Company NameJoe Russell International Transport Ltd.
DirectorsJames Cowe Cook and David Rosie
Company StatusActive
Company NumberSC245448
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilybrooke West Flemington
Eyemouth
Berwickshire
TD14 5SQ
Scotland
Secretary NameMs Yvonne Cook
NationalityBritish
StatusCurrent
Appointed09 November 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressLilybrooke West Flemington
Eyemouth
Berwickshire
TD14 5SQ
Scotland
Director NameMr David Rosie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2012(9 years after company formation)
Appointment Duration12 years, 1 month
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEyemouth Learning Centre Coldingham Road
Eyemouth
TD14 5AN
Scotland
Director NameJoseph Russell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address97 Peathill Avenue
Glasgow
Lanarkshire
G69 9NY
Scotland
Secretary NameNadia Bajrami
NationalityFrench
StatusResigned
Appointed14 March 2007(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2009)
RoleSecretary
Correspondence Address9f Renton Terrace
Eyemouth
Berwickshire
TD14 5DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Contact

Telephone01890 752938
Telephone regionAyton / Coldstream

Location

Registered AddressEyemouth Learning Centre
Coldingham Road
Eyemouth
TD14 5AN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1 at £1David Rosie
50.00%
Ordinary
1 at £1James Cowe Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£26,600
Cash£7,484
Current Liabilities£37,815

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages)
14 April 2023Change of details for Mr James Cowe Cook as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Secretary's details changed for Ms Yvonne Cook on 1 April 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 March 2021Registered office address changed from 1 Meeks Yard Harbour Road Eyemouth Scottish Borders TD14 5HY to Eyemouth Learning Centre Coldingham Road Eyemouth TD14 5AN on 3 March 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Secretary's details changed for Ms Yvonne Malcolm on 10 June 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Appointment of Mr David Rosie as a director (2 pages)
19 March 2012Termination of appointment of Joseph Russell as a director (1 page)
19 March 2012Termination of appointment of Joseph Russell as a director (1 page)
19 March 2012Appointment of Mr David Rosie as a director (2 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Mr James Cowe Cook on 11 March 2011 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Yvonne Malcolm on 11 March 2011 (2 pages)
14 March 2011Director's details changed for Mr James Cowe Cook on 11 March 2011 (2 pages)
14 March 2011Secretary's details changed for Yvonne Malcolm on 11 March 2011 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Director's details changed for Joseph Russell on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Nadia Bajrami as a secretary (1 page)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Nadia Bajrami as a secretary (1 page)
18 March 2010Director's details changed for Joseph Russell on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Appointment of Yvonne Malcolm as a secretary (3 pages)
11 December 2009Appointment of Yvonne Malcolm as a secretary (3 pages)
6 May 2009Appointment terminated secretary J.M.simpson & co (1 page)
6 May 2009Return made up to 11/03/09; full list of members (4 pages)
6 May 2009Appointment terminated secretary J.M.simpson & co (1 page)
6 May 2009Return made up to 11/03/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 11/03/08; full list of members (7 pages)
25 April 2008Return made up to 11/03/08; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Registered office changed on 10/08/07 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
20 April 2007Return made up to 11/03/07; full list of members (6 pages)
20 April 2007Return made up to 11/03/07; full list of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 11/03/06; full list of members (6 pages)
10 April 2006Return made up to 11/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 11/03/05; full list of members (6 pages)
23 March 2005Return made up to 11/03/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 April 2004Return made up to 11/03/04; full list of members (6 pages)
8 April 2004Return made up to 11/03/04; full list of members (6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)