Mossland Road
Glasgow
G52 4XZ
Scotland
Director Name | Mr Colin Knox Russell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
Secretary Name | Tamara Annette Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Mrs Tamara Anette Russell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | russellconsultingscotland.co.uk |
---|---|
Telephone | 07 825251375 |
Telephone region | Mobile |
Registered Address | Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111,517 |
Cash | £77,800 |
Current Liabilities | £118,184 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
27 April 2011 | Delivered 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 |
---|
27 September 2023 | Unaudited abridged accounts made up to 30 December 2022 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 March 2023 | Cancellation of shares. Statement of capital on 15 March 2023
|
15 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
26 September 2022 | Unaudited abridged accounts made up to 30 December 2021 (7 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 30 December 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
29 December 2020 | Cessation of Colin Knox Russell as a person with significant control on 30 September 2020 (1 page) |
29 December 2020 | Cessation of Tamara Annette Russell as a person with significant control on 30 September 2020 (1 page) |
28 December 2020 | Termination of appointment of Tamara Annette Russell as a secretary on 30 September 2020 (1 page) |
28 December 2020 | Termination of appointment of Tamara Anette Russell as a director on 30 September 2020 (1 page) |
28 December 2020 | Notification of Steven Thomson as a person with significant control on 7 September 2020 (2 pages) |
28 December 2020 | Termination of appointment of Colin Knox Russell as a director on 30 September 2020 (1 page) |
3 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2020 | Sub-division of shares on 2 September 2020 (4 pages) |
10 October 2020 | Unaudited abridged accounts made up to 30 December 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
21 August 2020 | Appointment of Mr Steven Mark Thomson as a director on 20 August 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
7 March 2018 | Director's details changed for Mr Colin Knox Russell on 20 February 2017 (2 pages) |
7 March 2018 | Director's details changed for Mrs Tamara Anette Russell on 20 February 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Secretary's details changed for Tamara Annette Russell on 1 March 2016 (1 page) |
28 March 2016 | Appointment of Mrs Tamara Anette Russell as a director on 25 March 2016 (2 pages) |
28 March 2016 | Appointment of Mrs Tamara Anette Russell as a director on 25 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Mr Colin Knox Russell on 1 March 2016 (2 pages) |
28 March 2016 | Secretary's details changed for Tamara Annette Russell on 1 March 2016 (1 page) |
28 March 2016 | Director's details changed for Mr Colin Knox Russell on 1 March 2016 (2 pages) |
28 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 March 2016 | Registered 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 2016 | Registered 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 2015 | Satisfaction of charge 1 in full (4 pages) |
8 December 2015 | Satisfaction of charge 1 in full (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 March 2013 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 6 March 2013 (1 page) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Colin Russell on 19 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Russell on 19 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 April 2008 | Director appointed colin russell (2 pages) |
3 April 2008 | Secretary appointed tamara annette russell (2 pages) |
3 April 2008 | Director appointed colin russell (2 pages) |
3 April 2008 | Secretary appointed tamara annette russell (2 pages) |
27 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 February 2008 | Resolutions
|
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |