Advanced company searchLink opens in new window

JOHN G. RUSSELL (TRANSPORT) LIMITED

Company number SC021189

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)
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Kenneth Iain Alexander Macleod as a director on 30 June 2017
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
20 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,300
29 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300
17 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,300
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
19 Apr 2013 TM01 Termination of appointment of John Hume as a director
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Dec 2012 AP01 Appointment of Mr David Paterson as a director
31 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
30 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mr Alan William Poulton as a director
19 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
26 Mar 2010 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
25 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 11
14 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for James Graham Russell on 14 December 2009