Dunnet Way
Broxburn
EH52 5BU
Scotland
Director Name | Peter James Sidney Russell |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1989(31 years, 2 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Whisky Broker |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Leonard Stuart Russell |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(35 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Edith Stuart Russell |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(45 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mrs Angela Mary Russell |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(45 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | P.R. Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(46 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Gordon John Doctor |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2004(46 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Whisky Blender |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Ian Alexander Shackleton |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mrs Laura Agnes Anne Rankine |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 April 2017(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Florence Elizabeth Russell |
---|---|
Date of Birth | September 1998 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 1997) |
Role | Housewife |
Correspondence Address | Murrayfield House 66 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Secretary Name | Andrew MacDonald Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 43 Argyle Crescent Edinburgh Midlothian EH15 2QE Scotland |
Director Name | Rupert Charles Patrick |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2004) |
Role | Sales Executive |
Correspondence Address | 45 Stirling Road Edinburgh Midlothian EH5 3JB Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Director Name | Roderick Nestle James Mackenzie |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(44 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverugie By Hopeman Moray Invernesshire IV30 5YB Scotland |
Website | ianmacleod.com |
---|---|
Email address | [email protected] |
Telephone | 01506 852205 |
Telephone region | Bathgate |
Registered Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 8 other UK companies use this postal address |
107k at £1 | L.s. Russell 50.01% Ordinary |
---|---|
55.2k at £1 | Trustees Of Leonard Stuart Russell 2003 Family Trust 25.79% Ordinary |
51.8k at £1 | Trustees Of Lucinda Valerie Russell Lifetime Trust 24.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,081,986 |
Gross Profit | £22,304,488 |
Net Worth | £35,507,173 |
Cash | £517,011 |
Current Liabilities | £58,735,853 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 9 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2024 (11 months from now) |
8 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 25 May 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1983 | Delivered 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 |
10 May 2021 | Group of companies' accounts made up to 30 September 2020 (51 pages) |
---|---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
8 April 2020 | Group of companies' accounts made up to 30 September 2019 (47 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 June 2019 | Group of companies' accounts made up to 30 September 2018 (47 pages) |
22 February 2019 | Director's details changed for Mrs Angela Mary Russell on 20 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr Leonard Stuart Russell as a person with significant control on 20 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 June 2018 | Group of companies' accounts made up to 30 September 2017 (49 pages) |
14 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
16 November 2017 | Alterations to floating charge SC0326960011 (23 pages) |
16 November 2017 | Alterations to floating charge SC0326960015 (23 pages) |
16 November 2017 | Alterations to floating charge SC0326960015 (23 pages) |
16 November 2017 | Alterations to floating charge SC0326960011 (23 pages) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge SC0326960014 in full (1 page) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge SC0326960014 in full (1 page) |
7 November 2017 | Registration of charge SC0326960015, created on 3 November 2017 (22 pages) |
7 November 2017 | Registration of charge SC0326960015, created on 3 November 2017 (22 pages) |
23 June 2017 | Appointment of Mr Richard William Farrar as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Richard William Farrar as a director on 22 June 2017 (2 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Gordon John Doctor on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Laura Agnes Anne Rankine as a director on 20 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Ian Alexander Shackleton as a director on 20 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Gordon John Doctor on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Laura Agnes Anne Rankine as a director on 20 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Ian Alexander Shackleton as a director on 20 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 June 2016 | Alterations to floating charge SC0326960011 (57 pages) |
7 June 2016 | Alterations to floating charge SC0326960011 (57 pages) |
27 May 2016 | Satisfaction of charge 4 in full (4 pages) |
27 May 2016 | Satisfaction of charge 5 in full (4 pages) |
27 May 2016 | Satisfaction of charge 8 in full (4 pages) |
27 May 2016 | Satisfaction of charge 10 in full (4 pages) |
27 May 2016 | Satisfaction of charge SC0326960013 in full (4 pages) |
27 May 2016 | Satisfaction of charge 6 in full (4 pages) |
27 May 2016 | Satisfaction of charge SC0326960012 in full (4 pages) |
27 May 2016 | Satisfaction of charge 9 in full (4 pages) |
27 May 2016 | Satisfaction of charge 7 in full (4 pages) |
27 May 2016 | Satisfaction of charge 4 in full (4 pages) |
27 May 2016 | Satisfaction of charge 8 in full (4 pages) |
27 May 2016 | Satisfaction of charge 9 in full (4 pages) |
27 May 2016 | Satisfaction of charge 10 in full (4 pages) |
27 May 2016 | Satisfaction of charge SC0326960013 in full (4 pages) |
27 May 2016 | Satisfaction of charge 6 in full (4 pages) |
27 May 2016 | Satisfaction of charge SC0326960012 in full (4 pages) |
27 May 2016 | Satisfaction of charge 5 in full (4 pages) |
27 May 2016 | Satisfaction of charge 7 in full (4 pages) |
25 May 2016 | Alterations to floating charge SC0326960014 (57 pages) |
25 May 2016 | Alterations to floating charge 1 (59 pages) |
25 May 2016 | Registration of charge SC0326960014, created on 19 May 2016 (20 pages) |
25 May 2016 | Registration of charge SC0326960014, created on 19 May 2016 (20 pages) |
25 May 2016 | Alterations to floating charge 1 (59 pages) |
25 May 2016 | Alterations to floating charge SC0326960014 (57 pages) |
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (40 pages) |
6 May 2016 | Group of companies' accounts made up to 30 September 2015 (40 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 April 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
2 April 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 April 2014 | Group of companies' accounts made up to 30 September 2013 (39 pages) |
28 April 2014 | Group of companies' accounts made up to 30 September 2013 (39 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 October 2013 | Alteration to charge 0326960012 (17 pages) |
18 October 2013 | Alteration to charge 0326960013 (17 pages) |
18 October 2013 | Alteration to charge 0326960012 (17 pages) |
18 October 2013 | Alteration to charge 0326960013 (17 pages) |
7 October 2013 | Registration of charge 0326960013 (9 pages) |
7 October 2013 | Registration of charge 0326960012 (9 pages) |
7 October 2013 | Registration of charge 0326960013 (9 pages) |
7 October 2013 | Registration of charge 0326960012 (9 pages) |
25 September 2013 | Alterations to a floating charge (20 pages) |
25 September 2013 | Alterations to floating charge 1 (20 pages) |
25 September 2013 | Alterations to floating charge 5 (20 pages) |
25 September 2013 | Alterations to a floating charge (20 pages) |
25 September 2013 | Alterations to floating charge 5 (20 pages) |
25 September 2013 | Alterations to floating charge 1 (20 pages) |
18 September 2013 | Registration of charge 0326960011 (18 pages) |
18 September 2013 | Registration of charge 0326960011 (18 pages) |
29 April 2013 | Group of companies' accounts made up to 30 September 2012 (37 pages) |
29 April 2013 | Group of companies' accounts made up to 30 September 2012 (37 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (11 pages) |
11 April 2012 | Group of companies' accounts made up to 30 September 2011 (38 pages) |
11 April 2012 | Group of companies' accounts made up to 30 September 2011 (38 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (11 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 September 2011 | Termination of appointment of James Wilson as a director (1 page) |
21 September 2011 | Termination of appointment of James Wilson as a director (1 page) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 July 2011 | Alterations to floating charge 1 (8 pages) |
6 July 2011 | Alterations to floating charge 5 (9 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 July 2011 | Alterations to floating charge 1 (8 pages) |
6 July 2011 | Alterations to floating charge 5 (9 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Group of companies' accounts made up to 30 September 2010 (38 pages) |
28 February 2011 | Group of companies' accounts made up to 30 September 2010 (38 pages) |
10 February 2011 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
10 February 2011 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Gordon John Doctor on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Angela Mary Russell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roderick Nestle James Mackenzie on 9 February 2010 (2 pages) |
14 July 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
14 July 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (6 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (33 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (33 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (4 pages) |
12 July 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
12 July 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
5 July 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
5 July 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
26 February 2005 | Return made up to 09/02/05; full list of members
|
26 February 2005 | Return made up to 09/02/05; full list of members
|
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
26 May 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
26 May 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 09/02/04; full list of members
|
10 March 2004 | Return made up to 09/02/04; full list of members
|
20 January 2004 | Company name changed peter J. russell & company limit ed\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed peter J. russell & company limit ed\certificate issued on 20/01/04 (2 pages) |
17 July 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
17 July 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
13 May 2003 | Partic of mort/charge * (7 pages) |
13 May 2003 | Partic of mort/charge * (7 pages) |
9 April 2003 | Return made up to 09/02/03; full list of members (11 pages) |
9 April 2003 | Return made up to 09/02/03; full list of members (11 pages) |
12 December 2002 | Statement of affairs (3 pages) |
12 December 2002 | Ad 30/09/02--------- £ si [email protected]=49000 £ ic 165000/214000 (2 pages) |
12 December 2002 | Nc inc already adjusted 30/09/02 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Nc dec already adjusted 13/06/02 (1 page) |
12 December 2002 | Statement of affairs (3 pages) |
12 December 2002 | Ad 30/09/02--------- £ si [email protected]=49000 £ ic 165000/214000 (2 pages) |
12 December 2002 | Nc inc already adjusted 30/09/02 (1 page) |
12 December 2002 | Resolutions
|
12 December 2002 | Nc dec already adjusted 13/06/02 (1 page) |
29 October 2002 | Ad 30/09/02--------- £ si [email protected]=938 £ ic 164062/165000 (2 pages) |
29 October 2002 | Ad 30/09/02--------- £ si [email protected]=938 £ ic 164062/165000 (2 pages) |
20 June 2002 | £ ic 250000/164062 13/06/02 £ sr [email protected]=85938 (1 page) |
20 June 2002 | £ ic 250000/164062 13/06/02 £ sr [email protected]=85938 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (25 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (25 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (24 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (24 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
23 May 1999 | Full accounts made up to 30 September 1998 (23 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (23 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
15 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
23 November 1998 | Memorandum and Articles of Association (12 pages) |
23 November 1998 | Memorandum and Articles of Association (12 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 30 September 1997 (23 pages) |
24 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (23 pages) |
24 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (24 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (24 pages) |
7 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
7 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (23 pages) |
1 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (23 pages) |
1 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
10 February 1995 | Full accounts made up to 30 September 1994 (23 pages) |
10 February 1995 | Full accounts made up to 30 September 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 February 1994 | Full accounts made up to 30 September 1993 (22 pages) |
15 February 1994 | Full accounts made up to 30 September 1993 (22 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (21 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (21 pages) |
6 March 1992 | Full accounts made up to 30 September 1991 (19 pages) |
6 March 1992 | Full accounts made up to 30 September 1991 (19 pages) |
17 April 1991 | Full accounts made up to 30 September 1990 (18 pages) |
17 April 1991 | Full accounts made up to 30 September 1990 (18 pages) |
3 May 1990 | Full accounts made up to 30 September 1989 (17 pages) |
3 May 1990 | Full accounts made up to 30 September 1989 (17 pages) |
14 June 1989 | Accounts for a medium company made up to 30 September 1988 (14 pages) |
14 June 1989 | Accounts for a medium company made up to 30 September 1988 (14 pages) |
31 January 1989 | Resolutions
|
31 January 1989 | Resolutions
|
7 April 1988 | Accounts for a medium company made up to 30 September 1987 (12 pages) |
7 April 1988 | Accounts for a medium company made up to 30 September 1987 (12 pages) |
15 April 1987 | Accounts for a medium company made up to 30 September 1986 (11 pages) |
15 April 1987 | Accounts for a medium company made up to 30 September 1986 (11 pages) |
7 March 1986 | Full accounts made up to 30 September 1985 (13 pages) |
7 March 1986 | Full accounts made up to 30 September 1985 (13 pages) |
4 October 1985 | Accounts made up to 30 September 1984 (13 pages) |
4 October 1985 | Accounts made up to 30 September 1984 (13 pages) |
9 October 1984 | Accounts made up to 30 September 1983 (13 pages) |
9 October 1984 | Accounts made up to 30 September 1983 (13 pages) |
11 May 1983 | Particulars of mortgage/charge (3 pages) |
11 May 1983 | Particulars of mortgage/charge (3 pages) |
21 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
21 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
16 June 1982 | Accounts made up to 30 September 1981 (10 pages) |
16 June 1982 | Accounts made up to 30 September 1981 (10 pages) |
3 April 1981 | Accounts made up to 30 September 1980 (12 pages) |
3 April 1981 | Accounts made up to 30 September 1980 (12 pages) |
26 November 1957 | Certificate of incorporation (1 page) |
26 November 1957 | Incorporation (13 pages) |
26 November 1957 | Certificate of incorporation (1 page) |
26 November 1957 | Incorporation (13 pages) |