Company NameRussell Project Management Ltd
DirectorsStewart Russell and Claire Elizabeth Russell
Company StatusLiquidation
Company NumberSC455637
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stewart Russell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawhead Road West
St. Andrews
KY16 9NE
Scotland
Director NameMrs Claire Elizabeth Russell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address20 Lawhead Road West
St. Andrews
Fife
KY16 9NE
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Next Accounts Due30 April 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due13 August 2016 (overdue)

Filing History

24 March 2015Court order notice of winding up (1 page)
24 March 2015Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 24 March 2015 (2 pages)
24 March 2015Court order notice of winding up (1 page)
24 March 2015Notice of winding up order (2 pages)
24 March 2015Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 24 March 2015 (2 pages)
24 March 2015Notice of winding up order (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
20 May 2014Appointment of Mrs Claire Russell as a director (2 pages)
20 May 2014Appointment of Mrs Claire Russell as a director (2 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(22 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 100
(22 pages)