RUSSELL DEVELOPMENTS LIMITED
Overview
Company Name | RUSSELL DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC029555 |
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 RUSSELL DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUSSELL DEVELOPMENTS 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 RUSSELL DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SHIPHORNS ESTATES LIMITED | Jul 14, 1953 | Jul 14, 1953 |
What are the latest accounts for RUSSELL DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RUSSELL DEVELOPMENTS 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 RUSSELL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 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 | 15 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 | 14 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 | 14 pages | AA | ||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||
Who are the officers of RUSSELL DEVELOPMENTS 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 | 335333160001 | |||||||
LYNN, Michael David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | Director | 263114390001 | ||||
PURI, Vishal | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | Solicitor | 209516530001 | ||||
ASHENDEN, Emma Jayne | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 278931360001 | |||||||
CAMERON, Ian George | Secretary | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | 1236370002 | ||||||
DAVIDSON, Ronald | Secretary | 6 Leighton Avenue FK15 0EB Dunblane Perthshire | British | 14580001 | ||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
RENNIE, Gail | Secretary | 17 Westerlands Drive G77 6YB Glasgow | British | Financial Controller | 81774170001 | |||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 248135960001 | |||||||
BELCH, Ross Alexander | Director | 11 13 Kittochside Road Clarkston G76 9AT Glasgow | British | Director | 41429090001 | |||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
DAVIDSON, Ronald | Director | 6 Leighton Avenue FK15 0EB Dunblane Perthshire | British | Company Secretary | 14580001 | |||||
DOUGHERTY, Brian Donald | Director | 113 Finlay Rise Fairways Milngavie G62 6QL Glasgow | British | Finance Director | 62450210001 | |||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
MCCOLL, Stewart Fraser | Director | 53 Westerlea Drive Bridge Of Allan FK9 4DQ Stirling Stirlingshire | British | Director | 14910001 | |||||
NICOLSON, Graeme Russell | Director | 6 Otterburn Drive Giffnock G46 6PZ Glasgow Strathclyde | Scotland | British | Director | 32694280001 | ||||
PICKERING, Clare | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Director | 243695760001 | ||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMALLEY, Jason Alexander | Director | Tannochside Park Uddingston G71 5PH Glasgow | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Solicitor | 112697170001 | ||||
ZEA BETANCOURT, Larry Jose | Director | 2 Kilmartin Place Tannochside Park G71 5PH Uddingston Cemex House Glasgow Scotland | England | Venezuelan | Business Service Organisation Director | 132043870002 |
Who are the persons with significant control of RUSSELL DEVELOPMENTS 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