UKBizDB.co.uk

RUSSELL PH LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Fountain Drive, Inchinnan Business Park, Paisley, Renfrewshire, PA4 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
Campion 1 Woodburne, Ceres, Cupar, KY15 5PY

Secretary-Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary05 November 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary05 November 2003Active
6846 Cedar Street, Akron, New York, Usa, FOREIGN

Director12 August 1991Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director05 November 2003Active
Burnside House, Easter Balgedie, Kinross, KY13 9HQ

Director10 July 1989Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
65 Fox Run, Sudbury, Massachusetts, Usa, 01776

Director12 August 1991Active
Littleton Coach House North, Blandford St Mary, Blandford Forum, DT11 9NA

Director-Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
990 Massachusetts Avenue, Arlington, Usa, FOREIGN

Director-Active
3 Timberline Drive, Norfolk, Usa, FOREIGN

Director12 August 1991Active
East Farthings, Stretham Road, Wilburton, CB6 3RX

Director23 October 1996Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
21 Almond Way, Lutterworth, LE17 4XJ

Director05 November 2003Active
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

Director10 July 1989Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director05 November 2003Active
132 Williams Road, Concord, Massachusetts, Usa,

Director23 October 1996Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Gazette

Gazette dissolved liquidation.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Move registers to sail company with new address.

Download
2022-09-22Address

Change sail address company with new address.

Download
2022-09-15Address

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

Download
2022-09-15Resolution

Resolution.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2021-03-24Capital

Capital statement capital company with date currency figure.

Download
2021-03-24Insolvency

Legacy.

Download
2021-03-24Capital

Legacy.

Download
2021-03-24Resolution

Resolution.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.