RANDOTTE PLACE LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB

Company number SC151264
Status Active
Incorporation Date 6 June 1994
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of RANDOTTE PLACE LIMITED are www.randotteplace.co.uk, and www.randotte-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Randotte Place Limited is a Private Limited Company. The company registration number is SC151264. Randotte Place Limited has been working since 06 June 1994. The present status of the company is Active. The registered address of Randotte Place Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. LEE, Kristian Brian is a Director of the company. Secretary AINSLIE, James Thomas Heard has been resigned. Secretary CHARLTON, John Joseph has been resigned. Secretary FERRIE, David Francis has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director CHARLTON, John Joseph has been resigned. Director ELLIOT, John Johnstone has been resigned. Director HOUSTON, David Oliver has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director STEVENSON, David Deas has been resigned. Director STEVENSON, James Neil has been resigned. Director TAYLOR, Anthony Bichard has been resigned. Director WHITAKER, Alec has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 23 July 2001

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Resigned Directors

Secretary
AINSLIE, James Thomas Heard
Resigned: 31 May 1996
Appointed Date: 20 July 1994

Secretary
CHARLTON, John Joseph
Resigned: 23 July 2001
Appointed Date: 15 November 1999

Secretary
FERRIE, David Francis
Resigned: 15 November 1999
Appointed Date: 31 May 1996

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 July 1994
Appointed Date: 06 June 1994

Director
AINSLIE, James Thomas Heard
Resigned: 01 December 1997
Appointed Date: 20 July 1994
89 years old

Director
BIRRELL, Colin
Resigned: 25 July 2001
Appointed Date: 30 April 2001
70 years old

Director
CHARLTON, John Joseph
Resigned: 21 June 2001
Appointed Date: 15 November 1999
67 years old

Director
ELLIOT, John Johnstone
Resigned: 15 November 1999
Appointed Date: 01 December 1997
78 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 30 April 2001
72 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 20 July 1994
Appointed Date: 06 June 1994
70 years old

Director
STEVENSON, David Deas
Resigned: 15 November 1999
Appointed Date: 01 December 1997
83 years old

Director
STEVENSON, James Neil
Resigned: 01 December 1997
Appointed Date: 20 July 1994
79 years old

Director
TAYLOR, Anthony Bichard
Resigned: 30 April 2001
Appointed Date: 15 November 1999
87 years old

Director
WHITAKER, Alec
Resigned: 18 June 2010
Appointed Date: 21 June 2001
65 years old

Nominee Director
WILL, James Robert
Resigned: 20 July 1994
Appointed Date: 06 June 1994
70 years old

Persons With Significant Control

The Gibson Group (Scotland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RANDOTTE PLACE LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 27 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 86 more events
27 Jul 1994
Memorandum and Articles of Association

27 Jul 1994
Registered office changed on 27/07/94 from: saltire court 20 castle terrace edinburgh EH1 2ET

27 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1994
Accounting reference date notified as 31/01

06 Jun 1994
Incorporation

RANDOTTE PLACE LIMITED Charges

15 November 2002
Floating charge
Delivered: 28 November 2002
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: õLegal mortgage over property; fixed charges over assets;…
25 July 2001
Floating charge
Delivered: 7 August 2001
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property ( of which there is none);…