Company NameA. Romanes & Son Limited
Company StatusDissolved
Company NumberSC010554
CategoryPrivate Limited Company
Incorporation Date13 July 1919(104 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(79 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 11 September 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address61 Danes Drive
Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(90 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(92 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(68 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(68 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1988(68 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameIain Blair Romanes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(68 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressHillside House
Saline
Dunfermline
Fife
KY12 9TD
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed20 June 1988(68 years, 12 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 May 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(73 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameWilliam Livingstone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(77 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2010)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Margaret Wynd
Queensgate
Dunfermline
KY12 0UT
Scotland
Director NameHannah Seaton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(77 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15b Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameMrs Sharon Cynthia Muir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1999)
RoleSales Director
Correspondence AddressTe Papa 76 Muirs
Kinross
Tayside
KY13 7AY
Scotland
Director NameLeon Vyrva
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(81 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2007)
RoleManaging Director
Correspondence Address11 Kinnaird Place
Kirkcaldy
Fife
KY2 5FQ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(92 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

7.3k at £1Romanes Media LTD
99.01%
Deferred
7.3k at £0.01Romanes Media LTD
0.99%
Ordinary

Accounts

Latest Accounts27 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Satisfaction of charge 17 in full (4 pages)
12 May 2015Satisfaction of charge 4 in full (4 pages)
12 May 2015Satisfaction of charge 20 in full (4 pages)
12 May 2015Satisfaction of charge 19 in full (4 pages)
12 May 2015Satisfaction of charge 18 in full (4 pages)
12 May 2015Application to strike the company off the register (3 pages)
18 June 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,373
(7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Graham Thomson Morrison on 20 June 2013 (2 pages)
14 June 2013Alterations to floating charge 18 (20 pages)
14 June 2013Alterations to floating charge 20 (20 pages)
6 June 2013Accounts for a dormant company made up to 29 September 2012 (6 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
25 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 1 October 2011 (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
1 May 2012Alterations to floating charge 18 (5 pages)
1 May 2012Alterations to floating charge 20 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2012Appointment of Mr Graham Thomson Morrison as a director (3 pages)
7 March 2012Termination of appointment of Hannah Seaton as a director (2 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
11 August 2010Termination of appointment of William Livingstone as a director (1 page)
14 June 2010Director's details changed for Hannah Seaton on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for William Livingstone on 14 June 2010 (2 pages)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
1 February 2010Full accounts made up to 28 March 2009 (8 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
29 January 2009Full accounts made up to 29 March 2008 (19 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
1 February 2008Director resigned (1 page)
28 January 2008Full accounts made up to 31 March 2007 (21 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
1 February 2007Full accounts made up to 1 April 2006 (20 pages)
1 February 2007Full accounts made up to 1 April 2006 (20 pages)
16 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 2 April 2005 (18 pages)
2 February 2006Accounts for a medium company made up to 2 April 2005 (18 pages)
23 June 2005Return made up to 14/06/05; full list of members (3 pages)
31 January 2005Accounts for a medium company made up to 3 April 2004 (18 pages)
31 January 2005Accounts for a medium company made up to 3 April 2004 (18 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Accounts for a medium company made up to 29 March 2003 (18 pages)
24 July 2003Return made up to 14/06/03; full list of members (8 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
1 October 2002Director's particulars changed (1 page)
16 July 2002Return made up to 14/06/02; full list of members (8 pages)
15 May 2002Partic of mort/charge * (5 pages)
14 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
7 December 2001Director resigned (1 page)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2001New director appointed (2 pages)
7 December 2000Accounts for a medium company made up to 1 April 2000 (13 pages)
7 December 2000Accounts for a medium company made up to 1 April 2000 (13 pages)
12 July 2000Return made up to 14/06/00; full list of members (7 pages)
22 December 1999Accounts for a medium company made up to 3 April 1999 (14 pages)
22 December 1999Accounts for a medium company made up to 3 April 1999 (14 pages)
24 November 1999Director resigned (1 page)
18 June 1999Return made up to 14/06/99; no change of members (10 pages)
5 May 1999New director appointed (2 pages)
19 January 1999Accounts for a medium company made up to 28 March 1998 (13 pages)
9 November 1998Director resigned (1 page)
19 June 1998Return made up to 14/06/98; no change of members (9 pages)
15 April 1998New director appointed (2 pages)
14 January 1998Accounts for a medium company made up to 29 March 1997 (15 pages)
20 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
16 January 1997Accounts for a medium company made up to 30 March 1996 (15 pages)
20 December 1996New director appointed (2 pages)
22 October 1996Dec mort/charge * (2 pages)
22 October 1996Dec mort/charge * (5 pages)
22 October 1996Dec mort/charge * (2 pages)
22 October 1996Dec mort/charge * (10 pages)
27 June 1996Return made up to 14/06/96; no change of members (14 pages)
30 January 1996Accounts for a medium company made up to 1 April 1995 (16 pages)
30 January 1996Accounts for a medium company made up to 1 April 1995 (16 pages)
4 July 1995Return made up to 14/06/95; no change of members
  • 363(287) ‐ Registered office changed on 04/07/95
(20 pages)
4 February 1991Accounts for a medium company made up to 31 March 1990 (17 pages)
11 July 1984Alter mem and arts (6 pages)
11 July 1972New secretary appointed (1 page)
11 July 1972Secretary resigned (1 page)
30 July 1919Incorporation (20 pages)
30 July 1919New secretary appointed (3 pages)