Glasgow
G14 9HX
Scotland
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 June 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 West Castle Road Edinburgh Midlothian EH10 5AT Scotland |
Director Name | John David Grieve |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 1991) |
Role | Managing Director |
Correspondence Address | 141 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 February 2012) |
Role | Ca |
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 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1991(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 May 2010) |
Role | Company Director |
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 | 29 July 1991(1 month after company formation) |
Appointment Duration | 10 years, 4 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 | 29 July 1991(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Alice Fitzgerald Craig |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 22 Gorsebar Crescent Paisley PA1 9QA Scotland |
Director Name | Gerard Grant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 March 1992) |
Role | Sales Director |
Correspondence Address | Gerena 56 Ardneil Court Ardrossan Ayrshire KA22 7NQ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(20 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 |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Romanes Media LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2013 (10 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) |
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 1 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Satisfaction of charge 1 in full (4 pages) |
27 October 2014 | Satisfaction of charge 3 in full (4 pages) |
27 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
25 June 2014 | Accounts made up to 28 September 2013 (5 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
4 July 2013 | Registered 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 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Registered 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 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graham Thomson Morrison on 4 July 2013 (2 pages) |
4 July 2013 | Registered 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 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Graham John Faulds on 4 July 2013 (2 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
6 June 2013 | Accounts made up to 29 September 2012 (5 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 pages) |
25 June 2012 | Accounts made up to 1 October 2011 (6 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) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (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 | Resolutions
|
13 March 2012 | Appointment of Mr Graham John Faulds 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 | Resolutions
|
13 March 2012 | Appointment of Mr Graham Thomson Morrison as a director on 27 February 2012 (3 pages) |
13 March 2012 | Appointment of Mr Graham John Faulds 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 | Appointment of Mr Graham Thomson Morrison 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) |
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) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
29 November 2010 | Accounts made up to 3 April 2010 (5 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
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 | 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) |
16 January 2010 | Accounts made up to 28 March 2009 (5 pages) |
16 January 2010 | Accounts made up to 28 March 2009 (5 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
26 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (6 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (6 pages) |
1 February 2007 | Accounts made up to 1 April 2006 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: pitreavie business park dunfermline fife KY11 5QS (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: pitreavie business park dunfermline fife KY11 5QS (1 page) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (6 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (6 pages) |
4 February 2006 | Accounts made up to 2 April 2005 (6 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
31 January 2005 | Accounts made up to 3 April 2004 (5 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
24 January 2004 | Accounts made up to 29 March 2003 (5 pages) |
24 January 2004 | Accounts made up to 29 March 2003 (5 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
21 January 2003 | Accounts made up to 30 March 2002 (5 pages) |
21 January 2003 | Accounts made up to 30 March 2002 (5 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
7 December 2000 | Accounts made up to 1 April 2000 (5 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
22 December 1999 | Accounts made up to 3 April 1999 (5 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (7 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (7 pages) |
19 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
19 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of members (1 page) |
14 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
14 January 1998 | Accounts made up to 29 March 1997 (5 pages) |
9 July 1997 | Return made up to 26/06/97; no change of members
|
9 July 1997 | Return made up to 26/06/97; no change of members
|
29 January 1997 | Accounts made up to 30 March 1996 (5 pages) |
29 January 1997 | Accounts made up to 30 March 1996 (5 pages) |
5 July 1996 | Return made up to 26/06/96; no change of members (7 pages) |
5 July 1996 | Return made up to 26/06/96; no change of members (7 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (6 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (6 pages) |
24 January 1996 | Full accounts made up to 1 April 1995 (6 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
4 July 1995 | Return made up to 26/06/95; full list of members (9 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (9 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
30 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
20 January 1993 | (11 pages) |
20 January 1993 | (11 pages) |
15 August 1991 | Memorandum and Articles of Association (11 pages) |
15 August 1991 | Memorandum and Articles of Association (11 pages) |
26 June 1991 | Incorporation (11 pages) |
26 June 1991 | Incorporation (11 pages) |