This company is commonly known as Russell Ph Limited. The company was founded 53 years ago and was given the registration number SC048114. The firm's registered office is in PAISLEY. You can find them at 3 Fountain Drive, Inchinnan Business Park, Paisley, Renfrewshire. This company's SIC code is 74990 - Non-trading company.
Name | : | RUSSELL PH LIMITED |
---|---|---|
Company Number | : | SC048114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1970 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Fountain Drive, Inchinnan Business Park, Paisley, Renfrewshire, PA4 9RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
Campion 1 Woodburne, Ceres, Cupar, KY15 5PY | Secretary | - | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 05 November 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 05 November 2003 | Active |
6846 Cedar Street, Akron, New York, Usa, FOREIGN | Director | 12 August 1991 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 05 November 2003 | Active |
Burnside House, Easter Balgedie, Kinross, KY13 9HQ | Director | 10 July 1989 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
65 Fox Run, Sudbury, Massachusetts, Usa, 01776 | Director | 12 August 1991 | Active |
Littleton Coach House North, Blandford St Mary, Blandford Forum, DT11 9NA | Director | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
990 Massachusetts Avenue, Arlington, Usa, FOREIGN | Director | - | Active |
3 Timberline Drive, Norfolk, Usa, FOREIGN | Director | 12 August 1991 | Active |
East Farthings, Stretham Road, Wilburton, CB6 3RX | Director | 23 October 1996 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
21 Almond Way, Lutterworth, LE17 4XJ | Director | 05 November 2003 | Active |
26 Bower Park, Gateside, Cupar, KY14 7TD | Director | - | Active |
17 Pitkevy Gardens, Manor Park, Glenrothes, KY6 3EG | Director | - | Active |
Shuttle Cottage, Collessie, Cupar, KY7 7RQ | Director | - | Active |
Ashwell Of Rodernie, Peat Inn, Cupar, KY15 5LN | Director | - | Active |
Smithfield, Coaltown Of Burnturf By Kingskeitle, Cupar, KY7 7TR | Director | - | Active |
Thermo Fisher Scientific, Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 10 July 1989 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 05 November 2003 | Active |
132 Williams Road, Concord, Massachusetts, Usa, | Director | 23 October 1996 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 108, Lakeland Avenue, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Address | Move registers to sail company with new address. | Download |
2022-09-22 | Address | Change sail address company with new address. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-24 | Insolvency | Legacy. | Download |
2021-03-24 | Capital | Legacy. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.