Company NameJohn Russell Partnership Limited
DirectorJohn Adamson Russell
Company StatusLiquidation
Company NumberSC157258
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Adamson Russell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(11 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence Address77 Sandy Road
Carluke
Lanarkshire
ML8 5DH
Scotland
Secretary NameMrs Fiona Conway
StatusCurrent
Appointed13 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThird Floor, Centenary House 69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2005)
RoleHaulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(11 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Secretary NameRichard Forrest Cuthbert
NationalityBritish
StatusResigned
Appointed19 March 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address10 Kirk Street
Carluke
Lanarkshire
ML8 5BW
Scotland
Secretary NameMargaret Carolyn Russell
NationalityBritish
StatusResigned
Appointed23 February 1999(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 19 July 2021)
RoleSecretary
Correspondence Address77 Sandy Road
Carluke
Lanarkshire
ML8 5DH
Scotland
Director NameMr Robert William Ramage
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2005)
RoleArchitect
Country of ResidenceScotland
Correspondence Address156 Gormire Road
Carluke
Lanarkshire
ML8 4PN
Scotland
Director NameAlan George Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years after company formation)
Appointment Duration13 years, 2 months (resigned 27 June 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address4 Hareshaw Road
Hareshaw Village
Cleland
Lanarkshire
ML1 5LZ
Scotland
Director NameDavid Inglis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(11 years after company formation)
Appointment Duration17 years, 1 month (resigned 16 June 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Fishescoates Avenue
Burnside
Glasgow
Lanarkshire
G73 5DG
Scotland

Contact

Websitejrp-architects.co.uk

Location

Registered AddressThird Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1John Adamson Russell
51.00%
Ordinary
4.9k at £1S.a.h. LTD
49.00%
Ordinary

Financials

Year2014
Turnover£209,810
Gross Profit£208,060
Net Worth£8,590
Cash£7,321
Current Liabilities£150,375

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 November 2022 (1 year, 5 months ago)
Next Return Due25 November 2023 (overdue)

Filing History

21 August 2020Registered office address changed from Wilson Road Garage Newhouse Motherwell ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
24 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
3 July 2019Termination of appointment of Alan George Wilson as a director on 27 June 2019 (1 page)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
16 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(6 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(6 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(6 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
29 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
17 March 2010Director's details changed for Alan George Wilson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Adamson Russell on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Adamson Russell on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Inglis on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan George Wilson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for David Inglis on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
29 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
29 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 April 2008Return made up to 11/03/08; full list of members (5 pages)
24 April 2008Return made up to 11/03/08; full list of members (5 pages)
23 April 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
23 April 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
29 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
20 March 2007Return made up to 11/03/07; full list of members (8 pages)
20 March 2007Return made up to 11/03/07; full list of members (8 pages)
15 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
15 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
15 March 2006Return made up to 11/03/06; full list of members (7 pages)
15 March 2006Return made up to 11/03/06; full list of members (7 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
31 March 2005Return made up to 11/03/05; full list of members (8 pages)
31 March 2005Return made up to 11/03/05; full list of members (8 pages)
22 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
7 May 2004Particulars of contract relating to shares (4 pages)
7 May 2004Ad 05/04/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 2004Ad 05/04/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 May 2004Particulars of contract relating to shares (4 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
18 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
18 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
25 March 2002Return made up to 11/03/02; full list of members (7 pages)
25 March 2002Return made up to 11/03/02; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
20 March 2001Return made up to 11/03/01; full list of members (7 pages)
27 September 2000Full accounts made up to 30 April 2000 (11 pages)
27 September 2000Full accounts made up to 30 April 2000 (11 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
8 September 1999Full accounts made up to 30 April 1999 (10 pages)
8 September 1999Full accounts made up to 30 April 1999 (10 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
6 January 1999Full accounts made up to 30 April 1998 (9 pages)
6 January 1999Full accounts made up to 30 April 1998 (9 pages)
17 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1997Full accounts made up to 30 April 1997 (10 pages)
21 December 1997Full accounts made up to 30 April 1997 (10 pages)
18 March 1997Return made up to 11/03/97; no change of members (4 pages)
18 March 1997Return made up to 11/03/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Return made up to 10/04/96; full list of members (10 pages)
30 April 1996Return made up to 10/04/96; full list of members (10 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (3 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (3 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Director resigned (2 pages)
10 April 1995Incorporation (16 pages)
10 April 1995Incorporation (16 pages)