About

Registered Number: SC263597
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 106 Greengairs Road, Wattston, Airdrie, Lanarkshire, ML6 7SY

 

Having been setup in 2004, Russell Homes Ltd are based in Airdrie, it has a status of "Active". The company has 2 directors listed as Russell, John Gordon, Smith, Elaine Mckenzie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, John Gordon 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elaine Mckenzie 23 February 2004 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 29 January 2012
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 22 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 September 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
GAZ1 - First notification of strike-off action in London Gazette 30 July 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 30 March 2006
410(Scot) - N/A 13 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
410(Scot) - N/A 29 December 2005
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 01 November 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 18 August 2010 Outstanding

N/A

Standard security 06 March 2006 Outstanding

N/A

Bond & floating charge 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.