RUSSELL BUILDING MATERIALS LIMITED

RUSSELL BUILDING MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUSSELL BUILDING MATERIALS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC014528
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RUSSELL BUILDING MATERIALS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RUSSELL BUILDING MATERIALS LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RUSSELL BUILDING MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUSSELL QUARRY PRODUCTS LIMITED Aug 22, 1990Aug 22, 1990
    RUSSLITE LIMITEDMar 17, 1927Mar 17, 1927

    What are the latest accounts for RUSSELL BUILDING MATERIALS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2017
    Next Confirmation Statement DueJun 14, 2017
    OverdueYes

    What is the status of the latest annual return for RUSSELL BUILDING MATERIALS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RUSSELL BUILDING MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on Mar 01, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2016

    LRESSP

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Paul George Rosie as a director on Jun 09, 2015

    1 pagesTM01

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 10
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 10
    SH01

    Statement of capital on May 20, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £1000 to credit company reserve, pay up new ord shares 13/05/2014
    RES14

    Annual return made up to May 31, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Director's details changed for Paul George Rosie on Nov 01, 2012

    2 pagesCH01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Appointment of Mr Jason Alexander Smalley as a director

    2 pagesAP01

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of RUSSELL BUILDING MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British1236370002
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    RENNIE, Gail
    17 Westerlands Drive
    G77 6YB Glasgow
    Secretary
    17 Westerlands Drive
    G77 6YB Glasgow
    BritishFinancial Controller81774170001
    BELCH, Ross Alexander
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    Director
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    BritishFinancial Director41429090001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Director
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    DOUGHERTY, Brian Donald
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    Director
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    BritishFinance Director62450210001
    KERR, Philip Andrew
    17 Cross Street
    FK17 8EA Callander
    Perthshire
    Director
    17 Cross Street
    FK17 8EA Callander
    Perthshire
    ScotlandBritish48909450001
    MCCOLL, Stewart Fraser
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    Director
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    BritishDirector14910001
    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
    ScotlandBritishDirector14590001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    ROSIE, Paul George
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishDirector14610005
    WILSON, Thomas Nicol
    4 Edenbank Road
    KY15 4HE Cupar
    Fife
    Director
    4 Edenbank Road
    KY15 4HE Cupar
    Fife
    British14900001

    Does RUSSELL BUILDING MATERIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land east of wellington road,burton-upon-trent.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 22, 1998Registration of a charge (410)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Fixed legal charge
    Created On Mar 26, 1997
    Delivered On Apr 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 pieces of land situated at wellington road,burton-upon-trent,staffordshire.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 01, 1997Registration of a charge (410)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 09, 1996
    Delivered On Sep 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Sep 19, 1996Alteration to a floating charge (466 Scot)
    • May 20, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 12, 1996
    Delivered On Jun 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jun 19, 1996Registration of a charge (410)
    • Sep 19, 1996Alteration to a floating charge (466 Scot)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 14, 1991
    Delivered On Jan 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 31, 1991Registration of a charge
    • Sep 19, 1996Alteration to a floating charge (466 Scot)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does RUSSELL BUILDING MATERIALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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