Background WavePink WaveYellow Wave

RUSSELL CONCRETE PRODUCTS LIMITED (SC045550)

RUSSELL CONCRETE PRODUCTS LIMITED (SC045550) is an active UK company. incorporated on 25 March 1968. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUSSELL CONCRETE PRODUCTS LIMITED has been registered for 58 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
SC045550
Status
active
Type
ltd
Incorporated
25 March 1968
Age
58 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL CONCRETE PRODUCTS LIMITED

RUSSELL CONCRETE PRODUCTS LIMITED is an active company incorporated on 25 March 1968 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUSSELL CONCRETE PRODUCTS LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

SC045550

LTD Company

Age

58 Years

Incorporated 25 March 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 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

8 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

RUSSLITE (SCOTLAND) LIMITED
From: 25 March 1968To: 19 May 1989
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Cemex House 2 Kilmartin Place Tannochside Uddingston Glasgow G71 5PH Scotland
From: 31 May 2019To: 11 August 2020
, Tannochside Park, Uddingston, Glasgow, G71 5PH
From: 25 March 1968To: 31 May 2019
Timeline

15 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
Nov 12
Capital Update
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jan 17
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

DAVIDSON, Ronald

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

MCFARLANE, Catherine

Resigned
10 Nairn Avenue Priory Bridge, GlasgowG72 9NF
Secretary
Appointed 24 Aug 1998
Resigned 31 Jul 2001

MURRAY, Daphne Margaret

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

PATON, Irene

Resigned
11 Glendowart Court, GlasgowG3 6NS
Secretary
Appointed 29 Aug 1997
Resigned 10 Jul 1998

WRIGHT, Rebecca Juliet

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

ALLAN, Robert John Nicolson

Resigned
Lurg House, GlasgowG63 0XJ
Born April 1959
Director
Appointed 01 Nov 1993
Resigned 08 Oct 1997

ALLEN, Damien Jeffrey

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1981
Director
Appointed 30 Apr 2025
Resigned 09 Sept 2025

COLLINS, Michael Leslie

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

DAVIES, James Michael

Resigned
9 Glan Yr Afon Road, SwanseaSA2 9JE
Born July 1940
Director
Appointed 01 Aug 1989
Resigned 31 Mar 1990

MCCOLL, Stewart Fraser

Resigned
53 Westerlea Drive, StirlingFK9 4DQ
Born January 1947
Director
Appointed 01 Aug 1989
Resigned 31 Jul 2001

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 28 Aug 1990

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

ROSIE, Paul George

Resigned
Coldharbour Lane, EghamTW20 8TD
Born April 1954
Director
Appointed N/A
Resigned 09 Jun 2015

SMALLEY, Jason Alexander

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

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

Lothian Road, EdinburghEH3 9WJ

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

152

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 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
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 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
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 January 2021
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
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
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
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 Dormant
23 August 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 Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
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 Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
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 Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Legacy
21 March 2014
SH20SH20
Legacy
21 March 2014
CAP-SSCAP-SS
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
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 Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
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
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
4 July 2007
288cChange of Particulars
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Auditors Resignation Company
30 December 2002
AUDAUD
Accounts With Accounts Type Full
18 September 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 Small
7 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
363sAnnual Return (shuttle)
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)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
29 June 1993
287Change of Registered Office
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
8 January 1990
225(1)225(1)
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
15 August 1989
288288
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1989
287Change of Registered Office
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
27 July 1988
419a(Scot)419a(Scot)
Legacy
27 July 1988
419a(Scot)419a(Scot)
Legacy
14 April 1988
410(Scot)410(Scot)
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
12 September 1986
288288
Legacy
18 August 1986
288288
Accounts With Made Up Date
3 December 1976
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1968
NEWINCIncorporation