Company NameRussell's Country Store Ltd.
DirectorRoss James Baxter
Company StatusActive
Company NumberSC347251
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ross James Baxter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Margaret Elizabeth May Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr William Russell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address- Wester Woodside Farm
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameMrs Margaret Elizabeth May Russell
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Woodside Farm
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterussellscountrystore.co.uk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Margaret Elizabeth May Russell
50.00%
Ordinary
50 at £1William Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£69,233
Cash£19,984
Current Liabilities£316,109

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

1 October 2008Delivered 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

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
2 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (42 pages)
2 June 2020Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages)
2 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
2 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
3 March 2020Director's details changed for Mr Ross James Baxter on 3 March 2020 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
29 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
29 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
29 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages)
29 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (44 pages)
22 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
9 July 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (3 pages)
6 April 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
1 December 2017Appointment of Mr Ross James Baxter as a director on 30 November 2017 (2 pages)
1 December 2017Cessation of Margaret Elizabeth May Russell as a person with significant control on 30 November 2017 (1 page)
1 December 2017Cessation of A Person with Significant Control as a person with significant control on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Ross James Baxter as a director on 30 November 2017 (2 pages)
1 December 2017Registered 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 2017Termination of appointment of Margaret Elizabeth May Russell as a secretary on 30 November 2017 (1 page)
1 December 2017Notification of Harbro Limited as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Notification of Harbro Limited as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Appointment of Lc Secretaries Limited as a secretary on 30 November 2017 (2 pages)
1 December 2017Appointment of Lc Secretaries Limited as a secretary on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of William Russell as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Margaret Elizabeth May Russell as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Margaret Elizabeth May Russell as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Margaret Elizabeth May Russell as a director on 30 November 2017 (1 page)
30 August 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 September 2011Register inspection address has been changed (1 page)
2 September 2011Register inspection address has been changed (1 page)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Margaret Elizabeth May Russell on 18 August 2010 (2 pages)
18 August 2010Director's details changed for William Russell on 18 August 2010 (2 pages)
18 August 2010Director's details changed for William Russell on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Margaret Elizabeth May Russell on 18 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Registered office changed on 27/08/2009 from, larbert mill stirling road, larbert, FK5 3NH (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Return made up to 18/08/09; full list of members (4 pages)
27 August 2009Return made up to 18/08/09; full list of members (4 pages)
27 August 2009Registered office changed on 27/08/2009 from, larbert mill stirling road, larbert, FK5 3NH (1 page)
27 January 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
27 January 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Director and secretary appointed margaret elizabeth may russell (2 pages)
27 August 2008Director appointed william russell (2 pages)
27 August 2008Director and secretary appointed margaret elizabeth may russell (2 pages)
27 August 2008Director appointed william russell (2 pages)
19 August 2008Appointment terminated secretary brian reid LTD. (1 page)
19 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
19 August 2008Appointment terminated secretary brian reid LTD. (1 page)
18 August 2008Incorporation (18 pages)
18 August 2008Incorporation (18 pages)