A. & E. RUSSELL LIMITED

Register to unlock more data on OkredoRegister

A. & E. RUSSELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC025735

Incorporation date

28/08/1947

Size

Dormant

Contacts

Registered address

Registered address

C/O LINDSAYS, 1 Royal Bank Place, Buchanan Street, Glasgow G1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon29/06/2017
Application to strike the company off the register
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/01/2017
Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2017-01-20
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon09/06/2014
Miscellaneous
dot icon30/05/2014
Auditor's resignation
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Paul Nicholas Hussey as a director
dot icon10/04/2012
Appointment of Mr Brian Michael May as a director
dot icon05/04/2012
Appointment of Mr Andrew James Ball as a director
dot icon05/04/2012
Termination of appointment of Charles Budge as a director
dot icon05/04/2012
Termination of appointment of Andrew Mooney as a director
dot icon05/04/2012
Termination of appointment of John Burton as a director
dot icon24/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon11/11/2009
Director's details changed for Andrew John Mooney on 2009-10-01
dot icon11/11/2009
Director's details changed for John Richard Spencer Burton on 2009-10-01
dot icon11/11/2009
Director's details changed for Charles Paul Budge on 2009-10-01
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Appointment terminated director james cunningham
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon29/04/2009
Appointment terminated director gillian black
dot icon20/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/10/2008
Resolutions
dot icon23/07/2008
Director appointed john richard spencer burton
dot icon17/07/2008
Director appointed james alan cunningham
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/07/2008
Appointment terminated director samuel baillie
dot icon14/07/2008
Appointment terminated director allan sommerville
dot icon14/07/2008
Appointment terminated director thomas cowan
dot icon14/07/2008
Appointment terminated director andrew russell
dot icon14/07/2008
Appointment terminated secretary gillian black
dot icon14/07/2008
Director appointed andrew john mooney
dot icon14/07/2008
Director appointed charles paul budge
dot icon14/07/2008
Registered office changed on 14/07/2008 from 88 hydepark street glasgow G3 8BW
dot icon14/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Resolutions
dot icon11/07/2008
Secretary appointed paul nicholas hussey
dot icon10/07/2008
Return made up to 15/06/08; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2008
Alterations to a floating charge
dot icon16/02/2008
Alterations to a floating charge
dot icon23/01/2008
Partic of mort/charge *
dot icon19/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/06/2007
Return made up to 15/06/07; full list of members
dot icon07/07/2006
Return made up to 15/06/06; full list of members
dot icon19/05/2006
Dec mort/charge *
dot icon19/05/2006
Dec mort/charge *
dot icon19/05/2006
Dec mort/charge *
dot icon19/05/2006
Dec mort/charge *
dot icon19/05/2006
Dec mort/charge *
dot icon19/05/2006
Dec mort/charge *
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 15/06/05; full list of members
dot icon18/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/06/2004
Return made up to 15/06/04; full list of members
dot icon23/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/09/2003
Dec mort/charge *
dot icon28/06/2003
Return made up to 15/06/03; full list of members
dot icon17/02/2003
Partic of mort/charge *
dot icon22/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/06/2002
Return made up to 15/06/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon26/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon19/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon27/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon06/07/1999
Return made up to 15/06/99; no change of members
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 15/06/98; full list of members
dot icon29/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon18/06/1997
Return made up to 15/06/97; no change of members
dot icon16/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/07/1996
Return made up to 15/06/96; no change of members
dot icon03/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon10/08/1995
Secretary resigned
dot icon04/07/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Partic of mort/charge *
dot icon08/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon20/06/1994
Return made up to 15/06/94; no change of members
dot icon11/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon28/06/1993
Return made up to 15/06/93; full list of members
dot icon30/06/1992
Return made up to 15/06/92; no change of members
dot icon30/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon08/11/1991
Partic of mort/charge 13350
dot icon21/10/1991
Partic of mort/charge 12405
dot icon15/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon15/07/1991
Return made up to 15/06/91; no change of members
dot icon03/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon03/08/1990
Return made up to 01/08/90; full list of members
dot icon17/07/1989
Return made up to 31/05/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-12-31
dot icon28/09/1988
Partic of mort/charge 9657
dot icon26/07/1988
Director's particulars changed
dot icon15/07/1988
Return made up to 28/04/88; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1987-12-31
dot icon28/09/1987
Director resigned
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1986-12-31
dot icon19/02/1987
Registered office changed on 19/02/87 from: 63 houldsworth street glasgow G3 8ED
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Return made up to 08/10/86; full list of members
dot icon08/10/1986
Accounts for a small company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Gillian Nancy
Director
11/01/2002 - 17/04/2009
3
Ball, Andrew James
Director
02/04/2012 - Present
100
Black, Gillian Nancy
Secretary
31/12/1998 - 04/07/2008
1
Mooney, Andrew John
Director
04/07/2008 - 02/04/2012
46
Budge, Charles Paul
Director
04/07/2008 - 02/04/2012
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & E. RUSSELL LIMITED

A. & E. RUSSELL LIMITED is an(a) Dissolved company incorporated on 28/08/1947 with the registered office located at C/O LINDSAYS, 1 Royal Bank Place, Buchanan Street, Glasgow G1 3AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & E. RUSSELL LIMITED?

toggle

A. & E. RUSSELL LIMITED is currently Dissolved. It was registered on 28/08/1947 and dissolved on 26/09/2017.

Where is A. & E. RUSSELL LIMITED located?

toggle

A. & E. RUSSELL LIMITED is registered at C/O LINDSAYS, 1 Royal Bank Place, Buchanan Street, Glasgow G1 3AA.

What does A. & E. RUSSELL LIMITED do?

toggle

A. & E. RUSSELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A. & E. RUSSELL LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.