Hall Russell Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC003657
Record last updated Tuesday, November 3, 2015 2:01:05 PM UTC
Official Address C/o Cork Gully 32 Albyn Place Aberdeen Hazlehead/Ashley/Queens Cross
Locality Hazlehead/Ashley/Queens Cross
Region Aberdeen City, Scotland
Postal Code AB11YL

Charts

Visits

HALL RUSSELL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 3, 2015 Companies restored to the register Companies restored to the register
Registry Nov 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 19, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 7, 2006 Order of court - dissolution void Order of court - dissolution void
Registry Jul 18, 1997 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 28, 1997 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 9, 1994 Dec mort/charge Dec mort/charge
Registry Nov 8, 1994 Receivers abstract Receivers abstract
Registry Nov 8, 1994 Notice of the receiver ceasing to act or of his removal Notice of the receiver ceasing to act or of his removal
Registry Nov 29, 1993 Receivers abstract Receivers abstract
Registry Feb 18, 1993 Receivers abstract 14003... Receivers abstract 14003...
Registry Jan 7, 1992 Receivers abstract Receivers abstract
Registry Apr 2, 1991 Certificate of specific penalty Certificate of specific penalty
Registry Jan 17, 1991 Receivers abstract Receivers abstract
Registry Dec 15, 1989 Receivers abstract 14003... Receivers abstract 14003...
Registry Jun 8, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1989 Notice of receiver's report Notice of receiver's report
Registry Mar 29, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 1989 Miscellaneous document Miscellaneous document
Registry Jan 26, 1989 Notice of receiver's report Notice of receiver's report
Registry Nov 15, 1988 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Oct 31, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 29, 1988 Appointment of a man as Manufacturer's Agent and Director Appointment of a man as Manufacturer's Agent and Director
Registry Jun 9, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 3, 1988 Director resigned, new director appointed 14003... Director resigned, new director appointed 14003...
Registry May 16, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 10, 1988 Annual return Annual return
Registry Apr 21, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 8, 1988 Director resigned, new director appointed 14003... Director resigned, new director appointed 14003...
Registry Feb 8, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1988 Director resigned, new director appointed 14003... Director resigned, new director appointed 14003...
Registry Dec 21, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 6, 1987 Particulars of mortgage/charge 14003... Particulars of mortgage/charge 14003...
Registry Jul 3, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 29, 1987 Particulars of mortgage/charge 14003... Particulars of mortgage/charge 14003...
Registry Jun 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1987 Director resigned, new director appointed 14003... Director resigned, new director appointed 14003...
Registry Apr 29, 1987 Appointment of a man as Company Director Physician and Director Appointment of a man as Company Director Physician and Director
Registry Apr 29, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1987 Alter mem and arts Alter mem and arts
Registry Mar 24, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 13, 1987 Annual return Annual return
Financials Mar 13, 1987 Annual accounts Annual accounts
Registry Mar 12, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 10, 1986 Director resigned, new director appointed 14003... Director resigned, new director appointed 14003...
Registry Sep 8, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)