Company NameIAN Macleod Distillers Limited
Company StatusActive
Company NumberSC032696
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDavid William Hodder Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1989(31 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(35 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameEdith Stuart Russell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(45 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Angela Mary Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(45 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleP.R. Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed22 April 2004(46 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(46 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameGordon John Doctor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(46 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleWhisky Blender
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Laura Agnes Anne Rankine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed20 April 2017(59 years, 5 months after company formation)
Appointment Duration7 years
RoleHR Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Ian Alexander Shackleton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(59 years, 5 months after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(59 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameFlorence Elizabeth Russell
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 1997)
RoleHousewife
Correspondence AddressMurrayfield House
66 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NamePeter James Sidney Russell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(31 years, 2 months after company formation)
Appointment Duration33 years, 11 months (resigned 23 January 2023)
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Dunnet Way
Broxburn
EH52 5BU
Scotland
Secretary NameAndrew MacDonald Moodie
NationalityBritish
StatusResigned
Appointed10 February 1989(31 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address43 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Director NameRupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(39 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2004)
RoleSales Executive
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(42 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEh3
Director NameRoderick Nestle James Mackenzie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(44 years, 4 months after company formation)
Appointment Duration15 years (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverugie
By Hopeman
Moray
Invernesshire
IV30 5YB
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]
Telephone01506 852205
Telephone regionBathgate

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

107k at £1L.s. Russell
50.01%
Ordinary
55.2k at £1Trustees Of Leonard Stuart Russell 2003 Family Trust
25.79%
Ordinary
51.8k at £1Trustees Of Lucinda Valerie Russell Lifetime Trust
24.20%
Ordinary

Financials

Year2014
Turnover£52,081,986
Gross Profit£22,304,488
Net Worth£35,507,173
Cash£517,011
Current Liabilities£58,735,853

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

8 November 2011Delivered on: 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All rights to the policy (name of insurer scottish equitable PLC).
Outstanding
23 September 2011Delivered on: 30 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All rights to the policies please see form.
Outstanding
6 July 2011Delivered on: 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in the parish of knockando (please see form MG01S for more details).
Outstanding
28 June 2011Delivered on: 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the contract and its rights relative to the contract please see form for details.
Outstanding
28 June 2011Delivered on: 6 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glengoyne distillery, dumgoyne, glasgow.
Outstanding
9 December 2022Delivered on: 19 December 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2017Delivered on: 7 November 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 September 2013Delivered on: 7 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tamdhu distillery knockando aberlour MOR11329. Notification of addition to or amendment of charge.
Outstanding
19 September 2013Delivered on: 7 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Glengoyne distillery dumgoyne kilean glasgow stg 44247. notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 18 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2012Delivered on: 8 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All rights to the policy (scottish equitable policy over gordon john doctor) and all money payable.
Outstanding
29 April 1983Delivered on: 11 May 1983
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

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 April 2020Group of companies' accounts made up to 30 September 2019 (47 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 June 2019Group of companies' accounts made up to 30 September 2018 (47 pages)
22 February 2019Director's details changed for Mrs Angela Mary Russell on 20 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
22 February 2019Change of details for Mr Leonard Stuart Russell as a person with significant control on 20 February 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 June 2018Group of companies' accounts made up to 30 September 2017 (49 pages)
14 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 November 2017Alterations to floating charge SC0326960015 (23 pages)
16 November 2017Alterations to floating charge SC0326960015 (23 pages)
16 November 2017Alterations to floating charge SC0326960011 (23 pages)
16 November 2017Alterations to floating charge SC0326960011 (23 pages)
15 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge SC0326960014 in full (1 page)
15 November 2017Satisfaction of charge SC0326960014 in full (1 page)
7 November 2017Registration of charge SC0326960015, created on 3 November 2017 (22 pages)
7 November 2017Registration of charge SC0326960015, created on 3 November 2017 (22 pages)
23 June 2017Appointment of Mr Richard William Farrar as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Richard William Farrar as a director on 22 June 2017 (2 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
13 June 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
3 May 2017Director's details changed for Gordon John Doctor on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page)
3 May 2017Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Appointment of Mrs Laura Agnes Anne Rankine as a director on 20 April 2017 (2 pages)
3 May 2017Appointment of Mrs Laura Agnes Anne Rankine as a director on 20 April 2017 (2 pages)
3 May 2017Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page)
3 May 2017Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Ian Alexander Shackleton as a director on 20 April 2017 (2 pages)
3 May 2017Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Gordon John Doctor on 2 May 2017 (2 pages)
3 May 2017Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Ian Alexander Shackleton as a director on 20 April 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 June 2016Alterations to floating charge SC0326960011 (57 pages)
7 June 2016Alterations to floating charge SC0326960011 (57 pages)
27 May 2016Satisfaction of charge 4 in full (4 pages)
27 May 2016Satisfaction of charge 5 in full (4 pages)
27 May 2016Satisfaction of charge 9 in full (4 pages)
27 May 2016Satisfaction of charge 8 in full (4 pages)
27 May 2016Satisfaction of charge SC0326960012 in full (4 pages)
27 May 2016Satisfaction of charge 8 in full (4 pages)
27 May 2016Satisfaction of charge SC0326960012 in full (4 pages)
27 May 2016Satisfaction of charge 10 in full (4 pages)
27 May 2016Satisfaction of charge SC0326960013 in full (4 pages)
27 May 2016Satisfaction of charge 10 in full (4 pages)
27 May 2016Satisfaction of charge 6 in full (4 pages)
27 May 2016Satisfaction of charge 9 in full (4 pages)
27 May 2016Satisfaction of charge SC0326960013 in full (4 pages)
27 May 2016Satisfaction of charge 7 in full (4 pages)
27 May 2016Satisfaction of charge 6 in full (4 pages)
27 May 2016Satisfaction of charge 4 in full (4 pages)
27 May 2016Satisfaction of charge 7 in full (4 pages)
27 May 2016Satisfaction of charge 5 in full (4 pages)
25 May 2016Alterations to floating charge SC0326960014 (57 pages)
25 May 2016Alterations to floating charge 1 (59 pages)
25 May 2016Alterations to floating charge SC0326960014 (57 pages)
25 May 2016Alterations to floating charge 1 (59 pages)
25 May 2016Registration of charge SC0326960014, created on 19 May 2016 (20 pages)
25 May 2016Registration of charge SC0326960014, created on 19 May 2016 (20 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (40 pages)
6 May 2016Group of companies' accounts made up to 30 September 2015 (40 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 214,000
(11 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 214,000
(11 pages)
2 April 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
2 April 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214,000
(11 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214,000
(11 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214,000
(11 pages)
28 April 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
28 April 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 214,000
(11 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 214,000
(11 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 214,000
(11 pages)
18 October 2013Alteration to charge 0326960012 (17 pages)
18 October 2013Alteration to charge 0326960012 (17 pages)
18 October 2013Alteration to charge 0326960013 (17 pages)
18 October 2013Alteration to charge 0326960013 (17 pages)
7 October 2013Registration of charge 0326960012 (9 pages)
7 October 2013Registration of charge 0326960013 (9 pages)
7 October 2013Registration of charge 0326960013 (9 pages)
7 October 2013Registration of charge 0326960012 (9 pages)
25 September 2013Alterations to a floating charge (20 pages)
25 September 2013Alterations to floating charge 5 (20 pages)
25 September 2013Alterations to a floating charge (20 pages)
25 September 2013Alterations to floating charge 1 (20 pages)
25 September 2013Alterations to floating charge 5 (20 pages)
25 September 2013Alterations to floating charge 1 (20 pages)
18 September 2013Registration of charge 0326960011 (18 pages)
18 September 2013Registration of charge 0326960011 (18 pages)
29 April 2013Group of companies' accounts made up to 30 September 2012 (37 pages)
29 April 2013Group of companies' accounts made up to 30 September 2012 (37 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (11 pages)
11 April 2012Group of companies' accounts made up to 30 September 2011 (38 pages)
11 April 2012Group of companies' accounts made up to 30 September 2011 (38 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (11 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 September 2011Termination of appointment of James Wilson as a director (1 page)
21 September 2011Termination of appointment of James Wilson as a director (1 page)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 July 2011Alterations to floating charge 1 (8 pages)
6 July 2011Alterations to floating charge 1 (8 pages)
6 July 2011Alterations to floating charge 5 (9 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 July 2011Alterations to floating charge 5 (9 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
28 February 2011Group of companies' accounts made up to 30 September 2010 (38 pages)
28 February 2011Group of companies' accounts made up to 30 September 2010 (38 pages)
10 February 2011Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
10 February 2011Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
9 June 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
9 June 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages)
14 July 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
14 July 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (33 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (33 pages)
11 February 2008Return made up to 09/02/08; full list of members (4 pages)
11 February 2008Return made up to 09/02/08; full list of members (4 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
1 March 2007Return made up to 09/02/07; full list of members (4 pages)
1 March 2007Return made up to 09/02/07; full list of members (4 pages)
12 July 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
12 July 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
17 February 2006Return made up to 09/02/06; full list of members (4 pages)
17 February 2006Return made up to 09/02/06; full list of members (4 pages)
5 July 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
5 July 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
26 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
26 May 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
26 May 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2004Company name changed peter J. russell & company limit ed\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed peter J. russell & company limit ed\certificate issued on 20/01/04 (2 pages)
17 July 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
17 July 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
13 May 2003Partic of mort/charge * (7 pages)
13 May 2003Partic of mort/charge * (7 pages)
9 April 2003Return made up to 09/02/03; full list of members (11 pages)
9 April 2003Return made up to 09/02/03; full list of members (11 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Statement of affairs (3 pages)
12 December 2002Statement of affairs (3 pages)
12 December 2002Nc dec already adjusted 13/06/02 (1 page)
12 December 2002Ad 30/09/02--------- £ si 49000@1=49000 £ ic 165000/214000 (2 pages)
12 December 2002Nc inc already adjusted 30/09/02 (1 page)
12 December 2002Ad 30/09/02--------- £ si 49000@1=49000 £ ic 165000/214000 (2 pages)
12 December 2002Nc dec already adjusted 13/06/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Nc inc already adjusted 30/09/02 (1 page)
29 October 2002Ad 30/09/02--------- £ si 938@1=938 £ ic 164062/165000 (2 pages)
29 October 2002Ad 30/09/02--------- £ si 938@1=938 £ ic 164062/165000 (2 pages)
20 June 2002£ ic 250000/164062 13/06/02 £ sr 85938@1=85938 (1 page)
20 June 2002£ ic 250000/164062 13/06/02 £ sr 85938@1=85938 (1 page)
15 April 2002Full accounts made up to 30 September 2001 (25 pages)
15 April 2002Full accounts made up to 30 September 2001 (25 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
7 March 2002Return made up to 09/02/02; full list of members (8 pages)
7 March 2002Return made up to 09/02/02; full list of members (8 pages)
30 July 2001Full accounts made up to 30 September 2000 (24 pages)
30 July 2001Full accounts made up to 30 September 2000 (24 pages)
9 March 2001Return made up to 09/02/01; full list of members (8 pages)
9 March 2001Return made up to 09/02/01; full list of members (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (24 pages)
28 July 2000Full accounts made up to 30 September 1999 (24 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
7 March 2000Return made up to 09/02/00; full list of members (8 pages)
7 March 2000Return made up to 09/02/00; full list of members (8 pages)
22 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 May 1999Full accounts made up to 30 September 1998 (23 pages)
23 May 1999Full accounts made up to 30 September 1998 (23 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 09/02/99; full list of members (8 pages)
15 March 1999Return made up to 09/02/99; full list of members (8 pages)
23 November 1998Memorandum and Articles of Association (12 pages)
23 November 1998Memorandum and Articles of Association (12 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 30 September 1997 (23 pages)
24 February 1998Full accounts made up to 30 September 1997 (23 pages)
24 February 1998Return made up to 09/02/98; no change of members (4 pages)
24 February 1998Return made up to 09/02/98; no change of members (4 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 30 September 1996 (24 pages)
21 March 1997Full accounts made up to 30 September 1996 (24 pages)
7 March 1997Return made up to 09/02/97; no change of members (6 pages)
7 March 1997Return made up to 09/02/97; no change of members (6 pages)
1 March 1996Return made up to 09/02/96; full list of members (6 pages)
1 March 1996Return made up to 09/02/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (23 pages)
1 March 1996Full accounts made up to 30 September 1995 (23 pages)
10 February 1995Full accounts made up to 30 September 1994 (23 pages)
10 February 1995Full accounts made up to 30 September 1994 (23 pages)
15 February 1994Full accounts made up to 30 September 1993 (22 pages)
15 February 1994Full accounts made up to 30 September 1993 (22 pages)
1 March 1993Full accounts made up to 30 September 1992 (21 pages)
1 March 1993Full accounts made up to 30 September 1992 (21 pages)
6 March 1992Full accounts made up to 30 September 1991 (19 pages)
6 March 1992Full accounts made up to 30 September 1991 (19 pages)
17 April 1991Full accounts made up to 30 September 1990 (18 pages)
17 April 1991Full accounts made up to 30 September 1990 (18 pages)
3 May 1990Full accounts made up to 30 September 1989 (17 pages)
3 May 1990Full accounts made up to 30 September 1989 (17 pages)
14 June 1989Accounts for a medium company made up to 30 September 1988 (14 pages)
14 June 1989Accounts for a medium company made up to 30 September 1988 (14 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Accounts for a medium company made up to 30 September 1987 (12 pages)
7 April 1988Accounts for a medium company made up to 30 September 1987 (12 pages)
15 April 1987Accounts for a medium company made up to 30 September 1986 (11 pages)
15 April 1987Accounts for a medium company made up to 30 September 1986 (11 pages)
7 March 1986Full accounts made up to 30 September 1985 (13 pages)
7 March 1986Full accounts made up to 30 September 1985 (13 pages)
4 October 1985Accounts made up to 30 September 1984 (13 pages)
4 October 1985Accounts made up to 30 September 1984 (13 pages)
9 October 1984Accounts made up to 30 September 1983 (13 pages)
9 October 1984Accounts made up to 30 September 1983 (13 pages)
11 May 1983Particulars of mortgage/charge (3 pages)
11 May 1983Particulars of mortgage/charge (3 pages)
21 April 1983Accounts made up to 30 September 1982 (10 pages)
21 April 1983Accounts made up to 30 September 1982 (10 pages)
16 June 1982Accounts made up to 30 September 1981 (10 pages)
16 June 1982Accounts made up to 30 September 1981 (10 pages)
3 April 1981Accounts made up to 30 September 1980 (12 pages)
3 April 1981Accounts made up to 30 September 1980 (12 pages)
26 November 1957Incorporation (13 pages)
26 November 1957Incorporation (13 pages)
26 November 1957Certificate of incorporation (1 page)
26 November 1957Certificate of incorporation (1 page)