UKBizDB.co.uk

RUSSELL LEISURE LIMITED

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

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.

Company Information

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:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, Scotland, EH1 2BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Brock House, 6c, Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NN

Secretary01 January 2014Active
Wicksteed Playgrounds, Digby Street, Kettering, England, NN16 8YJ

Director20 January 2023Active
Wicksteed Playgrounds, Digby Street, Kettering, England, NN16 8YJ

Director20 January 2023Active
15 Bonaly Steading, Edinburgh, EH13 0HA

Secretary01 July 1996Active
Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ

Secretary26 October 2001Active
102 Woodfield Avenue, Edinburgh, EH13 0QR

Secretary01 April 1999Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary19 December 1995Active
15 Bonaly Steading, Edinburgh, EH13 0HA

Director01 July 1996Active
Rosehill, 23 Inveresk Village, Inveresk,

Nominee Director19 December 1995Active
70 Barnton Park Avenue, Edinburgh, EH4 6HE

Director07 September 2001Active
87 Barnton Park Avenue, Edinburgh, EH4 6HD

Director07 September 2001Active
14 Rutland Square, Edinburgh, Scotland, EH1 2BD

Director01 January 2005Active
1 Oxford Terrace, Edinburgh, EH4 1PX

Director19 December 1995Active
Broome House, Marlow Road, Bourne End, SL8 5NL

Director06 April 2000Active
28 Queen Margaret Close, Edinburgh, EH10 7EE

Director01 July 1996Active
1 Hilbre Drive, Southport, PR9 7JT

Director01 July 1996Active
14 Rutland Square, Edinburgh, Scotland, EH1 2BD

Director01 July 1996Active
Unit 2 Brock House, 6c, Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NN

Director08 December 2016Active
14 Rutland Square, Edinburgh, Scotland, EH1 2BD

Director07 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Change account reference date company current extended.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Address

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

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.