Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
Company Information for

RUSSELL HAMILTON BUSINESS SYSTEMS LTD.

9 GLASGOW ROAD, PAISLEY, PA1 3QS,
Company Registration Number
SC240855
Private Limited Company
Active

Company Overview

About Russell Hamilton Business Systems Ltd.
RUSSELL HAMILTON BUSINESS SYSTEMS LTD. was founded on 2002-12-09 and has its registered office in . The organisation's status is listed as "Active". Russell Hamilton Business Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
 
Legal Registered Office
9 GLASGOW ROAD
PAISLEY
PA1 3QS
Other companies in PA1
 
Previous Names
MAGNET PRODUCTIONS LTD.09/08/2005
Filing Information
Company Number SC240855
Company ID Number SC240855
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB343207289  
Last Datalog update: 2024-03-06 17:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J M T AUDIT LTD.   JOHN M TAYLOR (PAISLEY) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUSSELL HAMILTON BUSINESS SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
ANDREW GERARD MCATEE
Company Secretary 2005-04-27
DAVID STEWARD IRVING
Director 2005-04-27
ANDREW GERARD MCATEE
Director 2005-04-27
PAUL MULRAINEY
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BRENNAN
Company Secretary 2002-12-09 2005-04-27
JAMES HAMILTON
Director 2002-12-09 2005-04-27
BRIAN REID LTD.
Nominated Secretary 2002-12-09 2002-12-09
STEPHEN MABBOTT LTD.
Nominated Director 2002-12-09 2002-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-19CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-22PSC02Notification of Ip-Comms Ltd as a person with significant control on 2020-10-02
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-02-22PSC07CESSATION OF ANDREW GERARD MCATEE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-30PSC07CESSATION OF DAVID STEWARD IRVING AS A PERSON OF SIGNIFICANT CONTROL
2021-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWARD IRVING
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-20CH01Director's details changed for Paul Mulrainey on 2019-12-20
2019-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-01-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW GERARD MCATEE on 2015-12-23
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MCATEE / 23/12/2015
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWARD IRVING / 23/12/2015
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-14SH0129/04/15 STATEMENT OF CAPITAL GBP 60000
2015-08-14RES13Resolutions passed:
  • Potential conflict of interests and to capitalise the sum of £9000 standing at the credit of the companys profit and loss account 29/04/2015
2015-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2015-08-14RES01ADOPT ARTICLES 14/08/15
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 51000
2015-01-19AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 51000
2014-02-10AR0109/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0109/12/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0109/12/11 ANNUAL RETURN FULL LIST
2010-12-17AR0109/12/10 ANNUAL RETURN FULL LIST
2010-11-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED PAUL MULRAINEY
2010-10-07RES13CONFLICT OF INTEREST 01/07/2010
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07SH0101/07/10 STATEMENT OF CAPITAL GBP 51000
2009-12-16AR0109/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWARD IRVING / 08/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MCATEE / 08/12/2009
2009-11-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCATEE / 10/12/2007
2008-12-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-17363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-12-22363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-12-14363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-21225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05
2005-09-0788(2)RAD 27/06/05--------- £ SI 50000@1=50000 £ IC 2/50002
2005-09-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-06RES04£ NC 100/100000
2005-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09CERTNMCOMPANY NAME CHANGED MAGNET PRODUCTIONS LTD. CERTIFICATE ISSUED ON 09/08/05
2005-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-07-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)



Licences & Regulatory approval
We could not find any licences issued to RUSSELL HAMILTON BUSINESS SYSTEMS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-06-24 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2005-07-27 Satisfied KEVIN O'DONNELL AND ANOTHER
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSSELL HAMILTON BUSINESS SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of RUSSELL HAMILTON BUSINESS SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL HAMILTON BUSINESS SYSTEMS LTD.
Trademarks
We have not found any records of RUSSELL HAMILTON BUSINESS SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL HAMILTON BUSINESS SYSTEMS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RUSSELL HAMILTON BUSINESS SYSTEMS LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL HAMILTON BUSINESS SYSTEMS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL HAMILTON BUSINESS SYSTEMS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUSSELL HAMILTON BUSINESS SYSTEMS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4