RUSSELL LEISURE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8PJ
Company number SC162280
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address NEWBRIDGE INDUSTRIAL ESTATE, NEWBRIDGE, MIDLOTHIAN, EH28 8PJ
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Christopher James Mackay Wellwood as a director on 8 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RUSSELL LEISURE LIMITED are www.russellleisure.co.uk, and www.russell-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Uphall Rail Station is 3.6 miles; to South Gyle Rail Station is 4.4 miles; to Rosyth Rail Station is 7.8 miles; to Aberdour Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Leisure Limited is a Private Limited Company. The company registration number is SC162280. Russell Leisure Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Russell Leisure Limited is Newbridge Industrial Estate Newbridge Midlothian Eh28 8pj. . RINTOUL, David Alexander is a Secretary of the company. MACKAY, George Alexander is a Director of the company. WELLWOOD, Alasdair James Mackay is a Director of the company. WELLWOOD, Christopher James Mackay is a Director of the company. WELLWOOD, Teresa Janet is a Director of the company. Secretary AMBROSE, Ian Potts has been resigned. Secretary BURGESS, Arthur has been resigned. Secretary PETTIGREW, Frances has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director AMBROSE, Ian Potts has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director BUNCH, Christopher Ronald has been resigned. Director BUNCH, Robert Eoin has been resigned. Director MINTO, Bruce Watson has been resigned. Director PARKER, Adrian John has been resigned. Director RUSSELL, Alexander Gordon has been resigned. Director RUSSELL, Thomas Minto has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
RINTOUL, David Alexander
Appointed Date: 01 January 2014

Director
MACKAY, George Alexander
Appointed Date: 01 January 2005
72 years old

Director
WELLWOOD, Alasdair James Mackay
Appointed Date: 01 July 1996
73 years old

Director
WELLWOOD, Christopher James Mackay
Appointed Date: 08 December 2016
35 years old

Director
WELLWOOD, Teresa Janet
Appointed Date: 07 December 2001
67 years old

Resigned Directors

Secretary
AMBROSE, Ian Potts
Resigned: 31 March 1999
Appointed Date: 01 July 1996

Secretary
BURGESS, Arthur
Resigned: 31 December 2013
Appointed Date: 26 October 2001

Secretary
PETTIGREW, Frances
Resigned: 25 October 2001
Appointed Date: 01 April 1999

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 July 1996
Appointed Date: 19 December 1995

Director
AMBROSE, Ian Potts
Resigned: 31 March 1999
Appointed Date: 01 July 1996
97 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 01 July 1996
Appointed Date: 19 December 1995
77 years old

Director
BUNCH, Christopher Ronald
Resigned: 21 May 2004
Appointed Date: 07 September 2001
57 years old

Director
BUNCH, Robert Eoin
Resigned: 21 May 2004
Appointed Date: 07 September 2001
55 years old

Director
MINTO, Bruce Watson
Resigned: 01 July 1996
Appointed Date: 19 December 1995
68 years old

Director
PARKER, Adrian John
Resigned: 06 December 2001
Appointed Date: 06 April 2000
60 years old

Director
RUSSELL, Alexander Gordon
Resigned: 30 September 1997
Appointed Date: 01 July 1996
83 years old

Director
RUSSELL, Thomas Minto
Resigned: 12 December 1997
Appointed Date: 01 July 1996
93 years old

Persons With Significant Control

Mr Alasdair James Mackay Wellwood
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL LEISURE LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Dec 2016
Appointment of Mr Christopher James Mackay Wellwood as a director on 8 December 2016
07 Apr 2016
Total exemption full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 460,000

30 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 96 more events
16 Jul 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1996
Partic of mort/charge *
25 Jun 1996
Company name changed dmws 267 LIMITED\certificate issued on 25/06/96
19 Dec 1995
Incorporation

RUSSELL LEISURE LIMITED Charges

15 July 1996
Standard security
Delivered: 18 July 1996
Status: Satisfied on 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.06 acres in midlothian....... See ch microfiche for full…
8 July 1996
Bond & floating charge
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…