Advanced company searchLink opens in new window

RMC RUSSELL LIMITED

Company number SC013589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2018 AP01 Appointment of Clare Pickering as a director on 1 March 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
04 Jan 2016 TM01 Termination of appointment of Paul George Rosie as a director on 31 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
24 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 23 March 2015
15 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
30 Sep 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 SH19 Statement of capital on 18 September 2013
  • GBP 10
18 Sep 2013 CAP-SS Solvency statement dated 12/09/13
18 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2013 MEM/ARTS Memorandum and Articles of Association
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 10,548,093.90
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Paul George Rosie on 1 November 2012
06 Nov 2012 AP01 Appointment of Mr Jason Alexander Smalley as a director
19 Sep 2012 AA Full accounts made up to 31 December 2011