Background WavePink WaveYellow Wave

PETER J RUSSELL & COMPANY LTD. (SC252830)

PETER J RUSSELL & COMPANY LTD. (SC252830) is an active UK company. incorporated on 16 July 2003. with registered office in Broxburn. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. PETER J RUSSELL & COMPANY LTD. has been registered for 22 years. Current directors include RUSSELL, Leonard Stuart, RUSSELL, Lucinda Valerie.

Company Number
SC252830
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
Peter Russell House 2 Youngs Road, Broxburn, EH52 5LY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
RUSSELL, Leonard Stuart, RUSSELL, Lucinda Valerie
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER J RUSSELL & COMPANY LTD.

PETER J RUSSELL & COMPANY LTD. is an active company incorporated on 16 July 2003 with the registered office located in Broxburn. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. PETER J RUSSELL & COMPANY LTD. was registered 22 years ago.(SIC: 11010, 46342)

Status

active

Active since 22 years ago

Company No

SC252830

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

DALGLEN (NO. 888) LIMITED
From: 16 July 2003To: 20 January 2004
Contact
Address

Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn, EH52 5LY,

Previous Addresses

Russell House Dunnet Way Broxburn EH52 5BU
From: 16 July 2003To: 20 December 2023
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YOUNGER, Michael James

Active
2 Youngs Road, BroxburnEH52 5LY
Secretary
Appointed 11 Dec 2003

RUSSELL, Leonard Stuart

Active
2 Youngs Road, BroxburnEH52 5LY
Born June 1961
Director
Appointed 11 Dec 2003

RUSSELL, Lucinda Valerie

Active
2 Youngs Road, BroxburnEH52 5LY
Born June 1966
Director
Appointed 11 Dec 2003

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 11 Dec 2003

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 16 Jul 2003
Resigned 11 Dec 2003

Persons with significant control

1

2 Youngs Road, BroxburnEH52 5LY

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

59

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2004
287Change of Registered Office
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation