Advanced company searchLink opens in new window

JOHN G. RUSSELL (TRANSPORT) LIMITED

Company number SC021189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,300
29 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300
17 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,300
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
19 Apr 2013 TM01 Termination of appointment of John Hume as a director
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Dec 2012 AP01 Appointment of Mr David Paterson as a director
31 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
30 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mr Alan William Poulton as a director
19 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
26 Mar 2010 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
25 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 11
14 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for James Graham Russell on 14 December 2009
07 Jan 2010 CH01 Director's details changed for William Kenneth Russell on 14 December 2009
07 Jan 2010 CH01 Director's details changed for John Ramsay Hume on 14 December 2009
07 Jan 2010 CH01 Director's details changed for Sarah Johnston Wigfield on 14 December 2009