RUSSELL CONCRETE PRODUCTS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G71 5PH
Company number SC045550
Status Active
Incorporation Date 25 March 1968
Company Type Private Limited Company
Address TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 May 2017 with updates; Satisfaction of charge 1 in full; Appointment of Vishal Puri as a director on 22 October 2016. The most likely internet sites of RUSSELL CONCRETE PRODUCTS LIMITED are www.russellconcreteproducts.co.uk, and www.russell-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Russell Concrete Products Limited is a Private Limited Company. The company registration number is SC045550. Russell Concrete Products Limited has been working since 25 March 1968. The present status of the company is Active. The registered address of Russell Concrete Products Limited is Tannochside Park Uddingston Glasgow G71 5ph. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary DAVIDSON, Ronald has been resigned. Secretary MCFARLANE, Catherine has been resigned. Secretary PATON, Irene has been resigned. Director ALLAN, Robert John Nicolson has been resigned. Director COLLINS, Michael Leslie has been resigned. Director DAVIES, James Michael has been resigned. Director MCCOLL, Stewart Fraser has been resigned. Director NICOLSON, Graeme Russell has been resigned. Director NICOLSON, Stanley Russell has been resigned. Director ROBINSON, John Anthony has been resigned. Director ROSIE, Paul George has been resigned. Director SMALLEY, Jason Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 31 July 2001

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 23 March 2015
64 years old

Resigned Directors

Secretary
DAVIDSON, Ronald
Resigned: 29 August 1997

Secretary
MCFARLANE, Catherine
Resigned: 31 July 2001
Appointed Date: 24 August 1998

Secretary
PATON, Irene
Resigned: 10 July 1998
Appointed Date: 29 August 1997

Director
ALLAN, Robert John Nicolson
Resigned: 08 October 1997
Appointed Date: 01 November 1993
66 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 31 July 2001
69 years old

Director
DAVIES, James Michael
Resigned: 31 March 1990
Appointed Date: 01 August 1989
85 years old

Director
MCCOLL, Stewart Fraser
Resigned: 31 July 2001
Appointed Date: 01 August 1989
79 years old

Director
NICOLSON, Graeme Russell
Resigned: 31 July 2001
72 years old

Director
NICOLSON, Stanley Russell
Resigned: 28 August 1990
103 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 31 July 2001
78 years old

Director
ROSIE, Paul George
Resigned: 09 June 2015
71 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 05 November 2012
56 years old

Persons With Significant Control

Rmc Russell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSSELL CONCRETE PRODUCTS LIMITED Events

31 May 2017
Confirmation statement made on 31 May 2017 with updates
23 Jan 2017
Satisfaction of charge 1 in full
24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 107 more events
21 Oct 1986
Return made up to 05/09/86; full list of members

12 Sep 1986
New director appointed

18 Aug 1986
Director resigned

03 Dec 1976
Accounts made up to 16 March 1975
25 Mar 1968
Incorporation

RUSSELL CONCRETE PRODUCTS LIMITED Charges

24 March 1988
Floating charge
Delivered: 14 April 1988
Status: Satisfied on 23 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…