RMC RUSSELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRMC RUSSELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC013589
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RMC RUSSELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMC RUSSELL LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC RUSSELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC RUSSELL PLCSep 03, 2001Sep 03, 2001
    ALEXANDER RUSSELL PLCMar 28, 1925Mar 28, 1925

    What are the latest accounts for RMC RUSSELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RMC RUSSELL LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for RMC RUSSELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    98 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Termination of appointment of Clare Pickering as a director on Apr 25, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    106 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    113 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    141 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    136 pagesAA

    Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Aug 11, 2020

    1 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    124 pagesAA

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on May 31, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    161 pagesAA

    Who are the officers of RMC RUSSELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    335332520001
    LYNN, Michael David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish263114390001
    PURI, Vishal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish209516530001
    ASHENDEN, Emma Jayne
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    278931320001
    BELCH, Ross Alexander
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    Secretary
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    British41429090001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    DOUGHERTY, Brian Donald
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    Secretary
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    British62450210001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    248134720001
    BELCH, Ross Alexander
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    Director
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    British41429090001
    BLYTH, James
    White Gables
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    White Gables
    SL9 7NH Gerrards Cross
    Buckinghamshire
    British466300001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    DOUGHERTY, Brian Donald
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    Director
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    British62450210001
    FOSTER, Michael George
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    Director
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    EnglandBritish44786890004
    HALDANE, Iain James Macdonald
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    Director
    Manortoun Manor
    EH45 9JN Peebles
    Borders
    United KingdomBritish74495330001
    HEPBURN, Graham George
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    Director
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    British110030470001
    MCCOLL, Stewart Fraser
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    Director
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    British14910001
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    British49553660005
    NICOLSON, Graeme Russell
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    Director
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    ScotlandBritish32694280001
    NICOLSON, Stanley Russell
    5 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    Director
    5 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    ScotlandBritish14590001
    PICKERING, Clare
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish243695760001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    ROSIE, Paul George
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish14610005
    ROSIE, Paul George
    11 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    Director
    11 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    British14610002
    SMALLEY, Jason Alexander
    Tannochside Park
    Uddingston
    G71 5PH Glasgow
    Director
    Tannochside Park
    Uddingston
    G71 5PH Glasgow
    EnglandBritish163491340001
    SUTHERLAND, Donald Gilmour
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    Director
    Woodside House
    Gladsmuir
    EH33 2AL Tranent
    East Lothian
    Scotland
    British43937610001
    ZEA BETANCOURT, Larry Jose
    2 Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    Director
    2 Kilmartin Place
    Tannochside Park
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    EnglandVenezuelan132043870002

    Who are the persons with significant control of RMC RUSSELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number658390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0