Company NameRussell Hamilton Business Systems Ltd.
DirectorsAndrew Gerard McAtee and Paul Mulrainey
Company StatusActive
Company NumberSC240855
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NameMagnet Productions Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Andrew Gerard McAtee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(2 years, 4 months after company formation)
Appointment Duration19 years
RoleService Manager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Andrew Gerard McAtee
NationalityBritish
StatusCurrent
Appointed27 April 2005(2 years, 4 months after company formation)
Appointment Duration19 years
RoleService Manager
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NamePaul Mulrainey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameMr David Steward Irving
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2020)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.russellhamilton.com
Email address[email protected]
Telephone01236 735518
Telephone regionCoatbridge

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£29,621
Cash£36,900
Current Liabilities£167,742

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

17 June 2008Delivered on: 24 June 2008
Satisfied on: 4 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 July 2005Delivered on: 28 July 2005
Satisfied on: 11 June 2009
Persons entitled: Kevin O'donnell and Another

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.
Fully Satisfied
27 July 2005Delivered on: 28 July 2005
Satisfied on: 4 June 2015
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

4 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
16 December 2021Confirmation statement made on 9 December 2021 with updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 February 2021Notification of Ip-Comms Ltd as a person with significant control on 2 October 2020 (2 pages)
22 February 2021Cessation of Paul Mulrainey as a person with significant control on 2 October 2020 (1 page)
22 February 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
22 February 2021Cessation of Andrew Gerard Mcatee as a person with significant control on 2 October 2020 (1 page)
30 January 2021Termination of appointment of David Steward Irving as a director on 2 October 2020 (1 page)
30 January 2021Cessation of David Steward Irving as a person with significant control on 2 October 2020 (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 December 2019Director's details changed for Paul Mulrainey on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 9 December 2017 with updates (3 pages)
15 December 2017Confirmation statement made on 9 December 2017 with updates (3 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Director's details changed for Mr David Steward Irving on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Andrew Gerard Mcatee on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Mr David Steward Irving on 23 December 2015 (2 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60,000
(6 pages)
23 December 2015Secretary's details changed for Andrew Gerard Mcatee on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Andrew Gerard Mcatee on 23 December 2015 (1 page)
23 December 2015Director's details changed for Andrew Gerard Mcatee on 23 December 2015 (2 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60,000
(6 pages)
14 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 60,000
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 60,000
(4 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2015Resolutions
  • RES13 ‐ Potential conflict of interests and to capitalise the sum of £9000 standing at the credit of the companys profit and loss account 29/04/2015
(1 page)
4 June 2015Satisfaction of charge 3 in full (4 pages)
4 June 2015Satisfaction of charge 1 in full (4 pages)
4 June 2015Satisfaction of charge 3 in full (4 pages)
4 June 2015Satisfaction of charge 1 in full (4 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 51,000
(6 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 51,000
(6 pages)
19 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 51,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 51,000
(6 pages)
10 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 51,000
(6 pages)
10 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 51,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 October 2010Appointment of Paul Mulrainey as a director (3 pages)
7 October 2010Appointment of Paul Mulrainey as a director (3 pages)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 51,000
(4 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 01/07/2010
(1 page)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 51,000
(4 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 01/07/2010
(1 page)
7 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 51,000
(4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Andrew Gerard Mcatee on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Steward Irving on 8 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Director and secretary's change of particulars / andrew mcatee / 10/12/2007 (1 page)
15 December 2008Director and secretary's change of particulars / andrew mcatee / 10/12/2007 (1 page)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 December 2006Return made up to 09/12/06; full list of members (7 pages)
22 December 2006Return made up to 09/12/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 December 2005Return made up to 09/12/05; full list of members (7 pages)
14 December 2005Return made up to 09/12/05; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
21 November 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
21 November 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
7 September 2005Particulars of contract relating to shares (4 pages)
7 September 2005Ad 27/06/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 September 2005Particulars of contract relating to shares (4 pages)
7 September 2005Ad 27/06/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Company name changed magnet productions LTD.\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed magnet productions LTD.\certificate issued on 09/08/05 (2 pages)
28 July 2005Alterations to a floating charge (7 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Alterations to a floating charge (7 pages)
28 July 2005Alterations to a floating charge (7 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Alterations to a floating charge (7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 November 2004Return made up to 09/12/04; full list of members (6 pages)
26 November 2004Return made up to 09/12/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 09/12/03; full list of members (6 pages)
11 March 2004Return made up to 09/12/03; full list of members (6 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)