UKBizDB.co.uk

RUSSELL'S COUNTRY STORE LTD.

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

This company is commonly known as Russell's Country Store Ltd.. The company was founded 15 years ago and was given the registration number SC347251. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RUSSELL'S COUNTRY STORE LTD.
Company Number:SC347251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2008
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary30 November 2017Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director30 November 2017Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary18 August 2008Active
Wester Woodside Farm, Linlithgow, EH49 6QE

Secretary18 August 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director18 August 2008Active
-, Wester Woodside Farm, Linlithgow, Scotland, EH49 6QE

Director18 August 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director18 August 2008Active

People with Significant Control

Harbro Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Markethill Road, Turriff, Aberdeenshire, United Kingdom, AB53 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Elizabeth May Russell
Notified on:01 August 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-05Accounts

Legacy.

Download
2024-04-05Other

Legacy.

Download
2024-04-05Other

Legacy.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-31Accounts

Legacy.

Download
2021-03-31Other

Legacy.

Download
2021-03-31Other

Legacy.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-02Accounts

Legacy.

Download
2020-06-02Other

Legacy.

Download
2020-06-02Other

Legacy.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.