Company NameRussell Construction & Commercial Properties Limited
DirectorsNicola Russell and William Russell
Company StatusActive
Company NumberSC185135
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicola Russell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Springfield Crescent
Blantyre
Glasgow
G72 9TE
Scotland
Director NameMr William Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hunthill Road
Blantyre
Glasgow
G72 9UW
Scotland
Secretary NameNicola Russell
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Springfield Crescent
Blantyre
Glasgow
G72 9TE
Scotland
Director NameWilliam Russell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 1 month
RolePrinter
Country of ResidenceScotland
Correspondence AddressFlat 3 47 Dowanside Road
Glasgow
G12 9DW
Scotland
Director NameJean Russell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Hunthill Road
Blantyre
Glasgow
G72 9UW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFlat 3
47 Dowanside Road
Glasgow
G12 9DW
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Turnover£127,132
Gross Profit£108,982
Net Worth-£298,702
Current Liabilities£312,309

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

15 November 2001Delivered on: 22 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hillhouse park industrial estate, hamilton.
Outstanding
29 October 2001Delivered on: 13 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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
11 September 2000Delivered on: 29 September 2000
Satisfied on: 20 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at hillhouse park industrial estate, pollock avenue, hamilton.
Fully Satisfied
23 May 2000Delivered on: 5 June 2000
Satisfied on: 20 November 2001
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.
Fully Satisfied

Filing History

18 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 February 2021Director's details changed for William Russell on 2 February 2021 (2 pages)
2 February 2021Registered office address changed from 78 Hunthill Road Blantyre South Lanarkshire G72 9UW to Flat 3 47 Dowanside Road Glasgow G12 9DW on 2 February 2021 (1 page)
2 February 2021Director's details changed for William Russell on 2 February 2021 (2 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 May 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
26 January 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
26 January 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
3 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
3 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(6 pages)
3 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(6 pages)
3 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
3 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
6 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
17 January 2012Total exemption full accounts made up to 31 July 2009 (16 pages)
17 January 2012Total exemption full accounts made up to 31 July 2010 (15 pages)
17 January 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
17 January 2012Total exemption full accounts made up to 31 July 2010 (15 pages)
17 January 2012Total exemption full accounts made up to 31 July 2009 (16 pages)
30 December 2011Director's details changed for Nicola Russell on 22 April 2010 (2 pages)
30 December 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for William Russell on 22 April 2010 (2 pages)
30 December 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for Mr William Russell on 22 April 2010 (2 pages)
30 December 2011Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for William Russell on 22 April 2010 (2 pages)
30 December 2011Director's details changed for Nicola Russell on 22 April 2010 (2 pages)
30 December 2011Director's details changed for Mr William Russell on 22 April 2010 (2 pages)
29 December 2011Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
22 January 2009Return made up to 23/04/08; full list of members (4 pages)
22 January 2009Return made up to 23/04/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 December 2007Return made up to 23/04/07; full list of members (3 pages)
5 December 2007Return made up to 23/04/07; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 February 2007Return made up to 23/04/06; full list of members (3 pages)
8 February 2007Return made up to 23/04/06; full list of members (3 pages)
14 December 2006Return made up to 23/04/05; full list of members (3 pages)
14 December 2006Return made up to 23/04/05; full list of members (3 pages)
11 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 31 July 2004 (12 pages)
12 January 2006Total exemption full accounts made up to 31 July 2004 (12 pages)
5 May 2005Registered office changed on 05/05/05 from: 14 forrest street blantyre glasgow G72 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 14 forrest street blantyre glasgow G72 (1 page)
22 February 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 October 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 23/04/03; full list of members (7 pages)
19 August 2003Return made up to 23/04/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 July 2002Return made up to 23/04/02; full list of members (7 pages)
26 July 2002Return made up to 23/04/02; full list of members (7 pages)
22 November 2001Partic of mort/charge * (5 pages)
22 November 2001Partic of mort/charge * (5 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
13 November 2001Partic of mort/charge * (5 pages)
13 November 2001Partic of mort/charge * (5 pages)
9 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
9 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
3 August 2001Ad 02/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Ad 02/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 23/04/01; full list of members (7 pages)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 23/04/01; full list of members (7 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
26 July 2000Return made up to 23/04/00; full list of members (7 pages)
26 July 2000Return made up to 23/04/00; full list of members (7 pages)
5 June 2000Partic of mort/charge * (6 pages)
5 June 2000Partic of mort/charge * (6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
29 December 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
29 December 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
26 August 1999Return made up to 23/04/99; full list of members (6 pages)
26 August 1999Return made up to 23/04/99; full list of members (6 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (17 pages)
23 April 1998Incorporation (17 pages)