RUSSELL & RUSSELL BUSINESS ADVISERS LIMITED
RUSSELL & CALLANDER LIMITED CALLANDER LIMITED C & P BUSINESS DEVELOPMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7SL

Company number SC226378
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 4 ROYAL CRESCENT, GLASGOW, G3 7SL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Change of share class name or designation. The most likely internet sites of RUSSELL & RUSSELL BUSINESS ADVISERS LIMITED are www.russellrussellbusinessadvisers.co.uk, and www.russell-russell-business-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Russell Business Advisers Limited is a Private Limited Company. The company registration number is SC226378. Russell Russell Business Advisers Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Russell Russell Business Advisers Limited is 4 Royal Crescent Glasgow G3 7sl. . RUSSELL, Kenneth Whitaker is a Secretary of the company. CLARK, Stuart is a Director of the company. MCMASTER, Rosslyn is a Director of the company. MCMONAGLE, Ian is a Director of the company. RUSSELL, Alastair Whitaker is a Director of the company. RUSSELL, Kenneth Whitaker is a Director of the company. Secretary CALLANDER, David Robert has been resigned. Secretary CALLANDER, Lorraine Marie has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CALLANDER, David Robert has been resigned. Director CALLANDER, Lorraine Marie has been resigned. Director CALLANDER, Robert David has been resigned. Director CURRIE, Carol Elizabeth has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RUSSELL, Kenneth Whitaker
Appointed Date: 01 November 2004

Director
CLARK, Stuart
Appointed Date: 06 April 2016
42 years old

Director
MCMASTER, Rosslyn
Appointed Date: 03 December 2014
43 years old

Director
MCMONAGLE, Ian
Appointed Date: 01 April 2008
66 years old

Director
RUSSELL, Alastair Whitaker
Appointed Date: 01 November 2003
63 years old

Director
RUSSELL, Kenneth Whitaker
Appointed Date: 01 November 2003
78 years old

Resigned Directors

Secretary
CALLANDER, David Robert
Resigned: 01 November 2004
Appointed Date: 01 November 2003

Secretary
CALLANDER, Lorraine Marie
Resigned: 31 October 2003
Appointed Date: 17 December 2001

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
CALLANDER, David Robert
Resigned: 01 November 2004
Appointed Date: 17 December 2001
60 years old

Director
CALLANDER, Lorraine Marie
Resigned: 27 November 2002
Appointed Date: 17 December 2001
62 years old

Director
CALLANDER, Robert David
Resigned: 27 November 2002
Appointed Date: 17 December 2001
85 years old

Director
CURRIE, Carol Elizabeth
Resigned: 17 June 2009
Appointed Date: 01 April 2008
65 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Persons With Significant Control

Mr Alastair Whitaker Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Whitaker Russell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSSELL & RUSSELL BUSINESS ADVISERS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Change of share class name or designation
03 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Apr 2016
Appointment of Mr Stuart Clark as a director on 6 April 2016
...
... and 64 more events
20 Dec 2001
New secretary appointed;new director appointed
20 Dec 2001
New director appointed
19 Dec 2001
Secretary resigned
19 Dec 2001
Director resigned
17 Dec 2001
Incorporation

RUSSELL & RUSSELL BUSINESS ADVISERS LIMITED Charges

26 November 2003
Bond & floating charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…