RUSSELL PH LIMITED
Overview
Company Name | RUSSELL PH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC048114 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RUSSELL PH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUSSELL PH LIMITED located?
Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RUSSELL PH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RUSSELL PH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF to Atria One 144 Morrison Street Edinburgh EH3 8EX on Sep 15, 2022 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Statement of capital on Mar 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David John Norman as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Hugh Smith as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of RUSSELL PH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056470001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
SCOTLAND, Brian Robert | Secretary | Campion 1 Woodburne Ceres KY15 5PY Cupar Fife | British | 111490003 | ||||||||||
WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
BARBOOKLES, James | Director | 6846 Cedar Street Akron FOREIGN New York Usa | American | Company Director | 49841080001 | |||||||||
COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Solicitor | 68949300008 | ||||||||
GARNETT, Conrad Peter Almeric | Director | Burnside House Easter Balgedie KY13 9HQ Kinross | British | Director | 63302440001 | |||||||||
GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Solicitor | 175111280003 | ||||||||
GRAZIANO, Chancey Lee | Director | 65 Fox Run Sudbury 01776 Massachusetts Usa | Usa | American | President & Chief Financial Of | 46916960001 | ||||||||
HARRIS, Francis Anthony | Director | Littleton Coach House North Blandford St Mary DT11 9NA Blandford Forum Dorset | British | Company Director | 16579430001 | |||||||||
INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 201068090001 | ||||||||
JENKINS, Alexander | Director | 990 Massachusetts Avenue FOREIGN Arlington Mass Usa | American | Company Director | 111550001 | |||||||||
KINNEY, Robert Edison | Director | 3 Timberline Drive FOREIGN Norfolk Massachusetts Usa | American | Vice President & Chief Financi | 4660650001 | |||||||||
KNIGHT, David Ian | Director | East Farthings Stretham Road CB6 3RX Wilburton Cambridgeshire | British | Managing Director | 50029000003 | |||||||||
MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | Solicitor | 226426120003 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
PERKINS, James Ian | Director | 21 Almond Way LE17 4XJ Lutterworth Leicestershire | British | General Manager | 38242790001 | |||||||||
PETRIE, Kenneth | Director | 26 Bower Park Gateside KY14 7TD Cupar Fife | British | Company Director | 111540001 | |||||||||
PLEDGER, Keith Roy | Director | 17 Pitkevy Gardens Manor Park KY6 3EG Glenrothes Fife | British | Company Director | 111520002 | |||||||||
RUSSELL, Christopher Shaftsbury | Director | Shuttle Cottage Collessie KY7 7RQ Cupar Fife | British | Company Director | 111530001 | |||||||||
RUSSELL, John Cyril Derek | Director | Ashwell Of Rodernie Peat Inn KY15 5LN Cupar Fife | British | Company Director | 111500001 | |||||||||
RUSSELL, Michael John | Director | Smithfield Coaltown Of Burnturf By Kingskeitle KY7 7TR Cupar Fife | British | Company Director | 38376800001 | |||||||||
SCOTLAND, Brian Robert | Director | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BZ Cambridge | British | Financial Director | 111490005 | |||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Tax Manager | 80845970007 | ||||||||
WOOD, John Wright | Director | 132 Williams Road Concord Massachusetts Ma 01742 Usa | American | President, Thermedics Inc. | 29006810001 | |||||||||
WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Accountant | 156438380002 |
Who are the persons with significant control of RUSSELL PH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RUSSELL PH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Jul 26, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does RUSSELL PH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 30, 1993 Delivered On Jul 05, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4.159 decimal parts of an hectare at station road auchtermuchty fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 05, 1990 Delivered On Feb 13, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole that part of the lands of burnturk and downfield consisting of seven acres two roods and six falls scots measure or about nine acres two roods and ninety eight decimal parts of a pole imperial measure with the dwellinghouse and other buildings erected thereon known as "smithfield", coaltown of burnturk, kingskettle in the county of fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 08, 1975 Delivered On Aug 13, 1975 | 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
| ||||
Transactions
|
Does RUSSELL PH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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