Company Information for RUSSELL SYSTEMS TELECOM LIMITED
38 George Street, Dumfries, DUMFIRES & GALLOWAY, DG1 1EH,
|
Company Registration Number
SC089547
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUSSELL SYSTEMS TELECOM LIMITED | |
Legal Registered Office | |
38 George Street Dumfries DUMFIRES & GALLOWAY DG1 1EH Other companies in DG1 | |
Company Number | SC089547 | |
---|---|---|
Company ID Number | SC089547 | |
Date formed | 1984-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB569594278 |
Last Datalog update: | 2023-06-15 04:17:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE RALPH MCCAUGHEY |
||
KELVYN GRACIE |
||
LAWRENCE RALPH MCCAUGHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE HOPKINS |
Company Secretary | ||
RAYMOND SCOTT |
Company Secretary | ||
CHRISTINE FERGUSON LEASK |
Company Secretary | ||
ROBERT BARRIE WATERS LEASK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSSELL TELECOM SYSTEMS LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1990-11-01 | Active - Proposal to Strike off | |
RUSSELL TELECOM LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
RUSSELL TELECOM NETWORK SERVICES LIMITED | Director | 1993-11-09 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
RUSSELL TELECOM SYSTEMS LIMITED | Director | 1991-11-01 | CURRENT | 1990-11-01 | Active - Proposal to Strike off | |
RUSSELL TELECOM LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
RUSSELL TELECOM NETWORK SERVICES LIMITED | Director | 1993-11-09 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
RUSSELL TELECOM SYSTEMS LIMITED | Director | 1991-11-01 | CURRENT | 1990-11-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RALPH MCCAUGHEY | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD PALMER | |
PSC07 | CESSATION OF KELVYN GRACIE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD PALMER | |
PSC07 | CESSATION OF LAWRENCE RALPH MCCAUGHEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Lawrence Ralph Mccaughey on 2021-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVYN GRACIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kelvyn Gracie on 2020-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lawrence Ralph Mccaughey on 2014-11-14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/11 FROM 51 the Wall Garden, Loch Lomond Castle Lodges, Loch Lomond Arden Argyle & Bute G83 8RB | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RALPH MCCAUGHEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELVYN GRACIE / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE RALPH MCCAUGHEY / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 51 THE WALL GARDEN, LOCH LOMOND CASTLE LODGES, LOCH LOMOND ARDEN ARGYLE & BUTE G83 8RB | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/94 FROM: C/O BDO BINDER HAMLYN BALLANTINE HOUSE 168 WEST GEORGE STREET GLASGOW | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL SYSTEMS TELECOM LIMITED
Called Up Share Capital | 2013-05-31 | £ 2,500 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2,500 |
Shareholder Funds | 2013-05-31 | £ 2,500 |
Shareholder Funds | 2012-05-31 | £ 2,500 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Planned Maintenance |
Middlesbrough Council | |
|
Planned Maintenance |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Middlesbrough Council | |
|
Planned Maintenance |
Middlesbrough Council | |
|
Telephones - Other costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |