RUSSELL PH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUSSELL PH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048114
    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 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 AddressNo

    What are the latest accounts for RUSSELL PH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RUSSELL PH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01
    XCURRSFD

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)
    YCHFJPV5

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01
    XBVGFLAZ

    Register(s) moved to registered inspection location 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF

    2 pagesAD03
    ABEF9RRF

    Register inspection address has been changed to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF

    2 pagesAD02
    ABCNQR0I

    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 pagesAD01
    YBCLLZFD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2022

    LRESSP

    Confirmation statement made on Jan 15, 2022 with updates

    4 pagesCS01
    XAVZNX41

    Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021

    2 pagesPSC05
    XADO1D9N

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

    19 pagesAA
    AA1HRZDN

    Statement of capital on Mar 24, 2021

    • Capital: GBP 1
    3 pagesSH19
    SA0YER5U

    legacy

    2 pagesCAP-SS
    SA0YER2R

    legacy

    2 pagesSH20
    SA0YERTF

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reserve of compaju be cancelled/credit of capital redemption reserve of company be cancelled. 18/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01
    X9WW47TK

    Termination of appointment of David John Norman as a director on Jan 15, 2021

    1 pagesTM01
    X9WLGOS0

    Termination of appointment of Anthony Hugh Smith as a director on Jan 15, 2021

    1 pagesTM01
    X9WLGO1C

    Full accounts made up to Dec 31, 2019

    20 pagesAA
    A951XVZM

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01
    X91IY56A

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01
    X8WQCAVN

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01
    X8K12TQ1

    Full accounts made up to Dec 31, 2018

    21 pagesAA
    A839FZWZ

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01
    X7X7IDCP

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01
    X7J6LHE3

    Who are the officers of RUSSELL PH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056470001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    SCOTLAND, Brian Robert
    Campion 1 Woodburne
    Ceres
    KY15 5PY Cupar
    Fife
    Secretary
    Campion 1 Woodburne
    Ceres
    KY15 5PY Cupar
    Fife
    British111490003
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARBOOKLES, James
    6846 Cedar Street
    Akron
    FOREIGN New York
    Usa
    Director
    6846 Cedar Street
    Akron
    FOREIGN New York
    Usa
    AmericanCompany Director49841080001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    GARNETT, Conrad Peter Almeric
    Burnside House
    Easter Balgedie
    KY13 9HQ Kinross
    Director
    Burnside House
    Easter Balgedie
    KY13 9HQ Kinross
    BritishDirector63302440001
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    GRAZIANO, Chancey Lee
    65 Fox Run
    Sudbury
    01776 Massachusetts
    Usa
    Director
    65 Fox Run
    Sudbury
    01776 Massachusetts
    Usa
    UsaAmericanPresident & Chief Financial Of46916960001
    HARRIS, Francis Anthony
    Littleton Coach House North
    Blandford St Mary
    DT11 9NA Blandford Forum
    Dorset
    Director
    Littleton Coach House North
    Blandford St Mary
    DT11 9NA Blandford Forum
    Dorset
    BritishCompany Director16579430001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    JENKINS, Alexander
    990 Massachusetts Avenue
    FOREIGN Arlington
    Mass
    Usa
    Director
    990 Massachusetts Avenue
    FOREIGN Arlington
    Mass
    Usa
    AmericanCompany Director111550001
    KINNEY, Robert Edison
    3 Timberline Drive
    FOREIGN Norfolk
    Massachusetts
    Usa
    Director
    3 Timberline Drive
    FOREIGN Norfolk
    Massachusetts
    Usa
    AmericanVice President & Chief Financi4660650001
    KNIGHT, David Ian
    East Farthings
    Stretham Road
    CB6 3RX Wilburton
    Cambridgeshire
    Director
    East Farthings
    Stretham Road
    CB6 3RX Wilburton
    Cambridgeshire
    BritishManaging Director50029000003
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    PERKINS, James Ian
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    Director
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    BritishGeneral Manager38242790001
    PETRIE, Kenneth
    26 Bower Park
    Gateside
    KY14 7TD Cupar
    Fife
    Director
    26 Bower Park
    Gateside
    KY14 7TD Cupar
    Fife
    BritishCompany Director111540001
    PLEDGER, Keith Roy
    17 Pitkevy Gardens
    Manor Park
    KY6 3EG Glenrothes
    Fife
    Director
    17 Pitkevy Gardens
    Manor Park
    KY6 3EG Glenrothes
    Fife
    BritishCompany Director111520002
    RUSSELL, Christopher Shaftsbury
    Shuttle Cottage
    Collessie
    KY7 7RQ Cupar
    Fife
    Director
    Shuttle Cottage
    Collessie
    KY7 7RQ Cupar
    Fife
    BritishCompany Director111530001
    RUSSELL, John Cyril Derek
    Ashwell Of Rodernie
    Peat Inn
    KY15 5LN Cupar
    Fife
    Director
    Ashwell Of Rodernie
    Peat Inn
    KY15 5LN Cupar
    Fife
    BritishCompany Director111500001
    RUSSELL, Michael John
    Smithfield
    Coaltown Of Burnturf By Kingskeitle
    KY7 7TR Cupar
    Fife
    Director
    Smithfield
    Coaltown Of Burnturf By Kingskeitle
    KY7 7TR Cupar
    Fife
    BritishCompany Director38376800001
    SCOTLAND, Brian Robert
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Thermo Fisher Scientific
    Solaar House, 19 Mercers Row
    CB5 8BZ Cambridge
    BritishFinancial Director111490005
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Manager80845970007
    WOOD, John Wright
    132 Williams Road
    Concord
    Massachusetts
    Ma 01742
    Usa
    Director
    132 Williams Road
    Concord
    Massachusetts
    Ma 01742
    Usa
    AmericanPresident, Thermedics Inc.29006810001
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of RUSSELL PH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    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.

    What are the latest statements on persons with significant control for RUSSELL PH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jul 26, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 1993Registration of a charge (410)
    • Oct 11, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1990Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1975Registration of a charge
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (419a)

    Does RUSSELL PH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2024Due to be dissolved on
    Sep 08, 2022Commencement 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