Download leads from Nexok and grow your business. Find out more

Peter J Russell & Company Ltd.

Documents

Total Documents94
Total Pages406

Filing History

20 December 2023Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023
17 July 2023Confirmation statement made on 16 July 2023 with no updates
8 February 2023Accounts for a dormant company made up to 30 September 2022
18 July 2022Confirmation statement made on 16 July 2022 with no updates
29 April 2022Accounts for a dormant company made up to 30 September 2021
16 July 2021Confirmation statement made on 16 July 2021 with no updates
12 April 2021Accounts for a dormant company made up to 30 September 2020
16 July 2020Confirmation statement made on 16 July 2020 with no updates
8 April 2020Accounts for a dormant company made up to 30 September 2019
17 July 2019Confirmation statement made on 16 July 2019 with no updates
11 March 2019Accounts for a dormant company made up to 30 September 2018
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019
16 July 2018Confirmation statement made on 16 July 2018 with no updates
25 May 2018Accounts for a dormant company made up to 30 September 2017
27 July 2017Confirmation statement made on 16 July 2017 with no updates
27 July 2017Confirmation statement made on 16 July 2017 with no updates
10 June 2017Accounts for a dormant company made up to 30 September 2016
10 June 2017Accounts for a dormant company made up to 30 September 2016
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017
3 May 2017Director's details changed for Lucinda Russell on 2 May 2017
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017
3 May 2017Director's details changed for Lucinda Russell on 2 May 2017
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017
20 July 2016Confirmation statement made on 16 July 2016 with updates
20 July 2016Confirmation statement made on 16 July 2016 with updates
6 May 2016Accounts for a dormant company made up to 30 September 2015
6 May 2016Accounts for a dormant company made up to 30 September 2015
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
2 April 2015Accounts for a dormant company made up to 30 September 2014
2 April 2015Accounts for a dormant company made up to 30 September 2014
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
28 April 2014Accounts for a dormant company made up to 30 September 2013
28 April 2014Accounts for a dormant company made up to 30 September 2013
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
29 April 2013Accounts for a dormant company made up to 30 September 2012
29 April 2013Accounts for a dormant company made up to 30 September 2012
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
11 April 2012Accounts for a dormant company made up to 30 September 2011
11 April 2012Accounts for a dormant company made up to 30 September 2011
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
4 March 2011Accounts for a dormant company made up to 30 September 2010
4 March 2011Accounts for a dormant company made up to 30 September 2010
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Lucinda Russell on 16 July 2010
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
19 July 2010Director's details changed for Lucinda Russell on 16 July 2010
9 June 2010Accounts for a dormant company made up to 30 September 2009
9 June 2010Accounts for a dormant company made up to 30 September 2009
16 July 2009Return made up to 16/07/09; full list of members
16 July 2009Return made up to 16/07/09; full list of members
8 July 2009Accounts for a dormant company made up to 30 September 2008
8 July 2009Accounts for a dormant company made up to 30 September 2008
4 August 2008Return made up to 16/07/08; full list of members
4 August 2008Return made up to 16/07/08; full list of members
12 May 2008Accounts for a dormant company made up to 30 September 2007
12 May 2008Accounts for a dormant company made up to 30 September 2007
15 August 2007Return made up to 16/07/07; full list of members
15 August 2007Return made up to 16/07/07; full list of members
10 July 2007Accounts for a dormant company made up to 30 September 2006
10 July 2007Accounts for a dormant company made up to 30 September 2006
2 August 2006Return made up to 16/07/06; full list of members
2 August 2006Return made up to 16/07/06; full list of members
11 July 2006Accounts for a dormant company made up to 30 September 2005
11 July 2006Accounts for a dormant company made up to 30 September 2005
9 August 2005Return made up to 16/07/05; full list of members
9 August 2005Return made up to 16/07/05; full list of members
9 May 2005Accounts for a dormant company made up to 30 September 2004
9 May 2005Accounts for a dormant company made up to 30 September 2004
12 August 2004Return made up to 16/07/04; full list of members
12 August 2004Return made up to 16/07/04; full list of members
20 January 2004Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04
20 January 2004Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04
13 January 2004New director appointed
13 January 2004Secretary resigned
13 January 2004Director resigned
13 January 2004Accounting reference date extended from 31/07/04 to 30/09/04
13 January 2004New director appointed
13 January 2004New director appointed
13 January 2004Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
13 January 2004New secretary appointed
13 January 2004Secretary resigned
13 January 2004New director appointed
13 January 2004Director resigned
13 January 2004New secretary appointed
13 January 2004Accounting reference date extended from 31/07/04 to 30/09/04
13 January 2004Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
16 July 2003Incorporation
16 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing