RMC RUSSELL LIMITED
Overview
| Company Name | RMC RUSSELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC013589 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RMC RUSSELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC RUSSELL PLC | Sep 03, 2001 | Sep 03, 2001 |
| ALEXANDER RUSSELL PLC | Mar 28, 1925 | Mar 28, 1925 |
What are the latest accounts for RMC RUSSELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMC RUSSELL LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for RMC RUSSELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 98 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 106 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 113 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 141 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 136 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 124 pages | AA | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 161 pages | AA | ||
Who are the officers of RMC RUSSELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 335332520001 | |||||||
| LYNN, Michael David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 278931320001 | |||||||
| BELCH, Ross Alexander | Secretary | 11 13 Kittochside Road Clarkston G76 9AT Glasgow | British | 41429090001 | ||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| DAVIDSON, Ronald | Secretary | 6 Leighton Avenue FK15 0EB Dunblane Perthshire | British | 14580001 | ||||||
| DOUGHERTY, Brian Donald | Secretary | 113 Finlay Rise Fairways Milngavie G62 6QL Glasgow | British | 62450210001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 248134720001 | |||||||
| BELCH, Ross Alexander | Director | 11 13 Kittochside Road Clarkston G76 9AT Glasgow | British | 41429090001 | ||||||
| BLYTH, James | Director | White Gables SL9 7NH Gerrards Cross Buckinghamshire | British | 466300001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| DOUGHERTY, Brian Donald | Director | 113 Finlay Rise Fairways Milngavie G62 6QL Glasgow | British | 62450210001 | ||||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| HALDANE, Iain James Macdonald | Director | Manortoun Manor EH45 9JN Peebles Borders | United Kingdom | British | 74495330001 | |||||
| HEPBURN, Graham George | Director | Highfields Old House Farm Church Road WR7 4AT Crowle Worcester Worcestershire | British | 110030470001 | ||||||
| MCCOLL, Stewart Fraser | Director | 53 Westerlea Drive Bridge Of Allan FK9 4DQ Stirling Stirlingshire | British | 14910001 | ||||||
| MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | 125934450001 | |||||
| NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | 49553660005 | ||||||
| NICOLSON, Graeme Russell | Director | 6 Otterburn Drive Giffnock G46 6PZ Glasgow Strathclyde | Scotland | British | 32694280001 | |||||
| NICOLSON, Stanley Russell | Director | 5 Kenmure Road Whitecraigs G46 6TU Glasgow | Scotland | British | 14590001 | |||||
| PICKERING, Clare | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 243695760001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| ROSIE, Paul George | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 14610005 | |||||
| ROSIE, Paul George | Director | 11 Edwalton Lodge Close Edwalton NG12 4DT Nottingham Nottinghamshire | British | 14610002 | ||||||
| SMALLEY, Jason Alexander | Director | Tannochside Park Uddingston G71 5PH Glasgow | England | British | 163491340001 | |||||
| SUTHERLAND, Donald Gilmour | Director | Woodside House Gladsmuir EH33 2AL Tranent East Lothian Scotland | British | 43937610001 | ||||||
| ZEA BETANCOURT, Larry Jose | Director | 2 Kilmartin Place Tannochside Park G71 5PH Uddingston Cemex House Glasgow Scotland | England | Venezuelan | 132043870002 |
Who are the persons with significant control of RMC RUSSELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk Operations Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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