A. & E. RUSSELL LIMITED



Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECTION 519

View Document

30/05/1430 May 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL MAY

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDGE

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PAUL BUDGE / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOONEY / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SPENCER BURTON / 01/10/2009

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED JAMES CUNNINGHAM

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED GILLIAN BLACK

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 SECTION 175 24/09/2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHN RICHARD SPENCER BURTON

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JAMES ALAN CUNNINGHAM

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 88 HYDEPARK STREET GLASGOW G3 8BW

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED CHARLES PAUL BUDGE

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ANDREW JOHN MOONEY

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED THOMAS COWAN

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED ANDREW RUSSELL

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED SAMUEL BAILLIE

View Document

14/07/0814 July 2008 SECRETARY RESIGNED GILLIAN BLACK

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED ALLAN SOMMERVILLE

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/07/0814 July 2008 ARTICLES OF ASSOCIATION

View Document

14/07/0814 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0811 July 2008 SECRETARY APPOINTED PAUL NICHOLAS HUSSEY

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/0816 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document

19/05/0619 May 2006 DEC MORT/CHARGE *****

View Document



31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 DEC MORT/CHARGE *****

View Document

28/06/0328 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 PARTIC OF MORT/CHARGE *****

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 PARTIC OF MORT/CHARGE *****

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/11/918 November 1991 PARTIC OF MORT/CHARGE 13350

View Document

21/10/9121 October 1991 PARTIC OF MORT/CHARGE 12405

View Document

15/07/9115 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

17/07/8917 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8828 September 1988 PARTIC OF MORT/CHARGE 9657

View Document

26/07/8826 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: G OFFICE CHANGED 19/02/87 63 HOULDSWORTH STREET GLASGOW G3 8ED

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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