RUSSELL DEVELOPMENTS LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC029555
CategoryPrivate Limited Company
Incorporated14 Jul 1953
Age70 years, 11 months, 29 days
JurisdictionScotland

SUMMARY

RUSSELL DEVELOPMENTS LIMITED is an active private limited company with number SC029555. It was incorporated 70 years, 11 months, 29 days ago, on 14 July 1953. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jayne Ashenden

Termination date: 2023-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-31

Psc name: Cemex Uk Operations Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Jayne Ashenden

Appointment date: 2021-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Juliet Wright

Termination date: 2021-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland

New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Lynn

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Jose Zea Betancourt

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: Tannochside Park Uddingston Glasgow G71 5PH

New address: Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Juliet Wright

Appointment date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daphne Margaret Murray

Termination date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr Larry Jose Zea Betancourt

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Pickering

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Puri

Appointment date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alexander Smalley

Termination date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Jose Zea Betancourt

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leslie Collins

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Alexander Smalley

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 16 May 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 May 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-18

Officer name: Daphne Margaret Murray

Documents

View document PDF

Annual return company with made up date

Date: 11 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Leslie Collins

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Michael Smith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter gillard

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DISTRICT LONDON LTD

232A NORTHOLT ROAD,HARROW,HA2 8DU

Number:07794140
Status:ACTIVE
Category:Private Limited Company

MIKE BENNETT LIMITED

27 CLINTON ROAD,REDRUTH,TR15 2LW

Number:00754104
Status:ACTIVE
Category:Private Limited Company

NYAH FISHING LIMITED

4 KIRKWOOD CRESCENT,BANFF,AB45 2QE

Number:SC275096
Status:ACTIVE
Category:Private Limited Company

PORTLAND MUTUAL HOUSING ASSOCIATION LIMITED

BRETT HOUSE,HARLESDEN,NW10 4HT

Number:IP25316R
Status:ACTIVE
Category:Industrial and Provident Society

PRICE ELECTRICS LIMITED

21 CHESWICK CLOSE,REDDITCH,B98 0QG

Number:04846150
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY SOLUTIONS FOR BUSINESS LIMITED

37 HIGHBURY ROAD EAST,LYTHAM ST ANNES,FY8 2RW

Number:10995226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source