Company NameDeanside Transit Limited
Company StatusActive
Company NumberSC056895
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Ann Chalmers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Coldstream .
Strathaven
Lanarkshire
ML10 6SU
Scotland
Director NameIsobel Margaret Russell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha
Strathaven
ML10 6QA
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMr William Kenneth Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 East Kilbride Road
Busby
Glasgow
G76 8HX
Scotland
Director NameMs Sarah Johnston Wigfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Secretary NameMs Sarah Johnston Wigfield
NationalityBritish
StatusCurrent
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Irvine Crescent
Coatbridge
Lanarkshire
ML5 3QJ
Scotland
Director NameJohn Lawrie Brydie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1988(13 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLimekilns East Calder
West Lothian
Director NameMr James Carberry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(14 years, 5 months after company formation)
Appointment Duration31 years, 10 months (resigned 31 March 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Titwood Road
Glasgow
Lanarkshire
G41 2DG
Scotland
Director NameMr Kenneth Iain Alexander Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland
Director NameGraham Winton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address65 Valleyfield Drive
Cumbernauld
Glasgow
G68 9NW
Scotland

Contact

Websiterussell-intl.co.uk

Location

Registered AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

799 at £1John G Russell Transport LTD
99.88%
Ordinary
1 at £1John G. Russell
0.13%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

12 February 1990Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

4 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
2 April 2021Termination of appointment of James Carberry as a director on 31 March 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 800
(10 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 800
(10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 800
(10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 800
(10 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(10 pages)
27 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(10 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2009Director's details changed for William Kenneth Russell on 23 December 2009 (2 pages)
24 December 2009Director's details changed for James Carberry on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Elizabeth Ann Gell on 23 December 2009 (2 pages)
24 December 2009Director's details changed for James Carberry on 23 December 2009 (2 pages)
24 December 2009Director's details changed for William Kenneth Russell on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
24 December 2009Director's details changed for Elizabeth Ann Gell on 23 December 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2008Return made up to 18/12/08; full list of members (5 pages)
30 December 2008Return made up to 18/12/08; full list of members (5 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 December 2007Return made up to 18/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 18/12/05; full list of members (9 pages)
9 January 2006Return made up to 18/12/05; full list of members (9 pages)
9 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 February 2005Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Return made up to 18/12/04; full list of members (9 pages)
17 December 2004Return made up to 18/12/04; full list of members (9 pages)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 January 2004Return made up to 18/12/03; full list of members (9 pages)
15 January 2004Return made up to 18/12/03; full list of members (9 pages)
6 January 2003Return made up to 18/12/02; full list of members (9 pages)
6 January 2003Return made up to 18/12/02; full list of members (9 pages)
10 December 2002Full accounts made up to 31 March 2002 (8 pages)
10 December 2002Full accounts made up to 31 March 2002 (8 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
18 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 February 2001Return made up to 18/12/00; full list of members (8 pages)
2 February 2001Return made up to 18/12/00; full list of members (8 pages)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
7 January 2000Return made up to 18/12/99; full list of members (9 pages)
7 January 2000Return made up to 18/12/99; full list of members (9 pages)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
25 November 1999Full accounts made up to 31 March 1999 (18 pages)
29 January 1999Full accounts made up to 31 March 1998 (20 pages)
29 January 1999Full accounts made up to 31 March 1998 (20 pages)
21 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1997Full accounts made up to 31 March 1997 (20 pages)
7 November 1997Full accounts made up to 31 March 1997 (20 pages)
14 January 1997Return made up to 18/12/96; no change of members (6 pages)
14 January 1997Return made up to 18/12/96; no change of members (6 pages)
20 November 1996Full accounts made up to 31 March 1996 (19 pages)
20 November 1996Full accounts made up to 31 March 1996 (19 pages)
21 March 1996Return made up to 18/12/95; no change of members (6 pages)
21 March 1996Return made up to 18/12/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (19 pages)
3 November 1995Full accounts made up to 31 March 1995 (19 pages)