About

Registered Number: SC185135
Date of Incorporation: 23/04/1998 (26 years ago)
Company Status: Active
Registered Address: 78 Hunthill Road, Blantyre, South Lanarkshire, G72 9UW

 

Founded in 1998, Russell Construction & Commercial Properties Ltd are based in South Lanarkshire. We don't know the number of employees at Russell Construction & Commercial Properties Ltd. The companies directors are listed as Russell, Nicola, Russell, William, Russell, William, Russell, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Nicola 23 April 1998 - 1
RUSSELL, William 08 February 2000 - 1
RUSSELL, William 23 April 1998 - 1
RUSSELL, Jean 23 April 1998 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 03 May 2014
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 02 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 30 December 2011
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 30 December 2011
CH01 - Change of particulars for director 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AR01 - Annual Return 29 December 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 June 2011
AA - Annual Accounts 07 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 08 February 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 21 October 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 29 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 26 July 2002
410(Scot) - N/A 22 November 2001
419a(Scot) - N/A 20 November 2001
419a(Scot) - N/A 20 November 2001
410(Scot) - N/A 13 November 2001
AA - Annual Accounts 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
410(Scot) - N/A 29 September 2000
363s - Annual Return 26 July 2000
410(Scot) - N/A 05 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 15 November 2001 Outstanding

N/A

Floating charge 29 October 2001 Outstanding

N/A

Standard security 11 September 2000 Fully Satisfied

N/A

Floating charge 23 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.