Strathaven
S Lanarks
ML10 6QA
Scotland
Secretary Name | Ms Sarah Johnston Wigfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1990(27 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Irvine Crescent Coatbridge Lanarkshire ML5 3QJ Scotland |
Director Name | Mrs Shireen Tink |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(39 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bonaly Road Edinburgh EH13 0EA Scotland |
Director Name | John Lawrie Brydie |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2002) |
Role | Warehouse Manager |
Correspondence Address | Limekilns East Calder West Lothian |
Director Name | Ann Wardrop Russell |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(27 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 3 Craig Dhu Court Newtonmore Inverness-Shire |
Secretary Name | Ann Wardrop Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | 3 Craig Dhu Court Newtonmore Inverness-Shire |
Director Name | Mr Kenneth Iain Alexander Macleod |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Elderslie Cottage, Boghead Road Lenzie Glasgow G66 4SP Scotland |
Website | johngrussell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8108200 |
Telephone region | Glasgow |
Registered Address | C/O Russell Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
10k at £0.01 | John G Russell (Transport) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2023 (9 months from now) |
23 March 1990 | Delivered on: 5 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at north-east salamander street leith, edinburgh. Outstanding |
---|---|
20 July 1978 | Delivered on: 27 July 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pomathorn mill, penicuik, midlothian. Outstanding |
7 January 1975 | Delivered on: 24 January 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: (This is a duplicate of doc 35 - see doc 37) 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 |
7 January 1975 | Delivered on: 21 January 1975 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 |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
27 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from 1/4 Atholl Crescent Edinburgh EH3 8LQ on 10 January 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr John Graham Russell on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Shireen Tink on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr John Graham Russell on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Shireen Tink on 18 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / john russell / 09/01/2009 (2 pages) |
9 January 2009 | Director's change of particulars / shireen tink / 09/01/2009 (2 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / john russell / 09/01/2009 (2 pages) |
9 January 2009 | Director's change of particulars / shireen tink / 09/01/2009 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
1 April 2005 | Return made up to 18/12/04; full list of members (8 pages) |
1 April 2005 | Return made up to 18/12/04; full list of members (8 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
17 December 2002 | Return made up to 18/12/02; full list of members
|
17 December 2002 | Return made up to 18/12/02; full list of members
|
10 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 18/12/01; full list of members
|
18 January 2002 | Return made up to 18/12/01; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 April 2001 | Return made up to 18/12/00; full list of members (7 pages) |
2 April 2001 | Return made up to 18/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
13 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |