Company NameWM. Russell & Sons Limited
Company StatusActive
Company NumberSC234851
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Mary Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameMr Leslie Bernard Kay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Secretary NameLeslie Bernard Kay
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameMr Liam Leslie Kay
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilliehill Dunfermline
Fife
KY12 0TE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wmrussell.co.uk/
Email address[email protected]
Telephone01383 723367
Telephone regionDunfermline

Location

Registered AddressLilliehill
Dunfermline
Fife
KY12 0TE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Leslie Bernard Kay
51.00%
Ordinary
49 at £1Elizabeth Mary Kay
49.00%
Ordinary

Financials

Year2014
Net Worth£1,067,803
Cash£209,289
Current Liabilities£502,540

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 August 2023 (14 pages)
28 July 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
27 March 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
4 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
10 August 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
7 August 2019Cessation of Elizabeth Mary Kay as a person with significant control on 7 August 2019 (1 page)
7 August 2019Notification of Wm. Russell & Sons (Holdings) Limited as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
7 August 2019Cessation of Leslie Bernard Kay as a person with significant control on 7 August 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
28 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 December 2018Change of share class name or designation (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
18 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
18 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 August 2013Secretary's details changed for Leslie Bernard Kay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Leslie Bernard Kay on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Director's details changed for Elizabeth Mary Kay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Leslie Bernard Kay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Elizabeth Mary Kay on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Secretary's details changed for Leslie Bernard Kay on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Leslie Bernard Kay on 5 August 2013 (2 pages)
19 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
19 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Leslie Bernard Kay on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Leslie Bernard Kay on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Mary Kay on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Leslie Bernard Kay on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Mary Kay on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Elizabeth Mary Kay on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
4 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
23 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 01/08/07; full list of members; amend (8 pages)
19 September 2007Return made up to 01/08/07; full list of members; amend (8 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
12 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 August 2006Return made up to 01/08/06; full list of members (3 pages)
23 August 2006Return made up to 01/08/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 September 2005Return made up to 01/08/05; full list of members (2 pages)
27 September 2005Return made up to 01/08/05; full list of members (2 pages)
12 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
26 July 2004Return made up to 01/08/04; full list of members (7 pages)
26 July 2004Return made up to 01/08/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 01/08/03; full list of members (7 pages)
15 September 2003Return made up to 01/08/03; full list of members (7 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
16 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)
1 August 2002Incorporation (16 pages)