UKBizDB.co.uk

RUSSELL BUILDING MATERIALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Russell Building Materials Limited. The company was founded 97 years ago and was given the registration number SC014528. The firm's registered office is in GLASGOW. You can find them at 110 Queen Street, , Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RUSSELL BUILDING MATERIALS LIMITED
Company Number:SC014528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 March 1927
End of financial year:31 December 2014
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:110 Queen Street, Glasgow, G1 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary31 July 2001Active
110, Queen Street, Glasgow, G1 3BX

Director05 November 2012Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director23 March 2015Active
8 Eastwood Avenue, Giffnock, Glasgow, G46 6LR

Secretary29 August 1997Active
6 Leighton Avenue, Dunblane, FK15 0EB

Secretary-Active
17 Westerlands Drive, Glasgow, G77 6YB

Secretary19 October 1998Active
11 13 Kittochside Road, Clarkston, Glasgow, G76 9AT

Director13 June 1996Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 July 2001Active
6 Leighton Avenue, Dunblane, FK15 0EB

Director22 August 1990Active
113 Finlay Rise Fairways, Milngavie, Glasgow, G62 6QL

Director29 January 1999Active
17 Cross Street, Callander, FK17 8EA

Director22 August 1990Active
53 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ

Director22 August 1990Active
6 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director22 August 1990Active
5 Kenmure Road, Whitecraigs, Glasgow, G46 6TU

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director31 July 2001Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director13 June 1996Active
4 Edenbank Road, Cupar, KY15 4HE

Director22 August 1990Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-03-02Restoration

Legacy.

Download
2017-05-23Gazette

Gazette dissolved liquidation.

Download
2017-02-23Insolvency

Liquidation voluntary return of final meeting scotland.

Download
2016-03-01Address

Change registered office address company with date old address new address.

Download
2016-03-01Resolution

Resolution.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Appoint person director company with name date.

Download
2015-03-24Officers

Termination director company with name termination date.

Download
2014-09-16Accounts

Accounts with accounts type dormant.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Capital

Capital statement capital company with date currency figure.

Download
2014-05-20Insolvency

Legacy.

Download
2014-05-20Capital

Legacy.

Download
2014-05-20Resolution

Resolution.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-18Accounts

Accounts with accounts type dormant.

Download
2012-12-12Officers

Change person director company with change date.

Download
2012-11-06Officers

Appoint person director company with name.

Download
2012-11-06Officers

Appoint person director company with name.

Download
2012-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-02Accounts

Accounts with accounts type dormant.

Download
2011-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.