Russell Construction & Commercial Properties Limited

General information

Name:

Russell Construction & Commercial Properties Ltd

Office Address:

Flat 3 47 Dowanside Road G12 9DW Glasgow

Number: SC185135

Incorporation date: 1998-04-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Russell Construction & Commercial Properties came into being in 1998 as a company enlisted under no SC185135, located at G12 9DW Glasgow at Flat 3. This company has been in business for twenty six years and its official status is active. This company's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 31st July 2022 is the last time the company accounts were reported.

In the following business, most of director's responsibilities have been performed by William R., Nicola R. and William R.. Within the group of these three managers, Nicola R. has supervised business for the longest time, having become a member of directors' team on April 1998. In order to find professional help with legal documentation, the business has been utilizing the skills of Nicola R. as a secretary for the last twenty six years.

William R. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 08 February 2000

Latest update: 22 January 2024

Nicola R.

Role: Director

Appointed: 23 April 1998

Latest update: 22 January 2024

Nicola R.

Role: Secretary

Appointed: 23 April 1998

Latest update: 22 January 2024

William R.

Role: Director

Appointed: 23 April 1998

Latest update: 22 January 2024

People with significant control

William R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 February 2016
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Murray House 14 Forrest Street

Post code:

G72 0JP

City / Town:

Blantyre

HQ address,
2014

Address:

78 Hunthill Road

Post code:

G72 9UW

City / Town:

Blantyre

HQ address,
2015

Address:

78 Hunthill Road

Post code:

G72 9UW

City / Town:

Blantyre

HQ address,
2016

Address:

78 Hunthill Road

Post code:

G72 9UW

City / Town:

Blantyre

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode