Company NameRussell Consulting Scotland Ltd.
DirectorSteven Mark Thomson
Company StatusActive
Company NumberSC338125
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven Mark Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMr Colin Knox Russell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Secretary NameTamara Annette Russell
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameMrs Tamara Anette Russell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterussellconsultingscotland.co.uk
Telephone07 825251375
Telephone regionMobile

Location

Registered AddressMerlin House C/O Defacto Fd Limited
Mossland Road
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£111,517
Cash£77,800
Current Liabilities£118,184

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

27 April 2011Delivered on: 5 May 2011
Satisfied on: 8 December 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

Filing History

27 September 2023Unaudited abridged accounts made up to 30 December 2022 (7 pages)
30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 March 2023Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 4
(6 pages)
15 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 7.996
(3 pages)
26 September 2022Unaudited abridged accounts made up to 30 December 2021 (7 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 December 2020 (7 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
29 December 2020Cessation of Colin Knox Russell as a person with significant control on 30 September 2020 (1 page)
29 December 2020Cessation of Tamara Annette Russell as a person with significant control on 30 September 2020 (1 page)
28 December 2020Termination of appointment of Tamara Annette Russell as a secretary on 30 September 2020 (1 page)
28 December 2020Termination of appointment of Tamara Anette Russell as a director on 30 September 2020 (1 page)
28 December 2020Notification of Steven Thomson as a person with significant control on 7 September 2020 (2 pages)
28 December 2020Termination of appointment of Colin Knox Russell as a director on 30 September 2020 (1 page)
3 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 3.996
(3 pages)
20 November 2020Sub-division of shares on 2 September 2020 (4 pages)
10 October 2020Unaudited abridged accounts made up to 30 December 2019 (7 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
26 August 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 2,004
(3 pages)
21 August 2020Appointment of Mr Steven Mark Thomson as a director on 20 August 2020 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
7 March 2018Director's details changed for Mr Colin Knox Russell on 20 February 2017 (2 pages)
7 March 2018Director's details changed for Mrs Tamara Anette Russell on 20 February 2017 (2 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(3 pages)
28 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(3 pages)
28 March 2016Secretary's details changed for Tamara Annette Russell on 1 March 2016 (1 page)
28 March 2016Appointment of Mrs Tamara Anette Russell as a director on 25 March 2016 (2 pages)
28 March 2016Appointment of Mrs Tamara Anette Russell as a director on 25 March 2016 (2 pages)
28 March 2016Director's details changed for Mr Colin Knox Russell on 1 March 2016 (2 pages)
28 March 2016Secretary's details changed for Tamara Annette Russell on 1 March 2016 (1 page)
28 March 2016Director's details changed for Mr Colin Knox Russell on 1 March 2016 (2 pages)
28 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 March 2016Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL to 13 Royal Crescent Glasgow G3 7SL on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL to 13 Royal Crescent Glasgow G3 7SL on 8 March 2016 (1 page)
8 December 2015Satisfaction of charge 1 in full (4 pages)
8 December 2015Satisfaction of charge 1 in full (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Registered office address changed from 29 Portland Road Kilmarnock East Ayrshire KA1 2BY to C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 29 Portland Road Kilmarnock East Ayrshire KA1 2BY to C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 29 Portland Road Kilmarnock East Ayrshire KA1 2BY to C/O Ids + Co 38 Beansburn Kilmarnock KA3 1RL on 7 October 2014 (1 page)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 March 2013Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4
(3 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Colin Russell on 19 February 2010 (2 pages)
5 March 2010Director's details changed for Colin Russell on 19 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 March 2009Return made up to 19/02/09; full list of members (3 pages)
15 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 April 2008Director appointed colin russell (2 pages)
3 April 2008Secretary appointed tamara annette russell (2 pages)
3 April 2008Director appointed colin russell (2 pages)
3 April 2008Secretary appointed tamara annette russell (2 pages)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)