Company NamePeter J Russell & Company Ltd.
DirectorsLucinda Russell and Leonard Stuart Russell
Company StatusActive
Company NumberSC252830
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Lucinda Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(4 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months
RoleRace Horse Trainer
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(4 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed11 December 2003(4 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]
Telephone01506 852205
Telephone regionBathgate

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 December 2023Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 (1 page)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Lucinda Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for Lucinda Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Lucinda Russell on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Lucinda Russell on 16 July 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
15 August 2007Return made up to 16/07/07; full list of members (2 pages)
15 August 2007Return made up to 16/07/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 August 2005Return made up to 16/07/05; full list of members (2 pages)
9 August 2005Return made up to 16/07/05; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
20 January 2004Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
13 January 2004Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
16 July 2003Incorporation (18 pages)
16 July 2003Incorporation (18 pages)