Company NameA J F Russell Ltd
Company StatusActive
Company NumberSC250725
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Gillian Elise Burns
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMs Gillian Elise Burns
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Cottage
16 Russell Street, Old Deer
Peterhead
Aberdeenshire
AB42 5JA
Scotland
Director NameMr Austen Purdie Burns
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressSouth Cottage, 16 Russell Street
Old Deer
Peterhead
AB42 5JA
Scotland
Director NameMr Jonathan Lawrie Burns
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressSouth Cottage, 16 Russell Street
Old Deer
Peterhead
AB42 5JA
Scotland
Director NameMr Finlay James Alan Burns
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressSouth Cottage, 16 Russell Street
Old Deer
Peterhead
AB42 5JA
Scotland
Director NameMr Harry Alan Burns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Laburnum Lane
Longside
Peterhead
Aberdeenshire
AB42 4XP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
ConstituencyBanff and Buchan
WardTurriff and District
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Gillian Elise Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£34,002
Cash£2,931
Current Liabilities£34,347

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 Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 5 June 2022 with updates (3 pages)
24 May 2022Registered office address changed from South Cottage, 16 Russell Street Old Deer Peterhead AB42 5JA to 59 High Street Turriff Aberdeenshire AB53 4EL on 24 May 2022 (1 page)
23 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 July 2017Notification of Gillian Elise Burns as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gillian Elise Burns as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
21 March 2013Appointment of Mr Finlay James Alan Burns as a director (2 pages)
21 March 2013Appointment of Mr Finlay James Alan Burns as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Mr Jonathan Lawrie Burns as a director (2 pages)
13 April 2012Appointment of Mr Austen Purdie Burns as a director (2 pages)
13 April 2012Appointment of Mr Jonathan Lawrie Burns as a director (2 pages)
13 April 2012Appointment of Mr Austen Purdie Burns as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Termination of appointment of Harry Burns as a director (1 page)
16 November 2011Termination of appointment of Harry Burns as a director (1 page)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Gillian Elise Burns on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Harry Alan Burns on 5 June 2010 (2 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)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2009Director's change of particulars / harry burns / 04/02/2008 (2 pages)
10 January 2009Return made up to 06/06/08; full list of members (4 pages)
10 January 2009Director's change of particulars / harry burns / 04/02/2008 (2 pages)
10 January 2009Director's change of particulars / harry burns / 04/02/2008 (1 page)
10 January 2009Director's change of particulars / harry burns / 04/02/2008 (1 page)
10 January 2009Return made up to 06/06/08; full list of members (4 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)
13 July 2007Return made up to 06/06/07; full list of members (2 pages)
13 July 2007Return made up to 06/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 06/06/06; full list of members (2 pages)
26 July 2006Return made up to 06/06/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
26 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 June 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)
6 June 2003Director resigned (1 page)