Advanced company searchLink opens in new window

RUSSELL DESIGN & ENGINEERING LIMITED

Company number SC045719

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Feb 2016 AD01 Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 29 February 2016
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
08 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 MR04 Satisfaction of charge 1 in full
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
16 Sep 2014 AA Accounts for a dormant company 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
21 Mar 2014 SH19 Statement of capital on 21 March 2014
  • GBP 10.00
21 Mar 2014 SH20 Statement by directors
21 Mar 2014 CAP-SS Solvency statement dated 17/03/14
21 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
06 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
26 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
11 Jun 2010 AR01 Annual return made up to 31 May 2010