RUSSELL LEISURE LIMITED
Overview
| Company Name | RUSSELL LEISURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC162280 |
| 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 LEISURE LIMITED?
- Manufacture of sports goods (32300) / Manufacturing
Where is RUSSELL LEISURE LIMITED located?
| Registered Office Address | Unit 2 Brock House, 6c Dunnet Way East Mains Industrial Estate EH52 5NN Broxburn Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUSSELL LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 267 LIMITED | Dec 19, 1995 | Dec 19, 1995 |
What are the latest accounts for RUSSELL LEISURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUSSELL LEISURE LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for RUSSELL LEISURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Lynne Egginton as a director on May 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Gowans as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Katherine Jane Perkins as a secretary on Feb 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of David Alexander Rintoul as a secretary on Feb 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 14, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Mackay Wellwood as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Notification of Wicksteed Leisure Limited as a person with significant control on Jan 20, 2023 | 2 pages | PSC02 | ||
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 2 Brock House, 6C Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on Jan 27, 2023 | 1 pages | AD01 | ||
Cessation of Alasdair James Mackay Wellwood as a person with significant control on Jan 20, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Teresa Janet Wellwood as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of George Alexander Mackay as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alasdair James Mackay Wellwood as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Alexander Gowans as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Who are the officers of RUSSELL LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKINS, Katherine Jane | Secretary | Kettering NN16 8YJ Kettering Digby Street Northamptonshire United Kingdom | 332853090001 | |||||||
| EGGINTON, Lynne | Director | Dunnet Way East Mains Industrial Estate EH52 5NN Broxburn Unit 2 Brock House, 6c Scotland | United Kingdom | British | 336481990001 | |||||
| HOWARD, Charles Edward John | Director | Digby Street NN16 8YJ Kettering Wicksteed Playgrounds England | England | British | 271979670001 | |||||
| AMBROSE, Ian Potts | Secretary | 15 Bonaly Steading EH13 0HA Edinburgh Midlothian | British | 447140001 | ||||||
| BURGESS, Arthur | Secretary | Newbridge Industrial Estate Newbridge EH28 8PJ Midlothian | British | 79466550001 | ||||||
| PETTIGREW, Frances | Secretary | 102 Woodfield Avenue EH13 0QR Edinburgh | British | 63396000001 | ||||||
| RINTOUL, David Alexander | Secretary | Dunnet Way East Mains Industrial Estate EH52 5NN Broxburn Unit 2 Brock House, 6c Scotland | 184037970001 | |||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| AMBROSE, Ian Potts | Director | 15 Bonaly Steading EH13 0HA Edinburgh Midlothian | British | 447140001 | ||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| BUNCH, Christopher Ronald | Director | 70 Barnton Park Avenue EH4 6HE Edinburgh | British | 57862800002 | ||||||
| BUNCH, Robert Eoin | Director | 87 Barnton Park Avenue EH4 6HD Edinburgh Midlothian | British | 57862860002 | ||||||
| GOWANS, James Alexander | Director | Digby Street NN16 8YJ Kettering Wicksteed Playgrounds England | England | British | 304794080001 | |||||
| MACKAY, George Alexander | Director | EH1 2BD Edinburgh 14 Rutland Square Scotland | England | British | 104058610004 | |||||
| MINTO, Bruce Watson | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | 36629160001 | ||||||
| PARKER, Adrian John | Director | Broome House Marlow Road SL8 5NL Bourne End Bucks | British | 69418040002 | ||||||
| RUSSELL, Alexander Gordon | Director | 28 Queen Margaret Close EH10 7EE Edinburgh | British | 715120002 | ||||||
| RUSSELL, Thomas Minto | Director | 1 Hilbre Drive PR9 7JT Southport Merseyside | British | 447130001 | ||||||
| WELLWOOD, Alasdair James Mackay | Director | EH1 2BD Edinburgh 14 Rutland Square Scotland | England | British | 48650980003 | |||||
| WELLWOOD, Christopher James Mackay | Director | Dunnet Way East Mains Industrial Estate EH52 5NN Broxburn Unit 2 Brock House, 6c Scotland | England | British | 220193990002 | |||||
| WELLWOOD, Teresa Janet | Director | EH1 2BD Edinburgh 14 Rutland Square Scotland | England | British | 79466510003 |
Who are the persons with significant control of RUSSELL LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wicksteed Leisure Limited | Jan 20, 2023 | Digby Street NN16 8YJ Kettering C/O Wicksteed Playgrounds Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher James Mackay Wellwood | Oct 26, 2017 | EH1 2BD Edinburgh 14 Rutland Square Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Alexander Mackay | Oct 26, 2017 | EH1 2BD Edinburgh 14 Rutland Square Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Teresa Janet Wellwood | Oct 26, 2017 | EH1 2BD Edinburgh 14 Rutland Square Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alasdair James Mackay Wellwood | Apr 06, 2016 | EH1 2BD Edinburgh 14 Rutland Square Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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