RUSSELL SCANLAN (HOLDINGS) LIMITED

Wellington House Wellington House, Nottingham, NG1 5AJ, Nottinghamshire
StatusACTIVE
Company No.06046259
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

RUSSELL SCANLAN (HOLDINGS) LIMITED is an active private limited company with number 06046259. It was incorporated 17 years, 4 months, 23 days ago, on 09 January 2007. The company address is Wellington House Wellington House, Nottingham, NG1 5AJ, Nottinghamshire.



Company Fillings

Capital variation of rights attached to shares

Date: 01 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 620 GBP

Date: 2024-03-01

Documents

View document PDF

Capital name of class of shares

Date: 25 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-03

Psc name: Acrisure Uk Broking Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Simon Edward Winiarski

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Wood

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Stephen Edward Wood

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH06

Capital : 619.00 GBP

Date: 2022-06-16

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-11

Capital : 634.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2022

Action Date: 09 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2022

Action Date: 09 Jan 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-01-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2022

Action Date: 09 Jan 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-01-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH06

Capital : 634 GBP

Date: 2021-08-13

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Bryan Michael Banbury

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Morgan Jenkins

Cessation date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Richard Dickinson

Appointment date: 2020-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Morgan Jenkins

Termination date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-15

Officer name: Andrew Morgan Jenkins

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Simon Edward Winiarski

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060462590003

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-20

Charge number: 060462590003

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Winiarski

Documents

View document PDF

Capital cancellation shares

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH06

Capital : 605 GBP

Date: 2013-06-18

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 30 May 2013

Category: Capital

Type: SH01

Capital : 637 GBP

Date: 2013-05-30

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 29 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH06

Capital : 609 GBP

Date: 2012-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Bowie

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Bowie

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-01

Capital : 711 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 12 Dec 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/12/07--------- £ si 230@1=230 £ ic 477/707

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/12/07--------- £ si 476@1=476 £ ic 1/477

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/07/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

175 HONOR OAK ROAD (FREEHOLD) COMPANY LIMITED

175 GROUND FLOOR FLAT,LONDON,SE23 3RN

Number:08486511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXTRELEC SERVICES LIMITED

2 WATER END BARNS,EVERSHOLT,MK17 9EA

Number:04566584
Status:ACTIVE
Category:Private Limited Company

INFLEXION 2006 CI GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC302983
Status:ACTIVE
Category:Private Limited Company

J W PEACE LIMITED

6 ASH GROVE,CARDIFF,CF14 1BE

Number:10204554
Status:ACTIVE
Category:Private Limited Company

LOTUS ACCOUNTANCY SOLUTIONS LIMITED

9 HARTING GARDENS,FAREHAM,PO16 8DX

Number:08608034
Status:ACTIVE
Category:Private Limited Company

PERROT IRRIGATION (UK) LIMITED

KAR INVAR ROAD,MANCHESTER,M27 9HF

Number:11403301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source