Background WavePink WaveYellow Wave

RMC RUSSELL LIMITED (SC013589)

RMC RUSSELL LIMITED (SC013589) is an active UK company. incorporated on 28 March 1925. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RMC RUSSELL LIMITED has been registered for 101 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
SC013589
Status
active
Type
ltd
Incorporated
28 March 1925
Age
101 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC RUSSELL LIMITED

RMC RUSSELL LIMITED is an active company incorporated on 28 March 1925 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RMC RUSSELL LIMITED was registered 101 years ago.(SIC: 74990)

Status

active

Active since 101 years ago

Company No

SC013589

LTD Company

Age

101 Years

Incorporated 28 March 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

RMC RUSSELL PLC
From: 3 September 2001To: 15 December 2006
ALEXANDER RUSSELL PLC
From: 28 March 1925To: 3 September 2001
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland
From: 31 May 2019To: 11 August 2020
Tannochside Park Uddingston Glasgow G71 5PH
From: 28 March 1925To: 31 May 2019
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Nov 12
Funding Round
Jul 13
Capital Update
Sept 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

POWELL, Alice Louise

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Lothian Road, EdinburghEH3 9WJ
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BELCH, Ross Alexander

Resigned
11 13 Kittochside Road, GlasgowG76 9AT
Secretary
Appointed 29 Aug 1997
Resigned 29 Jan 1999

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 31 Jul 2001
Resigned 05 May 2004

DAVIDSON, Ronald

Resigned
6 Leighton Avenue, DunblaneFK15 0EB
Secretary
Appointed N/A
Resigned 29 Aug 1997

DOUGHERTY, Brian Donald

Resigned
113 Finlay Rise Fairways, GlasgowG62 6QL
Secretary
Appointed 29 Jan 1999
Resigned 31 Jul 2001

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 05 May 2004
Resigned 30 Jun 2018

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BELCH, Ross Alexander

Resigned
11 13 Kittochside Road, GlasgowG76 9AT
Born January 1940
Director
Appointed N/A
Resigned 29 Jan 1999

BLYTH, James

Resigned
White Gables, Gerrards CrossSL9 7NH
Born October 1929
Director
Appointed N/A
Resigned 03 Apr 2000

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 01 Apr 2004
Resigned 23 Mar 2015

DOUGHERTY, Brian Donald

Resigned
113 Finlay Rise Fairways, GlasgowG62 6QL
Born March 1955
Director
Appointed 01 Jun 1998
Resigned 31 Jul 2001

FOSTER, Michael George

Resigned
Foxcote, WokingGU22 0QT
Born February 1953
Director
Appointed 22 Jun 2001
Resigned 12 Feb 2003

HALDANE, Iain James Macdonald

Resigned
Manortoun Manor, PeeblesEH45 9JN
Born January 1959
Director
Appointed 12 Feb 2003
Resigned 07 Oct 2006

HEPBURN, Graham George

Resigned
Highfields Old House Farm, Crowle WorcesterWR7 4AT
Born April 1953
Director
Appointed 05 May 2004
Resigned 23 Sept 2005

MCCOLL, Stewart Fraser

Resigned
53 Westerlea Drive, StirlingFK9 4DQ
Born January 1947
Director
Appointed N/A
Resigned 31 Jul 2001

MCGRANE, Joseph

Resigned
White Lodge, GullaneEH31 2DQ
Born June 1954
Director
Appointed 23 May 2000
Resigned 31 May 2001

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 12 Feb 2003
Resigned 05 May 2004

NICOLSON, Graeme Russell

Resigned
6 Otterburn Drive, GlasgowG46 6PZ
Born May 1953
Director
Appointed N/A
Resigned 31 Jul 2001

NICOLSON, Stanley Russell

Resigned
5 Kenmure Road, GlasgowG46 6TU
Born January 1923
Director
Appointed N/A
Resigned 15 May 1996

PICKERING, Clare

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 25 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 22 Jun 2001
Resigned 01 Apr 2004

ROSIE, Paul George

Resigned
Coldharbour Lane, EghamTW20 8TD
Born April 1954
Director
Appointed 07 Oct 2006
Resigned 31 Dec 2015

ROSIE, Paul George

Resigned
11 Edwalton Lodge Close, NottinghamNG12 4DT
Born April 1954
Director
Appointed 01 Apr 1993
Resigned 12 Feb 2003

SMALLEY, Jason Alexander

Resigned
Tannochside Park, GlasgowG71 5PH
Born May 1969
Director
Appointed 05 Nov 2012
Resigned 22 Oct 2016

SUTHERLAND, Donald Gilmour

Resigned
Woodside House, TranentEH33 2AL
Born April 1940
Director
Appointed 18 Sept 1995
Resigned 31 May 2001

ZEA BETANCOURT, Larry Jose

Resigned
2 Kilmartin Place, UddingstonG71 5PH
Born December 1961
Director
Appointed 23 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 September 2013
SH19Statement of Capital
Legacy
18 September 2013
CAP-SSCAP-SS
Resolution
18 September 2013
RESOLUTIONSResolutions
Memorandum Articles
14 August 2013
MEM/ARTSMEM/ARTS
Resolution
15 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288cChange of Particulars
Legacy
14 June 2007
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
15 December 2006
CERT10CERT10
Re Registration Memorandum Articles
15 December 2006
MARMAR
Legacy
15 December 2006
5353
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Auditors Resignation Company
30 July 2003
AUDAUD
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 December 2002
AUDAUD
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Legacy
21 August 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
12 July 2002
353353
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
419a(Scot)419a(Scot)
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Legacy
15 June 2001
88(2)R88(2)R
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 2001
AAAnnual Accounts
Legacy
2 May 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
19 February 2001
88(2)R88(2)R
Legacy
6 February 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
3 August 2000
88(2)R88(2)R
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
3 December 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
8 November 1999
419a(Scot)419a(Scot)
Legacy
20 October 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Legacy
20 October 1999
88(2)R88(2)R
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1999
AAAnnual Accounts
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1997
AAAnnual Accounts
Mortgage Alter Floating Charge
3 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 September 1996
466(Scot)466(Scot)
Legacy
19 August 1996
410(Scot)410(Scot)
Legacy
6 July 1996
88(2)R88(2)R
Resolution
6 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
11 June 1996
88(2)R88(2)R
Legacy
22 September 1995
288288
Legacy
20 September 1995
410(Scot)410(Scot)
Legacy
12 July 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
16 June 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
16 June 1993
MEM/ARTSMEM/ARTS
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
2 June 1993
287Change of Registered Office
Legacy
21 April 1993
288288
Legacy
22 September 1992
353a353a
Legacy
14 July 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
88(2)R88(2)R
Legacy
15 June 1992
353353
Legacy
1 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
2 July 1991
88(2)R88(2)R
Legacy
7 June 1991
410(Scot)410(Scot)
Legacy
11 April 1991
410(Scot)410(Scot)
Legacy
16 August 1990
88(2)R88(2)R
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
6 June 1990
88(2)R88(2)R
Legacy
8 January 1990
225(1)225(1)
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Miscellaneous
3 October 1989
MISCMISC
Legacy
13 May 1989
287Change of Registered Office
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Miscellaneous
28 September 1988
MISCMISC
Mortgage Alter Floating Charge
26 April 1988
466(Scot)466(Scot)
Accounts With Accounts Type Full Group
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Miscellaneous
23 September 1987
MISCMISC
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Certificate Re Registration Private To Public Limited Company
14 April 1982
CERT5CERT5
Legacy
22 August 1969
403b403b
Certificate Change Of Name Company
8 November 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1925
MISCMISC