Ian Russell(paints)limited


Founded in 1976, Ian Russell(paints), classified under reg no. SC061088 is an active company. Currently registered at 71 Warrender Park Road EH9 1ES, the company has been in the business for fourty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 3 directors in the the company, namely Simon B., Alison L. and Charles B.. In addition one secretary - Adam S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ian Russell(paints)limited Address / Contact

Office Address 71 Warrender Park Road
Office Address2 Edinburgh
Town
Post code EH9 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC061088
Date of Incorporation Tue, 9th Nov 1976
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 48 years old
Account next due date Wed, 20th Dec 2023 (133 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon B.

Position: Director

Appointed: 02 May 2023

Alison L.

Position: Director

Appointed: 02 May 2023

Charles B.

Position: Director

Appointed: 02 May 2023

Adam S.

Position: Secretary

Appointed: 02 May 2023

Michael R.

Position: Director

Appointed: 30 September 2022

Resigned: 02 May 2023

Ogilvie R.

Position: Director

Appointed: 30 September 2022

Resigned: 02 May 2023

Louise J.

Position: Director

Appointed: 09 October 2008

Resigned: 30 September 2022

Louise J.

Position: Secretary

Appointed: 24 March 2006

Resigned: 30 September 2022

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 20 March 2002

Resigned: 24 March 2006

James J.

Position: Director

Appointed: 01 June 1995

Resigned: 30 September 2022

Morison Bishop

Position: Secretary

Appointed: 01 June 1995

Resigned: 20 March 2002

Heather R.

Position: Director

Appointed: 19 May 1989

Resigned: 01 June 1995

Ian R.

Position: Director

Appointed: 19 May 1989

Resigned: 01 June 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is The Paint Shed Holdings Limited from Stirling, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Louise J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Paint Shed Holdings Limited

Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc253884
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise J.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

James J.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand261 888314 829308 522375 963615 999632 704612 490
Current Assets544 372606 944651 512670 521916 296895 361880 295
Debtors114 782139 940159 435123 162129 74990 14099 147
Net Assets Liabilities508 064538 765555 088613 680818 474800 654852 275
Property Plant Equipment94 32492 66385 72775 31869 08764 27658 765
Total Inventories167 702152 175183 555171 396170 548172 517168 658
Other
Accumulated Amortisation Impairment Intangible Assets106 750106 750106 750106 750106 750106 750 
Accumulated Depreciation Impairment Property Plant Equipment124 964129 254137 446125 588131 819137 188130 818
Average Number Employees During Period 988887
Creditors124 141152 974175 924126 929163 105155 79883 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 687 20 586  11 973
Disposals Property Plant Equipment 11 732 23 408  17 430
Fixed Assets94 32492 66385 72775 31869 08764 27658 765
Increase From Depreciation Charge For Year Property Plant Equipment 13 9778 1928 7286 2315 3695 603
Intangible Assets Gross Cost106 750106 750106 750106 750106 750106 750 
Loans From Directors5 8825 8825 0005 000   
Net Current Assets Liabilities420 231453 970475 588543 592753 191739 563796 922
Other Creditors51 17747 31845 70058 29868 43843 55948 427
Other Taxation Social Security Payable20 03417 68314 55129 44330 25827 68926 515
Prepayments Accrued Income9 53726 18940 2776 4713 48012 7664 038
Property Plant Equipment Gross Cost219 288221 917223 173200 906200 906201 464189 583
Provisions For Liabilities Balance Sheet Subtotal6 4917 8686 2275 2303 8043 1853 412
Total Additions Including From Business Combinations Property Plant Equipment 14 3611 2561 141 5585 549
Total Assets Less Current Liabilities514 555546 633561 315618 910822 278803 839855 687
Trade Creditors Trade Payables47 04882 091110 67334 18864 40934 5508 431
Trade Debtors Trade Receivables105 245113 751119 158116 691126 26977 37495 109
Bank Borrowings Overdrafts     50 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, January 2024
Free Download (13 pages)

Company search

Advertisements