UKBizDB.co.uk

RUSSELL HAMILTON BUSINESS SYSTEMS LTD.

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

This company is commonly known as Russell Hamilton Business Systems Ltd.. The company was founded 21 years ago and was given the registration number SC240855. The firm's registered office is in . You can find them at 9 Glasgow Road, Paisley, , . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
Company Number:SC240855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:9 Glasgow Road, Paisley, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Glasgow Road, Paisley, PA1 3QS

Secretary27 April 2005Active
9 Glasgow Road, Paisley, PA1 3QS

Director27 April 2005Active
9, Glasgow Road, Paisley, Scotland, PA1 3QS

Director01 July 2010Active
8 Moss Drive, Barrhead, Glasgow, G78 1JN

Secretary09 December 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary09 December 2002Active
Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, G78 1TY

Director09 December 2002Active
9 Glasgow Road, Paisley, PA1 3QS

Director27 April 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director09 December 2002Active

People with Significant Control

Ip-Comms Ltd
Notified on:02 October 2020
Status:Active
Country of residence:Scotland
Address:9, Glasgow Road, Paisley, Scotland, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Gerard Mcatee
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Mulrainey
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Steward Irving
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.