Company NameRussell Quarry Products Limited
Company StatusDissolved
Company NumberSC164275
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusClosed
Appointed23 March 2015(19 years after company formation)
Appointment Duration5 years, 11 months (closed 03 March 2021)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2016(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 03 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMrs Clare Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(21 years, 11 months after company formation)
Appointment Duration3 years (closed 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMiss Rebecca Juliet Wright
StatusClosed
Appointed30 June 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2021)
RoleCompany Director
Correspondence AddressCemex House Evreux Way
Rugby
CV21 2DT
Director NamePhilip Andrew Kerr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2001)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address17 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Director NameThomas Nicol Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2003)
RoleSales Director
Correspondence Address4 Edenbank Road
Cupar
Fife
KY15 4HE
Scotland
Secretary NameRoss Alexander Belch
NationalityBritish
StatusResigned
Appointed21 June 1996(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Secretary NameBrian Donald Dougherty
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years after company formation)
Appointment Duration2 years (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTannochside Park
Uddingston
Glasgow
G71 5PH
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Websitedalkia.co.uk

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rmc Russell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 July 1998Delivered on: 4 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

3 December 2020Final account prior to dissolution in MVL (final account attached) (6 pages)
27 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
(1 page)
27 September 2019Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 September 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
5 July 2018Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page)
5 July 2018Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 March 2018Appointment of Clare Pickering as a director on 1 March 2018 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 January 2017Satisfaction of charge 1 in full (1 page)
23 January 2017Satisfaction of charge 1 in full (1 page)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Appointment of Vishal Puri as a director on 22 October 2016 (2 pages)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
24 October 2016Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (6 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Director resigned (1 page)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999New director appointed (3 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
30 November 1998Full accounts made up to 31 December 1997 (8 pages)
30 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 August 1998Partic of mort/charge * (6 pages)
4 August 1998Partic of mort/charge * (6 pages)
27 July 1998Stadec 882 020796 999 wrongly f (1 page)
27 July 1998Stadec 882 020796 999 wrongly f (1 page)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
14 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/97
(1 page)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 31/05/97; change of members (9 pages)
5 June 1997Return made up to 31/05/97; change of members (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Memorandum and Articles of Association (6 pages)
15 May 1997Memorandum and Articles of Association (6 pages)
11 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 1996Registered office changed on 06/08/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Nc inc already adjusted 21/06/96 (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Memorandum and Articles of Association (14 pages)
6 August 1996Registered office changed on 06/08/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 August 1996Memorandum and Articles of Association (14 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Nc inc already adjusted 21/06/96 (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 August 1996Ad 21/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 1996Ad 21/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
11 June 1996Company name changed comlaw no. 409 LIMITED\certificate issued on 12/06/96 (2 pages)
11 June 1996Company name changed comlaw no. 409 LIMITED\certificate issued on 12/06/96 (2 pages)
19 March 1996Incorporation (16 pages)
19 March 1996Incorporation (16 pages)