Menu

Russell Building Materials Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2013)
  • 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

RUSSELL QUARRY PRODUCTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC014528
Record last updated Sunday, July 8, 2018 1:51:52 AM UTC
Official Address Tannochside Park Uddingston Thorniewood
There are 15 companies registered at this street
Locality Thorniewood
Region North Lanarkshire, Scotland
Postal Code G715PH
Sector Dormant Company

Charts

Visits

RUSSELL BUILDING MATERIALS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-92024-12012345
Document Type Publication date Download link
Registry Jun 30, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 30, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 1, 2018 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 22, 2016 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 23, 2015 Appointment of a man as Director and Business Service Organisation Director Appointment of a man as Director and Business Service Organisation Director
Registry Mar 23, 2015 Appointment of a man as Director and Business Service Organisation Director 14014... Appointment of a man as Director and Business Service Organisation Director 14014...
Registry Jun 2, 2014 Annual return Annual return
Registry May 20, 2014 Statement of capital Statement of capital
Registry May 20, 2014 Solvency statement Solvency statement
Registry May 20, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry May 20, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 20, 2014 Cap 610000 Cap 610000
Registry Jun 3, 2013 Annual return Annual return
Financials Apr 18, 2013 Annual accounts Annual accounts
Registry Dec 12, 2012 Change of particulars for director Change of particulars for director
Registry Nov 6, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 6, 2012 Appointment of a man as Director 14014... Appointment of a man as Director 14014...
Registry Nov 5, 2012 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry May 31, 2012 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry May 31, 2011 Annual return Annual return
Financials May 5, 2011 Annual accounts Annual accounts
Registry Aug 26, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 11, 2010 Annual return Annual return
Registry May 20, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Apr 15, 2010 Annual accounts Annual accounts
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 12, 2009 Change of particulars for director 14014... Change of particulars for director 14014...
Registry Jun 12, 2009 Annual return Annual return
Financials May 11, 2009 Annual accounts Annual accounts
Registry Feb 14, 2009 Dec mort/charge Dec mort/charge
Financials Jul 11, 2008 Annual accounts Annual accounts
Registry Jun 20, 2008 Annual return Annual return
Financials Sep 27, 2007 Annual accounts Annual accounts
Registry Jul 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 14, 2007 Annual return Annual return
Financials Sep 27, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Financials Sep 7, 2005 Annual accounts Annual accounts
Registry Jun 15, 2005 Annual return Annual return
Financials Jun 14, 2004 Annual accounts Annual accounts
Registry Jun 4, 2004 Annual return Annual return
Registry Apr 15, 2004 Resignation of a director Resignation of a director
Registry Apr 1, 2004 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jan 8, 2004 Amended accounts Amended accounts
Financials Oct 16, 2003 Annual accounts Annual accounts
Registry Jul 30, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 4, 2003 Annual return Annual return
Registry Dec 30, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Jun 24, 2002 Annual return Annual return
Registry Dec 5, 2001 Dec mort/charge Dec mort/charge
Registry Dec 5, 2001 Dec mort/charge 14014... Dec mort/charge 14014...
Registry Dec 5, 2001 Dec mort/charge Dec mort/charge
Registry Aug 10, 2001 Appointment of a director Appointment of a director
Registry Aug 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 2001 Resignation of a director Resignation of a director
Registry Aug 10, 2001 Resignation of a director 14014... Resignation of a director 14014...
Registry Aug 10, 2001 Appointment of a director Appointment of a director
Registry Aug 10, 2001 Resignation of a director Resignation of a director
Registry Aug 10, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 2001 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jun 19, 2001 Annual return Annual return
Financials May 31, 2001 Annual accounts Annual accounts
Financials Sep 7, 2000 Annual accounts 14014... Annual accounts 14014...
Registry Jun 28, 2000 Annual return Annual return
Financials Jun 26, 1999 Annual accounts Annual accounts
Registry Jun 26, 1999 Annual return Annual return
Registry Feb 6, 1999 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 1999 Appointment of a director Appointment of a director
Registry Feb 6, 1999 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 1999 Resignation of a secretary 14014... Resignation of a secretary 14014...
Registry Jan 29, 1999 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Oct 19, 1998 Appointment of a woman Appointment of a woman
Registry Oct 16, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 2, 1998 Annual accounts Annual accounts
Registry Jun 2, 1998 Annual return Annual return
Registry Apr 22, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 1, 1997 Resignation of a secretary Resignation of a secretary
Registry Sep 1, 1997 Appointment of a secretary Appointment of a secretary
Registry Aug 29, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 21, 1997 Annual return Annual return
Registry Jul 14, 1997 Written elective resolution Written elective resolution
Registry Jul 14, 1997 Written elective resolution 14014... Written elective resolution 14014...
Registry Jul 14, 1997 Written elective resolution Written elective resolution
Registry Jun 18, 1997 Resignation of a director Resignation of a director
Registry Jun 6, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 5, 1997 Annual accounts Annual accounts
Registry Jun 5, 1997 Annual return Annual return
Registry Apr 1, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 19, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 19, 1996 Alteration to mortgage/charge 14014... Alteration to mortgage/charge 14014...
Registry Sep 19, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 18, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 27, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1996 Director resigned, new director appointed 14014... Director resigned, new director appointed 14014...
Registry Jun 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1996 Director resigned, new director appointed 14014... Director resigned, new director appointed 14014...
Registry Jun 19, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
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)