Advanced company searchLink opens in new window

RUSSELL CANVASSING LIMITED

Company number SC340959

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2013 TM01 Termination of appointment of Edward Mcorry Russell as a director on 5 March 2013
05 Mar 2013 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 5 March 2013
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 2
11 Feb 2013 AP01 Appointment of Mr Edward Mcorry Russell as a director on 1 February 2013
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Aug 2011 AP03 Appointment of Mr Gary Russell as a secretary
04 Aug 2011 TM02 Termination of appointment of Lesley Russell as a secretary
13 Jun 2011 AD01 Registered office address changed from Suite 29, Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011
11 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Gary Russell on 8 April 2010
28 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Jul 2009 363a Return made up to 08/04/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from west of scotland depot cameron street coatbridge north lanarkshire ML5 2EJ
30 Apr 2008 288a Director appointed gary russell
23 Apr 2008 88(2) Ad 08/04/08\gbp si 1@1=1\gbp ic 1/2\
23 Apr 2008 288a Secretary appointed lesley anne russell