About

Registered Number: SC081805
Date of Incorporation: 15/02/1983 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: Abercorn School, Newton, Broxburn, West Lothian, EH52 6PZ

 

Based in West Lothian, Gardiner Russell Ltd was setup in 1983, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Woodyer, Ian, Gardiner, Anja, Gardiner, James Small, Neill, George Forsyth, Woodyer, Gillian Mary at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODYER, Ian N/A - 1
GARDINER, Anja N/A 02 December 2006 1
GARDINER, James Small N/A 02 December 2006 1
NEILL, George Forsyth 08 March 1993 08 February 1996 1
WOODYER, Gillian Mary N/A 23 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 30 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 11 January 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 31 December 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 April 1999
419a(Scot) - N/A 23 November 1998
363s - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 09 August 1996
288 - N/A 06 March 1996
CERTNM - Change of name certificate 07 February 1996
288 - N/A 22 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 11 July 1995
RESOLUTIONS - N/A 04 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
123 - Notice of increase in nominal capital 04 July 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 28 June 1993
288 - N/A 06 April 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 19 May 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
363 - Annual Return 16 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Instrument of charge 06 January 1987 Fully Satisfied

N/A

Standard security 27 January 1986 Outstanding

N/A

Bond & floating charge 31 October 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.