RMC RUSSELL LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC013589
CategoryPrivate Limited Company
Incorporated28 Mar 1925
Age99 years, 1 month, 17 days
JurisdictionScotland

SUMMARY

RMC RUSSELL LIMITED is an active private limited company with number SC013589. It was incorporated 99 years, 1 month, 17 days ago, on 28 March 1925. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



People

LYNN, Michael David

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 13 days

PICKERING, Clare

Director

Director

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 13 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 22 Oct 2016

Current time on role 7 years, 6 months, 23 days

ASHENDEN, Emma Jayne

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 02 Feb 2023

Time on role 2 years, 8 days

BELCH, Ross Alexander

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 29 Jan 1999

Time on role 1 year, 5 months

COLLINS, Michael Leslie

Secretary

RESIGNED

Assigned on 31 Jul 2001

Resigned on 05 May 2004

Time on role 2 years, 9 months, 5 days

DAVIDSON, Ronald

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 8 months, 15 days

DOUGHERTY, Brian Donald

Secretary

Finance Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 31 Jul 2001

Time on role 2 years, 6 months, 2 days

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Jun 2018

Time on role 14 years, 1 month, 25 days

WRIGHT, Rebecca Juliet

Secretary

RESIGNED

Assigned on 30 Jun 2018

Resigned on 25 Jan 2021

Time on role 2 years, 6 months, 25 days

BELCH, Ross Alexander

Director

Executive Director

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 3 months, 15 days

BLYTH, James

Director

Director

RESIGNED

Assigned on

Resigned on 03 Apr 2000

Time on role 24 years, 1 month, 11 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2004

Resigned on 23 Mar 2015

Time on role 10 years, 11 months, 22 days

DOUGHERTY, Brian Donald

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 31 Jul 2001

Time on role 3 years, 1 month, 30 days

FOSTER, Michael George

Director

Company Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 12 Feb 2003

Time on role 1 year, 7 months, 20 days

HALDANE, Iain James Macdonald

Director

Regionmal Managing Director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 07 Oct 2006

Time on role 3 years, 7 months, 23 days

HEPBURN, Graham George

Director

Accountant

RESIGNED

Assigned on 05 May 2004

Resigned on 23 Sep 2005

Time on role 1 year, 4 months, 18 days

MCCOLL, Stewart Fraser

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 13 days

MCGRANE, Joseph

Director

Investment Banker

RESIGNED

Assigned on 23 May 2000

Resigned on 31 May 2001

Time on role 1 year, 8 days

NEAVE, David Sidney

Director

Director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 05 May 2004

Time on role 1 year, 2 months, 21 days

NICOLSON, Graeme Russell

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 13 days

NICOLSON, Stanley Russell

Director

Chairman

RESIGNED

Assigned on

Resigned on 15 May 1996

Time on role 27 years, 11 months, 29 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 2001

Resigned on 01 Apr 2004

Time on role 2 years, 9 months, 10 days

ROSIE, Paul George

Director

Regional Director

RESIGNED

Assigned on 07 Oct 2006

Resigned on 31 Dec 2015

Time on role 9 years, 2 months, 24 days

ROSIE, Paul George

Director

Executive Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 12 Feb 2003

Time on role 9 years, 10 months, 11 days

SMALLEY, Jason Alexander

Director

Solicitor

RESIGNED

Assigned on 05 Nov 2012

Resigned on 22 Oct 2016

Time on role 3 years, 11 months, 17 days

SUTHERLAND, Donald Gilmour

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 May 2001

Time on role 5 years, 8 months, 13 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 01 Oct 2019

Time on role 4 years, 6 months, 8 days


Some Companies

BRIGHT LEAF RESIDENTIAL LIMITED

3 VICTORIA STREET,HALIFAX,HX4 8DF

Number:10965554
Status:ACTIVE
Category:Private Limited Company

DANVALE DEVELOPMENTS LIMITED

104 MOYBRICK ROAD,COUNTY DOWN,BT25 2BY

Number:NI064050
Status:ACTIVE
Category:Private Limited Company

DERIAN KEYMS CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:04373943
Status:ACTIVE
Category:Private Limited Company

LANGLAND GARDENS MANAGEMENT LIMITED

19 LANGLAND GARDENS,LONDON,NW3 6QE

Number:00799929
Status:ACTIVE
Category:Private Limited Company

MANOR RESTAURANTS (UK) LIMITED

130 HIGH STREET,LONDON,SE20 7EZ

Number:06039094
Status:ACTIVE
Category:Private Limited Company

MILO PROPERTIES LTD

8 ST. JOHN STREET,MANCHESTER,M3 4DU

Number:04640184
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