RUSSELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/05/251 May 2025 Appointment of Miss Alice Louise Powell as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Clare Pickering as a director on 2025-04-30

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Emma Jayne Ashenden as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Cemex Uk Operations Limited as a person with significant control on 2022-10-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM CEMEX HOUSE 2 KILMARTIN PLACE TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PH SCOTLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR LARRY ZEA BETANCOURT

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MICHAEL DAVID LYNN

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PH

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY JOSE ZEA BETANCOURT / 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED CLARE PICKERING

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED VISHAL PURI

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

16/05/1116 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/06/1011 June 2010 31/05/10 NO CHANGES

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/06/9926 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 PARTIC OF MORT/CHARGE *****

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 S366A DISP HOLDING AGM 30/06/97

View Document

14/07/9714 July 1997 S386 DIS APP AUDS 30/06/97

View Document

14/07/9714 July 1997 Resolutions

View Document

14/07/9714 July 1997 Resolutions

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: CLAREMONT HOUSE 20 NORTH CLAREMONT STREET GLASGOW G3 7LQ

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 1 PARK GARDENS GLASGOW G3 7YS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 PARTIC OF MORT/CHARGE 1232

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED SHIPHORNS ESTATES LIMITED CERTIFICATE ISSUED ON 19/04/90

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/90

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8913 May 1989 REGISTERED OFFICE CHANGED ON 13/05/89 FROM: CLAREMONT HOUSE NORTH CHARLOTTE STREET GLASGOW C3

View Document

08/11/888 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8724 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company