Aberdeen
AB10 1HA
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Margaret Elizabeth May Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr William Russell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | - Wester Woodside Farm Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Mrs Margaret Elizabeth May Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Woodside Farm Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | russellscountrystore.co.uk |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Margaret Elizabeth May Russell 50.00% Ordinary |
---|---|
50 at £1 | William Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,233 |
Cash | £19,984 |
Current Liabilities | £316,109 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
1 October 2008 | Delivered on: 8 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
2 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (42 pages) |
2 June 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages) |
2 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
2 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
3 March 2020 | Director's details changed for Mr Ross James Baxter on 3 March 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
29 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
29 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
29 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (44 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
9 July 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
1 December 2017 | Appointment of Mr Ross James Baxter as a director on 30 November 2017 (2 pages) |
1 December 2017 | Cessation of Margaret Elizabeth May Russell as a person with significant control on 30 November 2017 (1 page) |
1 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Ross James Baxter as a director on 30 November 2017 (2 pages) |
1 December 2017 | Registered office address changed from - Wester Woodside Farm Linlithgow West Lothian EH49 6QE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Margaret Elizabeth May Russell as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Notification of Harbro Limited as a person with significant control on 30 November 2017 (2 pages) |
1 December 2017 | Notification of Harbro Limited as a person with significant control on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Lc Secretaries Limited as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Lc Secretaries Limited as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of William Russell as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Margaret Elizabeth May Russell as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Margaret Elizabeth May Russell as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Margaret Elizabeth May Russell as a director on 30 November 2017 (1 page) |
30 August 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Register inspection address has been changed (1 page) |
2 September 2011 | Register inspection address has been changed (1 page) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Margaret Elizabeth May Russell on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for William Russell on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for William Russell on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Margaret Elizabeth May Russell on 18 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from, larbert mill stirling road, larbert, FK5 3NH (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from, larbert mill stirling road, larbert, FK5 3NH (1 page) |
27 January 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2008 | Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 August 2008 | Director and secretary appointed margaret elizabeth may russell (2 pages) |
27 August 2008 | Director appointed william russell (2 pages) |
27 August 2008 | Director and secretary appointed margaret elizabeth may russell (2 pages) |
27 August 2008 | Director appointed william russell (2 pages) |
19 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
19 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
19 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 August 2008 | Incorporation (18 pages) |
18 August 2008 | Incorporation (18 pages) |