RUSSELL CONCRETE PRODUCTS LIMITED

RUSSELL CONCRETE PRODUCTS LIMITED

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

    Company NameRUSSELL CONCRETE PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045550
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RUSSELL CONCRETE PRODUCTS LIMITED?

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

    Where is RUSSELL CONCRETE PRODUCTS LIMITED located?

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

    What were the previous names of RUSSELL CONCRETE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUSSLITE (SCOTLAND) LIMITEDMar 25, 1968Mar 25, 1968

    What are the latest accounts for RUSSELL CONCRETE PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Filings
    DateDescriptionDocumentType

    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

    Appointment of Mr Damien Jeffrey Allen as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Clare Pickering as a director on Apr 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Change of details for Rmc Russell Limited as a person with significant control on Feb 02, 2023

    2 pagesPSC05

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Registered office address changed from Cemex House 2 Kilmartin Place Tannochside 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

    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

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    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 Uddingston Glasgow G71 5PH on May 31, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Who are the officers of RUSSELL CONCRETE PRODUCTS 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
    335333010001
    ALLEN, Damien Jeffrey
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishDirector302317020001
    LYNN, Michael David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishDirector263114390001
    PURI, Vishal
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritishSolicitor209516530001
    ASHENDEN, Emma Jayne
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    278931340001
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    MCFARLANE, Catherine
    10 Nairn Avenue Priory Bridge
    Blantyre
    G72 9NF Glasgow
    Secretary
    10 Nairn Avenue Priory Bridge
    Blantyre
    G72 9NF Glasgow
    BritishFinancial Controller62450720001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PATON, Irene
    11 Glendowart Court
    100 Buccleuch Street
    G3 6NS Glasgow
    Lanarkshire
    Scotland
    Secretary
    11 Glendowart Court
    100 Buccleuch Street
    G3 6NS Glasgow
    Lanarkshire
    Scotland
    British68558590001
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    248135730001
    ALLAN, Robert John Nicolson
    Lurg House
    Fintry
    G63 0XJ Glasgow
    Director
    Lurg House
    Fintry
    G63 0XJ Glasgow
    BritishProduction /Sales Director37394820001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    DAVIES, James Michael
    9 Glan Yr Afon Road
    Sketty
    SA2 9JE Swansea
    West Glamorgan
    Director
    9 Glan Yr Afon Road
    Sketty
    SA2 9JE Swansea
    West Glamorgan
    BritishDirector987180001
    MCCOLL, Stewart Fraser
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    Director
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    BritishProduction Director14910001
    NICOLSON, Graeme Russell
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    Director
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    ScotlandBritishDirector32694280001
    NICOLSON, Stanley Russell
    5 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    Director
    5 Kenmure Road
    Whitecraigs
    G46 6TU Glasgow
    ScotlandBritishDirector14590001
    PICKERING, Clare
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishDirector243695760001
    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
    SMALLEY, Jason Alexander
    Tannochside Park
    Uddingston
    G71 5PH Glasgow
    Director
    Tannochside Park
    Uddingston
    G71 5PH Glasgow
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    2 Kilmartin Place
    Tannochside
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    Director
    2 Kilmartin Place
    Tannochside
    G71 5PH Uddingston
    Cemex House
    Glasgow
    Scotland
    EnglandVenezuelanBusiness Service Organisation Director132043870002

    Who are the persons with significant control of RUSSELL CONCRETE PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc 13589
    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