GARDINER RUSSELL LTD.
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 6PZ

Company number SC081805
Status Active - Proposal to Strike off
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address ABERCORN SCHOOL, NEWTON, BROXBURN, WEST LOTHIAN, EH52 6PZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Robert Alexander as a director on 1 February 2017; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 50,000 . The most likely internet sites of GARDINER RUSSELL LTD. are www.gardinerrussell.co.uk, and www.gardiner-russell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Rosyth Rail Station is 5 miles; to Dunfermline Town Rail Station is 6.2 miles; to Kirknewton Rail Station is 6.6 miles; to Dunfermline Queen Margaret Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardiner Russell Ltd is a Private Limited Company. The company registration number is SC081805. Gardiner Russell Ltd has been working since 15 February 1983. The present status of the company is Active - Proposal to Strike off. The registered address of Gardiner Russell Ltd is Abercorn School Newton Broxburn West Lothian Eh52 6pz. . WOODYER, Ian is a Secretary of the company. WOODYER, Ian is a Director of the company. Secretary GARDINER, James Small has been resigned. Director ALEXANDER, Robert has been resigned. Director GARDINER, Anja has been resigned. Director GARDINER, James Small has been resigned. Director NEILL, George Forsyth has been resigned. Director PRICE, Eric Glyn has been resigned. Director TAYLOR, Paul Vincent Macdougall has been resigned. Director WOODYER, Gillian Mary has been resigned. Director WRIGHT, William Joseph David has been resigned. Director WRIGHT, William Joseph David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODYER, Ian
Appointed Date: 01 June 2000

Director
WOODYER, Ian

74 years old

Resigned Directors

Secretary
GARDINER, James Small
Resigned: 01 June 2000

Director
ALEXANDER, Robert
Resigned: 01 February 2017
Appointed Date: 03 October 1997
85 years old

Director
GARDINER, Anja
Resigned: 02 December 2006
75 years old

Director
GARDINER, James Small
Resigned: 02 December 2006
78 years old

Director
NEILL, George Forsyth
Resigned: 08 February 1996
Appointed Date: 08 March 1993
68 years old

Director
PRICE, Eric Glyn
Resigned: 31 July 2001
Appointed Date: 01 March 1997
83 years old

Director
TAYLOR, Paul Vincent Macdougall
Resigned: 26 April 1998
Appointed Date: 10 October 1995
87 years old

Director
WOODYER, Gillian Mary
Resigned: 23 May 2011
76 years old

Director
WRIGHT, William Joseph David
Resigned: 30 June 1989
Appointed Date: 31 October 1988
73 years old

Director
WRIGHT, William Joseph David
Resigned: 01 January 2001
73 years old

GARDINER RUSSELL LTD. Events

21 Mar 2017
Termination of appointment of Robert Alexander as a director on 1 February 2017
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000

...
... and 77 more events
24 Feb 1989
Return made up to 30/06/88; full list of members

16 Jul 1987
Return made up to 30/06/87; full list of members

16 Jul 1987
Accounts for a small company made up to 28 February 1987

20 Oct 1986
Return made up to 30/06/86; full list of members

17 Oct 1986
Accounts for a small company made up to 28 February 1986

GARDINER RUSSELL LTD. Charges

6 January 1987
Instrument of charge
Delivered: 16 January 1987
Status: Satisfied on 23 November 1998
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
27 January 1986
Standard security
Delivered: 31 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former church and session house carrington midlothian.
31 October 1985
Bond & floating charge
Delivered: 7 November 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…