Background WavePink WaveYellow Wave

RUSSELL DEVELOPMENTS LIMITED (SC029555)

RUSSELL DEVELOPMENTS LIMITED (SC029555) is an active UK company. incorporated on 14 July 1953. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUSSELL DEVELOPMENTS LIMITED has been registered for 72 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
SC029555
Status
active
Type
ltd
Incorporated
14 July 1953
Age
72 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

RUSSELL DEVELOPMENTS LIMITED

RUSSELL DEVELOPMENTS LIMITED is an active company incorporated on 14 July 1953 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUSSELL DEVELOPMENTS LIMITED was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

SC029555

LTD Company

Age

72 Years

Incorporated 14 July 1953

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SHIPHORNS ESTATES LIMITED
From: 14 July 1953To: 19 April 1990
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: 14 July 1953To: 31 May 2019
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 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
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

CAMERON, Ian George

Resigned
8 Eastwood Avenue, GlasgowG46 6LR
Secretary
Appointed 29 Aug 1997
Resigned 16 Oct 1998

DAVIDSON, Ronald

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

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 31 Jul 2001
Resigned 30 Jun 2018

RENNIE, Gail

Resigned
17 Westerlands Drive, GlasgowG77 6YB
Secretary
Appointed 19 Oct 1998
Resigned 31 Jul 2001

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

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 01 Apr 2004
Resigned 12 Apr 2006

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 31 Jul 2001
Resigned 23 Mar 2015

DAVIDSON, Ronald

Resigned
6 Leighton Avenue, DunblaneFK15 0EB
Born November 1934
Director
Appointed 01 Aug 1989
Resigned 06 Jun 1997

DOUGHERTY, Brian Donald

Resigned
113 Finlay Rise Fairways, GlasgowG62 6QL
Born March 1955
Director
Appointed 29 Jan 1999
Resigned 31 Jul 2001

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

MCCOLL, Stewart Fraser

Resigned
53 Westerlea Drive, StirlingFK9 4DQ
Born January 1947
Director
Appointed N/A
Resigned 01 Aug 1989

NICOLSON, Graeme Russell

Resigned
6 Otterburn Drive, GlasgowG46 6PZ
Born May 1953
Director
Appointed 01 Aug 1989
Resigned 31 Jul 2001

PICKERING, Clare

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 31 Jul 2001
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Tannochside Park, GlasgowG71 5PH
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

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

144

Accounts With Accounts Type Dormant
26 September 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
10 October 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
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
21 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
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 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
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
16 May 2011
MG03sMG03s
Legacy
16 May 2011
MG03sMG03s
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
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
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
30 July 2003
AUDAUD
Legacy
4 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 December 2002
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
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
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
26 June 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
31 January 1991
410(Scot)410(Scot)
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
18 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1990
225(1)225(1)
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
4 September 1989
288288
Legacy
13 May 1989
287Change of Registered Office
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
2 February 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363