RUSSELL SYSTEMS TELECOM LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1EH

Company number SC089547
Status Active
Incorporation Date 5 September 1984
Company Type Private Limited Company
Address 38 GEORGE STREET, DUMFRIES, DUMFIRES & GALLOWAY, DG1 1EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 2,500 . The most likely internet sites of RUSSELL SYSTEMS TELECOM LIMITED are www.russellsystemstelecom.co.uk, and www.russell-systems-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Russell Systems Telecom Limited is a Private Limited Company. The company registration number is SC089547. Russell Systems Telecom Limited has been working since 05 September 1984. The present status of the company is Active. The registered address of Russell Systems Telecom Limited is 38 George Street Dumfries Dumfires Galloway Dg1 1eh. . MCCAUGHEY, Lawrence Ralph is a Secretary of the company. GRACIE, Kelvyn is a Director of the company. MCCAUGHEY, Lawrence Ralph is a Director of the company. Secretary HOPKINS, Christine has been resigned. Secretary LEASK, Christine Ferguson has been resigned. Secretary SCOTT, Raymond has been resigned. Director LEASK, Robert Barrie Waters has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCAUGHEY, Lawrence Ralph
Appointed Date: 29 July 2005

Director
GRACIE, Kelvyn
Appointed Date: 17 February 1989
74 years old

Director
MCCAUGHEY, Lawrence Ralph
Appointed Date: 17 February 1989
67 years old

Resigned Directors

Secretary
HOPKINS, Christine
Resigned: 28 July 2005
Appointed Date: 13 August 2004

Secretary
LEASK, Christine Ferguson
Resigned: 09 May 1994

Secretary
SCOTT, Raymond
Resigned: 13 August 2004
Appointed Date: 09 May 1994

Director
LEASK, Robert Barrie Waters
Resigned: 09 May 1994
80 years old

Persons With Significant Control

Mr Kelvyn Gracie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Ralph Mccaughey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSSELL SYSTEMS TELECOM LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,500

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
23 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 92 more events
02 Dec 1986
Full accounts made up to 31 March 1985

31 Jul 1986
Director resigned;new director appointed

18 Jun 1986
Director resigned;new director appointed

18 Jun 1986
Secretary resigned;new secretary appointed

30 May 1986
Company name changed cgerd LIMITED\certificate issued on 30/05/86

RUSSELL SYSTEMS TELECOM LIMITED Charges

20 May 1991
Floating charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
24 August 1987
Bond & floating charge
Delivered: 28 August 1987
Status: Satisfied on 19 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…