National Commercial Bank of Scotland

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due.
Particulars: The farm and lands of shiplaw.
Outstanding
4 January 1965Delivered on: 6 January 1965
Persons entitled: National Commercial Bank of Scotland

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due.
Particulars: The lands and farm of shiplaw lying in the parish of eddleston, peebles.
Outstanding
23 December 1964Delivered on: 23 December 1964
Persons entitled: National Commercial Bank of Scotland

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due.
Particulars: The lands and farm of shiplaw.
Outstanding

Filing History

25 January 2021Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (15 pages)
11 August 2020Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 August 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (14 pages)
7 October 2019Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 (1 page)
7 October 2019Appointment of Mr Michael David Lynn as a director on 1 October 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
5 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
5 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,100
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,100
(4 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 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 12,100
(4 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 12,100
(4 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
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)
15 October 2014Full accounts made up to 31 December 2013 (10 pages)
15 October 2014Full accounts made up to 31 December 2013 (10 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 12,100
(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 12,100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
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 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 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)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (10 pages)
20 September 2011Full accounts made up to 31 December 2010 (10 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)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 pages)
6 October 2010Full accounts made up to 31 December 2009 (10 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)
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)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 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)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
10 November 2008Full accounts made up to 31 December 2007 (10 pages)
10 November 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
6 February 2008Full accounts made up to 31 December 2006 (10 pages)
6 February 2008Full accounts made up to 31 December 2006 (10 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
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)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
1 December 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 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)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
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
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
4 August 1998Partic of mort/charge * (6 pages)
4 August 1998Partic of mort/charge * (6 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (9 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (9 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
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 ‐ S386 dis app auds 30/06/97
(1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 31/05/97; no change of members (7 pages)
5 June 1997Return made up to 31/05/97; no change of members (7 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 31/05/96; full list of members (9 pages)
10 June 1996Return made up to 31/05/96; full list of members (9 pages)
19 June 1995Return made up to 31/05/95; no change of members (14 pages)
19 June 1995Return made up to 31/05/95; no change of members (14 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)