RUSSELL QUARRY PRODUCTS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G71 5PH

Company number SC164275
Status Active
Incorporation Date 19 March 1996
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 ninety-three 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 QUARRY PRODUCTS LIMITED are www.russellquarryproducts.co.uk, and www.russell-quarry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Russell Quarry Products Limited is a Private Limited Company. The company registration number is SC164275. Russell Quarry Products Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of Russell Quarry 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 BELCH, Ross Alexander has been resigned. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary DOUGHERTY, Brian Donald has been resigned. Director BOTTLE, Stephen has been resigned. Director COLLINS, Michael Leslie has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director DOUGHERTY, Brian Donald has been resigned. Director GILLARD, Peter Henry has been resigned. Director KERR, Philip Andrew has been resigned. Director MCCOLL, Stewart Fraser has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Director WILSON, Thomas Nicol 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
63 years old

Resigned Directors

Secretary
BELCH, Ross Alexander
Resigned: 29 January 1999
Appointed Date: 21 June 1996

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 21 June 1996
Appointed Date: 19 March 1996

Secretary
DOUGHERTY, Brian Donald
Resigned: 31 July 2001
Appointed Date: 29 January 1999

Director
BOTTLE, Stephen
Resigned: 12 April 2006
Appointed Date: 01 April 2004
67 years old

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

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 21 June 1996
Appointed Date: 19 March 1996
31 years old

Director
DOUGHERTY, Brian Donald
Resigned: 31 July 2001
Appointed Date: 29 January 1999
70 years old

Director
GILLARD, Peter Henry
Resigned: 22 May 2009
Appointed Date: 12 June 2007
73 years old

Director
KERR, Philip Andrew
Resigned: 30 December 2001
Appointed Date: 21 June 1996
75 years old

Director
MCCOLL, Stewart Fraser
Resigned: 31 July 2001
Appointed Date: 21 June 1996
78 years old

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

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 September 2011
56 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 12 April 2006
62 years old

Director
WILSON, Thomas Nicol
Resigned: 28 July 2003
Appointed Date: 21 June 1996
76 years old

Persons With Significant Control

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

RUSSELL QUARRY 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
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 83 more events
06 Aug 1996
Memorandum and Articles of Association
06 Aug 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1996
Company name changed comlaw no. 409 LIMITED\certificate issued on 12/06/96
19 Mar 1996
Incorporation

RUSSELL QUARRY PRODUCTS LIMITED Charges

29 July 1998
Floating charge
Delivered: 4 August 1998
Status: Satisfied on 23 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…