RUSSWOOD LTD.
INVERNESS-SHIRE

Hellopages » Highland » Highland » PH20 1AR

Company number SC092505
Status Active
Incorporation Date 29 March 1985
Company Type Private Limited Company
Address STATION YARD, NEWTONMORE, INVERNESS-SHIRE, PH20 1AR
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Neil Andrew James Snedden as a director on 1 May 2017; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RUSSWOOD LTD. are www.russwood.co.uk, and www.russwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Kingussie Rail Station is 2.9 miles; to Dalwhinnie Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russwood Ltd is a Private Limited Company. The company registration number is SC092505. Russwood Ltd has been working since 29 March 1985. The present status of the company is Active. The registered address of Russwood Ltd is Station Yard Newtonmore Inverness Shire Ph20 1ar. . RUSSELL, John Donald is a Secretary of the company. CROMBIE, Lorna Catherine is a Director of the company. KISSOCK, John Andrew is a Director of the company. MACKINTOSH, Paul John is a Director of the company. RUSSELL, Isla is a Director of the company. RUSSELL, John Donald is a Director of the company. SNEDDEN, Neil Andrew James is a Director of the company. Secretary CROMBIE, Lorna Catherine has been resigned. Secretary RUSSEL, John Donald has been resigned. Director NEILSON, Alexander William has been resigned. Director RUSSELL, Alexander James has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
RUSSELL, John Donald
Appointed Date: 09 May 2003

Director
CROMBIE, Lorna Catherine
Appointed Date: 01 April 2016
63 years old

Director
KISSOCK, John Andrew
Appointed Date: 01 September 2012
73 years old

Director
MACKINTOSH, Paul John
Appointed Date: 01 April 2009
58 years old

Director
RUSSELL, Isla
Appointed Date: 01 April 2001
60 years old

Director
RUSSELL, John Donald

64 years old

Director
SNEDDEN, Neil Andrew James
Appointed Date: 01 May 2017
64 years old

Resigned Directors

Secretary
CROMBIE, Lorna Catherine
Resigned: 09 May 2003
Appointed Date: 01 October 1990

Secretary
RUSSEL, John Donald
Resigned: 01 October 1990

Director
NEILSON, Alexander William
Resigned: 27 May 2012
Appointed Date: 01 April 2006
78 years old

Director
RUSSELL, Alexander James
Resigned: 08 June 2000
105 years old

Persons With Significant Control

Mr John Donald Russell
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Isla Russell
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSSWOOD LTD. Events

03 May 2017
Appointment of Mr Neil Andrew James Snedden as a director on 1 May 2017
10 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Appointment of Mrs Lorna Catherine Crombie as a director on 1 April 2016
27 Feb 2016
Satisfaction of charge 3 in full
...
... and 100 more events
14 May 1985
Increase in nominal capital
13 May 1985
Secretary resigned
13 May 1985
Secretary's particulars changed
13 May 1985
New secretary appointed
29 Mar 1985
Incorporation

RUSSWOOD LTD. Charges

26 June 2015
Charge code SC09 2505 0006
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on south east side of craigmhor road, newtonmore…
10 June 2015
Charge code SC09 2505 0005
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 February 1997
Standard security
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Highland Opportunity Limited
Description: Area of ground at newtonmore industrial estate,kingussie.
16 November 1990
Standard security
Delivered: 23 November 1990
Status: Satisfied on 27 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sue 4B newtonmore industrial estate, newtonmore…
3 October 1990
Floating charge
Delivered: 15 October 1990
Status: Satisfied on 27 August 2001
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
18 January 1990
Bond & floating charge
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…