JOHN G. RUSSELL (TRANSPORT) LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4XB

Company number SC021189
Status Active
Incorporation Date 18 August 1939
Company Type Private Limited Company
Address DEANSIDE ROAD, HILLINGTON, GLASGOW, G52 4XB
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport, 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 40,300 . The most likely internet sites of JOHN G. RUSSELL (TRANSPORT) LIMITED are www.johngrusselltransport.co.uk, and www.john-g-russell-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. John G Russell Transport Limited is a Private Limited Company. The company registration number is SC021189. John G Russell Transport Limited has been working since 18 August 1939. The present status of the company is Active. The registered address of John G Russell Transport Limited is Deanside Road Hillington Glasgow G52 4xb. . WIGFIELD, Sarah Johnston is a Secretary of the company. MACLEOD, Kenneth Iain Alexander is a Director of the company. PATERSON, David is a Director of the company. POULTON, Alan William is a Director of the company. RUSSELL, Isobel Margaret is a Director of the company. RUSSELL, James Graham is a Director of the company. RUSSELL, John Graham is a Director of the company. RUSSELL, William Kenneth is a Director of the company. WIGFIELD, Sarah Johnston is a Director of the company. Director HUME, John Ramsay has been resigned. Director MANN, Alexander Hamilton has been resigned. Director PEARSON, Alexander has been resigned. The company operates in "Freight rail transport".


Current Directors


Director
MACLEOD, Kenneth Iain Alexander
Appointed Date: 01 January 1994
73 years old

Director
PATERSON, David
Appointed Date: 01 February 2012
52 years old

Director
POULTON, Alan William
Appointed Date: 11 January 2010
70 years old

Director

Director
RUSSELL, James Graham
Appointed Date: 01 January 1991
60 years old

Director
RUSSELL, John Graham

88 years old

Director
RUSSELL, William Kenneth
Appointed Date: 06 January 1997
63 years old

Director

Resigned Directors

Director
HUME, John Ramsay
Resigned: 30 March 2013
Appointed Date: 01 April 2001
72 years old

Director
MANN, Alexander Hamilton
Resigned: 07 January 2002
Appointed Date: 01 October 1996
92 years old

Director
PEARSON, Alexander
Resigned: 29 October 1997
92 years old

Persons With Significant Control

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

Mrs Isobel Margaret Russell
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN G. RUSSELL (TRANSPORT) LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
20 Oct 2016
Group of companies' accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,300

29 Nov 2015
Group of companies' accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 40,300

...
... and 93 more events
27 Nov 1987
Full accounts made up to 31 March 1987

22 Dec 1986
Full accounts made up to 31 March 1986

22 Dec 1986
Return made up to 25/08/86; full list of members

29 Mar 1973
Memorandum and Articles of Association
18 Aug 1939
Certificate of incorporation

JOHN G. RUSSELL (TRANSPORT) LIMITED Charges

25 March 2010
Standard security
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: & Others Kenneth Iain Alexander Macleod
Description: 1 wardpark road cumbernauld glasgow.
28 December 2007
Standard security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Roadways Container Logistics Limited
Description: 6.69 hectares at gartsherrie road, coatbridge LAN1232.
28 December 2007
Standard security
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.69 hectares to north of gartsherrie road, coatbridge…
18 August 2003
Standard security
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6142 square yards being lands of broomhill and estate of…
18 August 2003
Standard security
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2681 square yards forming part of the estate of milton…
14 August 2003
Standard security
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground north east of salamander street, leith,edinburgh.
13 August 2003
Standard security
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pomathorn mill situated to the north east of pomathorn…
21 July 2000
Standard security
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deanside depot, deanside road, hillington and subjects at…
27 February 1985
Standard security
Delivered: 12 March 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Container depot & yard at allison place gartcosh.
22 October 1969
Bond & floating charge
Delivered: 12 November 1969
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…