RUSSELL RESOURCES ABERDEEN LTD
Status | DISSOLVED |
Company No. | SC344059 |
Category | Private Limited Company |
Incorporated | 09 Jun 2008 |
Age | 15 years, 11 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 13 Dec 2023 |
Years | 5 months, 19 days |
SUMMARY
RUSSELL RESOURCES ABERDEEN LTD is an dissolved private limited company with number SC344059. It was incorporated 15 years, 11 months, 22 days ago, on 09 June 2008 and it was dissolved 5 months, 19 days ago, on 13 December 2023. The company address is C/O Begbies Traynor (Central) Llp C/O Begbies Traynor (Central) Llp, Aberdeen, AB15 4YD.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
Old address: 2nd Floor, Thistle House 24 Thistle Street Aberdeen AB10 1XD Scotland
Change date: 2020-07-08
Documents
Resolution
Date: 08 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 09 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
New address: 2nd Floor, Thistle House 24 Thistle Street Aberdeen AB10 1XD
Change date: 2017-04-27
Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
Change date: 2016-06-15
Old address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD
Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL
Change date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Arnold Russell
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arnold Russell
Change date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 05/04/2009
Documents
Some Companies
JPM HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 08589381 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RIDGE GROVE,STOURBRIDGE,DY9 7PX
Number: | 11956237 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC174456 |
Status: | ACTIVE |
Category: | Private Limited Company |
23RD FLOOR 125,LONDON,EC2N 1AR
Number: | OC340822 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
108 THE JUNCTION,SLOUGH,SL2 5GF
Number: | 11772068 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10151482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |