Strathaven
Lanarkshire
ML10 6SU
Scotland
Director Name | Isobel Margaret Russell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha Strathaven ML10 6QA Scotland |
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Director Name | Mr William Kenneth Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 East Kilbride Road Busby Glasgow G76 8HX Scotland |
Director Name | Ms Sarah Johnston Wigfield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Irvine Crescent Coatbridge Lanarkshire ML5 3QJ Scotland |
Secretary Name | Ms Sarah Johnston Wigfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 35 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Irvine Crescent Coatbridge Lanarkshire ML5 3QJ Scotland |
Director Name | John Lawrie Brydie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1988(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Limekilns East Calder West Lothian |
Director Name | Mr James Carberry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 31 March 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Titwood Road Glasgow Lanarkshire G41 2DG Scotland |
Director Name | Mr Kenneth Iain Alexander Macleod |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(19 years 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 |
Director Name | Graham Winton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 65 Valleyfield Drive Cumbernauld Glasgow G68 9NW Scotland |
Website | russell-intl.co.uk |
---|
Registered Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
799 at £1 | John G Russell Transport LTD 99.88% Ordinary |
---|---|
1 at £1 | John G. Russell 0.13% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
12 February 1990 | Delivered on: 20 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at shieldhall hillington title no gla 64777. Outstanding |
---|---|
5 May 1983 | Delivered on: 19 May 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanside depot, deanside road, hillington, glasgow. Outstanding |
27 April 1983 | Delivered on: 6 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 |
5 May 1983 | Delivered on: 19 May 1983 Satisfied on: 13 July 1990 Persons entitled: Clyde Port Authority Classification: Standard security Secured details: £125,000. Particulars: Deanside depot, deanside road, hillington, glasgow. Fully Satisfied |
4 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
2 April 2021 | Termination of appointment of James Carberry as a director on 31 March 2021 (1 page) |
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 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (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 (3 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 | 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) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 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 | 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 | 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 (10 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (10 pages) |
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) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 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) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 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) |
24 December 2009 | Director's details changed for William Kenneth Russell on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James Carberry on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Director's details changed for Elizabeth Ann Gell on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for James Carberry on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for William Kenneth Russell on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Director's details changed for Elizabeth Ann Gell on 23 December 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
17 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 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 (14 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
2 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 18/12/99; full list of members (9 pages) |
7 January 2000 | Return made up to 18/12/99; full list of members (9 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
21 December 1998 | Return made up to 18/12/98; no change of members
|
21 December 1998 | Return made up to 18/12/98; no change of members
|
13 January 1998 | Return made up to 18/12/97; full list of members
|
13 January 1998 | Return made up to 18/12/97; full list of members
|
7 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (6 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
21 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
21 March 1996 | Return made up to 18/12/95; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |