Company NameWM. Russell & Sons (Holdings) Limited
DirectorsLeslie Bernard Kay and Elizabeth Mary Kay
Company StatusActive
Company NumberSC613135
CategoryPrivate Limited Company
Incorporation Date8 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Leslie Bernard Kay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameElizabeth Mary Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland

Location

Registered AddressLilliehill
Dunfermline
Fife
KY12 0TE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 November 2020Confirmation statement made on 7 November 2020 with updates (6 pages)
10 November 2020Change of details for Mrs Elizabeth Mary Kay as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Elizabeth Mary Kay on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Leslie Bernard Kay on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Leslie Bernard Kay as a person with significant control on 10 November 2020 (2 pages)
3 November 2020Cessation of Leslie Bernard Kay as a person with significant control on 11 December 2018 (1 page)
3 November 2020Notification of Leslie Bernard Kay as a person with significant control on 11 December 2018 (2 pages)
3 November 2020Cessation of Elizabeth Mary Kay as a person with significant control on 11 December 2018 (1 page)
3 November 2020Notification of Elizabeth Mary Kay as a person with significant control on 11 December 2018 (2 pages)
28 September 2020Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to Lilliehill Dunfermline Fife KY12 0TE on 28 September 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 January 2020Change of share class name or designation (2 pages)
17 December 2019Change of share class name or designation (2 pages)
14 November 2019Notification of Leslie Bernard Kay as a person with significant control on 11 December 2018 (2 pages)
14 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
14 November 2019Notification of Elizabeth Mary Kay as a person with significant control on 11 December 2018 (2 pages)
14 November 2019Change of details for Mr Leslie Bernard Kay as a person with significant control on 11 December 2018 (2 pages)
14 November 2019Withdrawal of a person with significant control statement on 14 November 2019 (2 pages)
4 April 2019Current accounting period shortened from 30 November 2019 to 31 August 2019 (1 page)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 100.00
(8 pages)
8 November 2018Incorporation
Statement of capital on 2018-11-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)