About

Registered Number: 06046259
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Wellington House, 15 Wellington Circus, Nottingham, Nottinghamshire, NG1 5AJ

 

Russell Scanlan (Holdings) Ltd was founded on 09 January 2007 and has its registered office in Nottingham in Nottinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Dickinson, Michael Richard, Jenkins, Andrew Morgan, Winiarski, Simon Edward, Bowie, Alastair Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Michael Richard 13 September 2007 - 1
JENKINS, Andrew Morgan 13 September 2007 - 1
WINIARSKI, Simon Edward 30 May 2013 - 1
BOWIE, Alastair Charles 13 September 2007 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 10 January 2020
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 07 November 2018
MR04 - N/A 06 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 02 November 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 11 January 2016
MR04 - N/A 22 October 2015
MR01 - N/A 20 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 21 January 2014
SH08 - Notice of name or other designation of class of shares 30 October 2013
RESOLUTIONS - N/A 24 October 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 09 July 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
SH06 - Notice of cancellation of shares 18 June 2013
SH01 - Return of Allotment of shares 18 June 2013
SH03 - Return of purchase of own shares 18 June 2013
AUD - Auditor's letter of resignation 22 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 05 September 2012
CC04 - Statement of companies objects 05 September 2012
AUD - Auditor's letter of resignation 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
SH06 - Notice of cancellation of shares 10 January 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
SH03 - Return of purchase of own shares 10 January 2012
RESOLUTIONS - N/A 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 October 2010
RESOLUTIONS - N/A 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
363a - Annual Return 09 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
SA - Shares agreement 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
225 - Change of Accounting Reference Date 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 25 September 2007
CERTNM - Change of name certificate 19 September 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Fully Satisfied

N/A

Security debenture 21 December 2011 Fully Satisfied

N/A

Debenture 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.