Company NamePaton Cook Limited
Company StatusDissolved
Company NumberSC132610
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 9 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NameWJB (252) Limited

Business Activity

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

Directors

Secretary NameMr Graham John Faulds
StatusClosed
Appointed17 May 2010(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 June 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
Dunbartonshire
G81 4XJ
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 West Castle Road
Edinburgh
Midlothian
EH10 5AT
Scotland
Director NameJohn David Grieve
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 1991)
RoleManaging Director
Correspondence Address141 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month after company formation)
Appointment Duration20 years, 7 months (resigned 27 February 2012)
RoleCa
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1991(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 17 May 2010)
RoleCompany Director
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
Appointed29 July 1991(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressHillside House
Saline
Dunfermline
Fife
KY12 9TD
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed29 July 1991(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameAlice Fitzgerald Craig
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address22 Gorsebar Crescent
Paisley
PA1 9QA
Scotland
Director NameGerard Grant
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 March 1992)
RoleSales Director
Correspondence AddressGerena 56 Ardneil Court
Ardrossan
Ayrshire
KA22 7NQ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(20 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
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

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

Shareholders

2 at £1Romanes Media LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
27 October 2014Satisfaction of charge 2 in full (4 pages)
27 October 2014Satisfaction of charge 1 in full (4 pages)
27 October 2014Satisfaction of charge 3 in full (4 pages)
27 October 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
25 June 2014Accounts made up to 28 September 2013 (5 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
4 July 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
6 June 2013Accounts made up to 29 September 2012 (5 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts made up to 1 October 2011 (6 pages)
25 June 2012Accounts made up to 1 October 2011 (6 pages)
25 June 2012Accounts made up to 1 October 2011 (6 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)
3 May 2012Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham John Faulds as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director on 27 February 2012 (3 pages)
13 March 2012Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages)
13 March 2012Termination of appointment of William Shields Henderson as a director on 27 February 2012 (2 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
15 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
29 November 2010Accounts made up to 3 April 2010 (5 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
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)
16 January 2010Accounts made up to 28 March 2009 (5 pages)
16 January 2010Accounts made up to 28 March 2009 (5 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
26 January 2009Accounts made up to 29 March 2008 (5 pages)
26 January 2009Accounts made up to 29 March 2008 (5 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (6 pages)
28 January 2008Accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
1 February 2007Accounts made up to 1 April 2006 (6 pages)
1 February 2007Accounts made up to 1 April 2006 (6 pages)
1 February 2007Accounts made up to 1 April 2006 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: pitreavie business park dunfermline fife KY11 5QS (1 page)
27 June 2006Registered office changed on 27/06/06 from: pitreavie business park dunfermline fife KY11 5QS (1 page)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
4 February 2006Accounts made up to 2 April 2005 (6 pages)
4 February 2006Accounts made up to 2 April 2005 (6 pages)
4 February 2006Accounts made up to 2 April 2005 (6 pages)
21 July 2005Return made up to 26/06/05; full list of members (2 pages)
21 July 2005Return made up to 26/06/05; full list of members (2 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
31 January 2005Accounts made up to 3 April 2004 (5 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
24 January 2004Accounts made up to 29 March 2003 (5 pages)
24 January 2004Accounts made up to 29 March 2003 (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (7 pages)
24 July 2003Return made up to 26/06/03; full list of members (7 pages)
21 January 2003Accounts made up to 30 March 2002 (5 pages)
21 January 2003Accounts made up to 30 March 2002 (5 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
16 July 2002Return made up to 26/06/02; full list of members (7 pages)
16 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Accounts made up to 31 March 2001 (5 pages)
20 December 2001Accounts made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
7 December 2000Accounts made up to 1 April 2000 (5 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
12 July 2000Return made up to 26/06/00; full list of members (7 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
22 December 1999Accounts made up to 3 April 1999 (5 pages)
22 June 1999Return made up to 26/06/99; full list of members (7 pages)
22 June 1999Return made up to 26/06/99; full list of members (7 pages)
19 January 1999Accounts made up to 28 March 1998 (5 pages)
19 January 1999Accounts made up to 28 March 1998 (5 pages)
2 July 1998Return made up to 26/06/98; full list of members (10 pages)
2 July 1998Return made up to 26/06/98; full list of members (10 pages)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of directors' interests (1 page)
5 May 1998Location of register of members (1 page)
5 May 1998Location of register of members (1 page)
14 January 1998Accounts made up to 29 March 1997 (5 pages)
14 January 1998Accounts made up to 29 March 1997 (5 pages)
9 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1997Accounts made up to 30 March 1996 (5 pages)
29 January 1997Accounts made up to 30 March 1996 (5 pages)
5 July 1996Return made up to 26/06/96; no change of members (7 pages)
5 July 1996Return made up to 26/06/96; no change of members (7 pages)
24 January 1996Full accounts made up to 1 April 1995 (6 pages)
24 January 1996Full accounts made up to 1 April 1995 (6 pages)
24 January 1996Full accounts made up to 1 April 1995 (6 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/95
(4 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/08/95
(4 pages)
4 July 1995Return made up to 26/06/95; full list of members (9 pages)
4 July 1995Return made up to 26/06/95; full list of members (9 pages)
30 January 1995Full accounts made up to 2 April 1994 (11 pages)
30 January 1995Full accounts made up to 2 April 1994 (11 pages)
30 January 1995Full accounts made up to 2 April 1994 (11 pages)
20 January 1993 (11 pages)
20 January 1993 (11 pages)
15 August 1991Memorandum and Articles of Association (11 pages)
15 August 1991Memorandum and Articles of Association (11 pages)
26 June 1991Incorporation (11 pages)
26 June 1991Incorporation (11 pages)