Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary Name | Mr Graham John Faulds |
---|---|
Status | Closed |
Appointed | 17 May 2010(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | 61 Danes Drive Glasgow G14 9HX Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 September 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(68 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(68 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1988(68 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 May 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Iain Blair Romanes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1988(68 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Hillside House Saline Dunfermline Fife KY12 9TD Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1988(68 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 May 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | William Livingstone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(77 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 August 2010) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Margaret Wynd Queensgate Dunfermline KY12 0UT Scotland |
Director Name | Hannah Seaton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(77 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15b Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Director Name | Mrs Sharon Cynthia Muir |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1999) |
Role | Sales Director |
Correspondence Address | Te Papa 76 Muirs Kinross Tayside KY13 7AY Scotland |
Director Name | Leon Vyrva |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 2007) |
Role | Managing Director |
Correspondence Address | 11 Kinnaird Place Kirkcaldy Fife KY2 5FQ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Registered Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
7.3k at £1 | Romanes Media LTD 99.01% Deferred |
---|---|
7.3k at £0.01 | Romanes Media LTD 0.99% Ordinary |
Latest Accounts | 27 September 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2015 | Accounts for a dormant company made up to 27 September 2014 (6 pages) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Satisfaction of charge 17 in full (4 pages) |
12 May 2015 | Satisfaction of charge 4 in full (4 pages) |
12 May 2015 | Satisfaction of charge 20 in full (4 pages) |
12 May 2015 | Satisfaction of charge 19 in full (4 pages) |
12 May 2015 | Satisfaction of charge 18 in full (4 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Director's details changed for Mr Graham Thomson Morrison on 20 June 2013 (2 pages) |
14 June 2013 | Alterations to floating charge 18 (20 pages) |
14 June 2013 | Alterations to floating charge 20 (20 pages) |
6 June 2013 | Accounts for a dormant company made up to 29 September 2012 (6 pages) |
16 January 2013 | Registered 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 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 1 October 2011 (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
1 May 2012 | Alterations to floating charge 18 (5 pages) |
1 May 2012 | Alterations to floating charge 20 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
12 March 2012 | Resolutions
|
7 March 2012 | Appointment of Mr Graham Thomson Morrison as a director (3 pages) |
7 March 2012 | Termination of appointment of Hannah Seaton as a director (2 pages) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
11 August 2010 | Termination of appointment of William Livingstone as a director (1 page) |
14 June 2010 | Director's details changed for Hannah Seaton on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for William Livingstone on 14 June 2010 (2 pages) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
1 February 2010 | Full accounts made up to 28 March 2009 (8 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (19 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Director resigned (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (20 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (20 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 2 April 2005 (18 pages) |
2 February 2006 | Accounts for a medium company made up to 2 April 2005 (18 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
31 January 2005 | Accounts for a medium company made up to 3 April 2004 (18 pages) |
31 January 2005 | Accounts for a medium company made up to 3 April 2004 (18 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members
|
24 January 2004 | Accounts for a medium company made up to 29 March 2003 (18 pages) |
24 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 October 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
15 May 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
7 December 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 14/06/01; full list of members
|
21 April 2001 | New director appointed (2 pages) |
7 December 2000 | Accounts for a medium company made up to 1 April 2000 (13 pages) |
7 December 2000 | Accounts for a medium company made up to 1 April 2000 (13 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
22 December 1999 | Accounts for a medium company made up to 3 April 1999 (14 pages) |
22 December 1999 | Accounts for a medium company made up to 3 April 1999 (14 pages) |
24 November 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 14/06/99; no change of members (10 pages) |
5 May 1999 | New director appointed (2 pages) |
19 January 1999 | Accounts for a medium company made up to 28 March 1998 (13 pages) |
9 November 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 14/06/98; no change of members (9 pages) |
15 April 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a medium company made up to 29 March 1997 (15 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a medium company made up to 30 March 1996 (15 pages) |
20 December 1996 | New director appointed (2 pages) |
22 October 1996 | Dec mort/charge * (2 pages) |
22 October 1996 | Dec mort/charge * (5 pages) |
22 October 1996 | Dec mort/charge * (2 pages) |
22 October 1996 | Dec mort/charge * (10 pages) |
27 June 1996 | Return made up to 14/06/96; no change of members (14 pages) |
30 January 1996 | Accounts for a medium company made up to 1 April 1995 (16 pages) |
30 January 1996 | Accounts for a medium company made up to 1 April 1995 (16 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members
|
4 February 1991 | Accounts for a medium company made up to 31 March 1990 (17 pages) |
11 July 1984 | Alter mem and arts (6 pages) |
11 July 1972 | New secretary appointed (1 page) |
11 July 1972 | Secretary resigned (1 page) |
30 July 1919 | Incorporation (20 pages) |
30 July 1919 | New secretary appointed (3 pages) |