RUSSELL OF LARBERT LIMITED
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK5 3JG

Company number SC023185
Status Active
Incorporation Date 15 March 1945
Company Type Private Limited Company
Address SMITHFIELD, LARBERT, STIRLINGSHIRE, FK5 3JG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10,000 . The most likely internet sites of RUSSELL OF LARBERT LIMITED are www.russelloflarbert.co.uk, and www.russell-of-larbert.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. Russell of Larbert Limited is a Private Limited Company. The company registration number is SC023185. Russell of Larbert Limited has been working since 15 March 1945. The present status of the company is Active. The registered address of Russell of Larbert Limited is Smithfield Larbert Stirlingshire Fk5 3jg. . RUSSELL, Kevin is a Secretary of the company. RUSSELL, Archibald Mcisaac is a Director of the company. RUSSELL, Brian Archibald is a Director of the company. RUSSELL, Kevin is a Director of the company. WESTWOOD, Lyndsay Ann is a Director of the company. Secretary KELLY, Linda Paton has been resigned. Secretary RUSSELL, Archibald Mcisaac has been resigned. Secretary RUSSELL, John Findlay has been resigned. Secretary WESTWOOD, Lyndsay Ann has been resigned. Director RUSSELL, Elizabeth has been resigned. Director RUSSELL, Irene has been resigned. Director RUSSELL, John Findlay has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RUSSELL, Kevin
Appointed Date: 27 July 2005

Director

Director
RUSSELL, Brian Archibald
Appointed Date: 01 September 2000
49 years old

Director
RUSSELL, Kevin
Appointed Date: 27 July 2005
57 years old

Director
WESTWOOD, Lyndsay Ann
Appointed Date: 01 September 2000
54 years old

Resigned Directors

Secretary
KELLY, Linda Paton
Resigned: 01 September 2000
Appointed Date: 09 February 1995

Secretary
RUSSELL, Archibald Mcisaac
Resigned: 09 February 1995
Appointed Date: 30 November 1993

Secretary
RUSSELL, John Findlay
Resigned: 30 November 1993

Secretary
WESTWOOD, Lyndsay Ann
Resigned: 27 July 2005
Appointed Date: 01 September 2000

Director
RUSSELL, Elizabeth
Resigned: 28 July 1993
110 years old

Director
RUSSELL, Irene
Resigned: 30 April 1995
78 years old

Director
RUSSELL, John Findlay
Resigned: 30 November 1993
108 years old

Persons With Significant Control

Mr Archibald Mcisaac Russell
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

RUSSELL OF LARBERT LIMITED Events

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000

09 Jul 2015
Total exemption small company accounts made up to 30 November 2014
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000

...
... and 70 more events
16 Jan 1989
Accounts for a small company made up to 30 November 1987

14 Mar 1988
Return made up to 14/01/88; full list of members

20 Jul 1987
Accounts for a small company made up to 30 November 1986

19 Jan 1987
Return made up to 14/01/87; full list of members

30 Jul 1986
Full accounts made up to 30 November 1985

RUSSELL OF LARBERT LIMITED Charges

9 January 1997
Standard security
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Robin Angus Sutton
Description: 14 linden avenue,stirling.
12 October 1992
Standard security
Delivered: 20 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3.2 hectares together with kinnaird house, larbert.
21 August 1992
Floating charge
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…