Company NameR & J Russell Limited
DirectorHugh Cumming Russell
Company StatusActive
Company NumberSC251831
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hugh Cumming Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleSales & Admin Manager
Country of ResidenceScotland
Correspondence Address.
Cragstane Farm
Strathaven
Lanarkshire
ML10 6RN
Scotland
Secretary NameMr Hugh Cumming Russell
StatusCurrent
Appointed06 April 2016(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address. Cragstane Farm
Strathaven
Lanarkshire
ML10 6RN
Scotland
Director NameJames Allan Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleOperations Manager
Correspondence AddressGraynes Farm
Strathaven
Lanarkshire
ML10 6RN
Scotland
Secretary NameHugh Cumming Russell
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEastsyde Of Goodsburn
Glenavon Street
Strathaven
Lanarkshire
ML10 6BS
Scotland
Secretary NameJean Cumming Russell
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 12 October 2008)
RoleCompany Director
Correspondence AddressGoods Burn Farm
Newton Road
Strathaven
Lanarkshire
ML10 6BS
Scotland
Secretary NameMr Brian David Mair
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2016)
RoleParts Manager
Correspondence Address65 Auldton Drive
Lesmahagow
Lanark
Lanarkshire
ML11 0BD
Scotland
Director NameMr Brian David Mair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleParts Administrator
Country of ResidenceScotland
Correspondence Address65 Auldton Drive
Lesmahagow
Lanark
ML11 0BD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.jeanrussell.com

Location

Registered AddressGoodsburn, Glenavon Street
Strathaven
Lanarkshire
ML10 6BS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1000 at £1Hugh Cumming Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£282,663
Cash£55,651
Current Liabilities£127,321

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

10 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Brian David Mair as a director on 31 December 2018 (1 page)
13 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 July 2017Notification of Hugh Cumming Russell as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Hugh Cumming Russell as a person with significant control on 29 June 2016 (2 pages)
14 July 2017Notification of Hugh Cumming Russell as a person with significant control on 29 June 2016 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2016Appointment of Mr Brian David Mair as a director on 6 April 2016 (2 pages)
14 April 2016Termination of appointment of Brian David Mair as a secretary on 6 April 2016 (1 page)
14 April 2016Termination of appointment of Brian David Mair as a secretary on 6 April 2016 (1 page)
14 April 2016Appointment of Mr Hugh Cumming Russell as a secretary on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Brian David Mair as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Hugh Cumming Russell as a secretary on 6 April 2016 (2 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 June 2010Director's details changed for Hugh Cumming Russell on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Hugh Cumming Russell on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Appointment terminated secretary jean russell (1 page)
2 July 2009Appointment terminated secretary jean russell (1 page)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Secretary appointed mr brian david mair (1 page)
20 April 2009Secretary appointed mr brian david mair (1 page)
11 August 2008Return made up to 26/06/08; full list of members (3 pages)
11 August 2008Return made up to 26/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
6 November 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
7 July 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)