Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary Name | Mr Graham John Faulds |
---|---|
Status | Closed |
Appointed | 17 May 2010(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 June 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 | 27 February 2012(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Vivienne Gray |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(35 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 March 2004) |
Role | Retired |
Correspondence Address | 7 Lee Court Thame Oxfordshire OX9 3BL |
Director Name | John Porter |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 October 2004) |
Role | Retired |
Correspondence Address | Wellstanlaw Dunbar East Lothian EH42 1LN Scotland |
Director Name | Kenneth James McKenzie Whitson |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(35 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 March 2004) |
Role | Managing Director |
Correspondence Address | Viewfield 4 Station Road Haddington East Lothian EH41 3NU Scotland |
Secretary Name | Mrs Iris Turner White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 20 Market Street Haddington East Lothian EH41 3JL Scotland |
Secretary Name | Anne Janet Murdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Aldersyde Gala Green Dunbar East Lothian EH42 1NQ Scotland |
Director Name | John McArthur |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2004) |
Role | Solicitor |
Correspondence Address | 31 Melville Street Edinburgh EH3 7JQ Scotland |
Director Name | Margaret Janet Whitson |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(50 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | Viewfield, 4 Station Road Haddington East Lothian EH41 3NU Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2004(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Leon Vyrva |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 11 Kinnaird Place Kirkcaldy Fife KY2 5FQ Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2004(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(58 years, 1 month 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 |
26.7k at £1 | Romanes Media LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by directors (1 page) |
14 May 2015 | Solvency statement dated 06/05/15 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by directors (1 page) |
14 May 2015 | Solvency statement dated 06/05/15 (1 page) |
14 May 2015 | Resolutions
|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Satisfaction of charge 3 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 4 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 3 in full (4 pages) |
27 October 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (6 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (6 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (6 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Director's details changed for Mr Graham Thomson Morrison on 15 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Graham John Faulds on 15 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Director's details changed for Mr Graham Thomson Morrison on 15 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Graham John Faulds on 15 May 2013 (2 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) |
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 made up to 1 October 2011 (7 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (7 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (7 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from C/O the Dunfermline Press Limited, Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O the Dunfermline Press Limited, Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O the Dunfermline Press Limited, Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
13 March 2012 | Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages) |
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts made up to 3 April 2010 (6 pages) |
5 January 2011 | Accounts made up to 3 April 2010 (6 pages) |
5 January 2011 | Accounts made up to 3 April 2010 (6 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 director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
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 director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 28 March 2009 (11 pages) |
1 February 2010 | Full accounts made up to 28 March 2009 (11 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (15 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (15 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
1 February 2007 | (7 pages) |
1 February 2007 | (7 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
30 January 2006 | (7 pages) |
30 January 2006 | (7 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 15/05/05; full list of members
|
17 May 2005 | Return made up to 15/05/05; full list of members
|
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | New director appointed (6 pages) |
12 October 2004 | New secretary appointed;new director appointed (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 20 market street haddington EH41 3JL (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | New director appointed (6 pages) |
12 October 2004 | New secretary appointed;new director appointed (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 20 market street haddington EH41 3JL (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
11 October 2004 | Dec mort/charge * (5 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 October 2004 | Dec mort/charge * (5 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 October 2004 | (5 pages) |
9 October 2004 | (5 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
23 September 2003 | (6 pages) |
23 September 2003 | (6 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
6 June 2002 | (5 pages) |
6 June 2002 | (5 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
8 October 2001 | (4 pages) |
8 October 2001 | (4 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
28 September 2000 | (5 pages) |
28 September 2000 | (5 pages) |
18 May 2000 | Return made up to 15/05/00; full list of members
|
18 May 2000 | Return made up to 15/05/00; full list of members
|
29 September 1999 | (5 pages) |
29 September 1999 | (5 pages) |
7 June 1999 | Return made up to 15/05/99; full list of members
|
7 June 1999 | Return made up to 15/05/99; full list of members
|
14 October 1998 | (8 pages) |
14 October 1998 | (8 pages) |
22 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
10 October 1997 | (7 pages) |
10 October 1997 | (7 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
31 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
3 May 1996 | (8 pages) |
3 May 1996 | (8 pages) |
31 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 January 1954 | Incorporation (15 pages) |
29 January 1954 | Incorporation (15 pages) |