This company is commonly known as Russell Leisure Limited. The company was founded 28 years ago and was given the registration number SC162280. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, . This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | RUSSELL LEISURE LIMITED |
---|---|---|
Company Number | : | SC162280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Brock House, 6c, Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NN | Secretary | 01 January 2014 | Active |
Wicksteed Playgrounds, Digby Street, Kettering, England, NN16 8YJ | Director | 20 January 2023 | Active |
Wicksteed Playgrounds, Digby Street, Kettering, England, NN16 8YJ | Director | 20 January 2023 | Active |
15 Bonaly Steading, Edinburgh, EH13 0HA | Secretary | 01 July 1996 | Active |
Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ | Secretary | 26 October 2001 | Active |
102 Woodfield Avenue, Edinburgh, EH13 0QR | Secretary | 01 April 1999 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 19 December 1995 | Active |
15 Bonaly Steading, Edinburgh, EH13 0HA | Director | 01 July 1996 | Active |
Rosehill, 23 Inveresk Village, Inveresk, | Nominee Director | 19 December 1995 | Active |
70 Barnton Park Avenue, Edinburgh, EH4 6HE | Director | 07 September 2001 | Active |
87 Barnton Park Avenue, Edinburgh, EH4 6HD | Director | 07 September 2001 | Active |
14 Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 01 January 2005 | Active |
1 Oxford Terrace, Edinburgh, EH4 1PX | Director | 19 December 1995 | Active |
Broome House, Marlow Road, Bourne End, SL8 5NL | Director | 06 April 2000 | Active |
28 Queen Margaret Close, Edinburgh, EH10 7EE | Director | 01 July 1996 | Active |
1 Hilbre Drive, Southport, PR9 7JT | Director | 01 July 1996 | Active |
14 Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 01 July 1996 | Active |
Unit 2 Brock House, 6c, Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NN | Director | 08 December 2016 | Active |
14 Rutland Square, Edinburgh, Scotland, EH1 2BD | Director | 07 December 2001 | Active |
Wicksteed Leisure Limited | ||
Notified on | : | 20 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wicksteed Playgrounds, Digby Street, Kettering, United Kingdom, NN16 8YJ |
Nature of control | : |
|
Mr George Alexander Mackay | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mrs Teresa Janet Wellwood | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mr Christopher James Mackay Wellwood | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Mr Alasdair James Mackay Wellwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14 Rutland Square, Edinburgh, Scotland, EH1 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Change account reference date company current extended. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.