Company NameRussell Holdings Limited
DirectorsAlister Robert Asher and George Russell Asher
Company StatusActive
Company NumberSC179461
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alister Robert Asher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Thurlow Road
Nairn
Highland
IV12 4EZ
Scotland
Director NameMr George Russell Asher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleBaker
Country of ResidenceScotland
Correspondence Address8 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Secretary NameMr Alister Robert Asher
NationalityBritish
StatusCurrent
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Thurlow Road
Nairn
Highland
IV12 4EZ
Scotland
Director NameAlan Gray McDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Secretary NameAlexander Mills
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Ardross Terrace
Inverness
IV3 5NW
Scotland
Secretary NameAlister Robert Asher
NationalityBritish
StatusResigned
Appointed02 December 1997(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 December 1997)
RoleManager
Country of ResidenceScotland
Correspondence AddressPebble Beach House
Thurlow Road
Nairn
Highland
IV12 4ET
Scotland

Location

Registered Address28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£901,479
Cash£16,946
Current Liabilities£36,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Charges

24 September 2002Delivered on: 3 October 2002
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

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
22 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500,000
(6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 500,000
(6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Director's details changed for George Russell Asher on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for George Russell Asher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for George Russell Asher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alister Robert Asher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alister Robert Asher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Alister Robert Asher on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Director and secretary's change of particulars / alister asher / 09/10/2008 (1 page)
10 October 2008Director and secretary's change of particulars / alister asher / 09/10/2008 (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 07/10/07; full list of members (3 pages)
8 October 2007Return made up to 07/10/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Return made up to 07/10/05; full list of members (3 pages)
11 October 2005Return made up to 07/10/05; full list of members (3 pages)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 07/10/04; full list of members (8 pages)
26 October 2004Return made up to 07/10/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Return made up to 07/10/03; full list of members (8 pages)
27 October 2003Return made up to 07/10/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
27 September 2002Return made up to 07/10/02; full list of members (8 pages)
27 September 2002Return made up to 07/10/02; full list of members (8 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Ad 02/12/97--------- £ si 509998@1 (2 pages)
10 August 1999Ad 02/12/97--------- £ si 509998@1 (2 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Return made up to 07/10/98; full list of members (6 pages)
23 November 1998Return made up to 07/10/98; full list of members (6 pages)
31 March 1998Particulars of contract relating to shares (4 pages)
31 March 1998Particulars of contract relating to shares (4 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Ad 02/12/97--------- £ si 509998@1=509998 £ ic 2/510000 (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Ad 02/12/97--------- £ si 509998@1=509998 £ ic 2/510000 (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
7 October 1997Incorporation (26 pages)
7 October 1997Incorporation (26 pages)