Advanced company searchLink opens in new window

RUSSELL PH LIMITED

Company number SC048114

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)
01 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
01 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
18 Oct 2022 AD03 Register(s) moved to registered inspection location 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF
22 Sep 2022 AD02 Register inspection address has been changed to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF
15 Sep 2022 AD01 Registered office address changed from 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 September 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-08
19 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
23 Sep 2021 PSC05 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021
20 Apr 2021 AA Accounts for a small company made up to 31 December 2020
24 Mar 2021 SH19 Statement of capital on 24 March 2021
  • GBP 1
24 Mar 2021 CAP-SS Solvency Statement dated 18/03/21
24 Mar 2021 SH20 Statement by Directors
24 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reserve of compaju be cancelled/credit of capital redemption reserve of company be cancelled. 18/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of David John Norman as a director on 15 January 2021
20 Jan 2021 TM01 Termination of appointment of Anthony Hugh Smith as a director on 15 January 2021
19 May 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 AP01 Appointment of Syed Waqas Ahmed as a director on 23 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019
18 Apr 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
21 Nov 2018 AP01 Appointment of Anthony Hugh Smith as a director on 12 November 2018