ROMANES & PATERSON LIMITED
DUMFRIESSHIRE

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

Company number SC126056
Status Active
Incorporation Date 9 July 1990
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 one hundred and seven events have happened. The last three records are Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016. The most likely internet sites of ROMANES & PATERSON LIMITED are www.romanespaterson.co.uk, and www.romanes-paterson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Romanes Paterson Limited is a Private Limited Company. The company registration number is SC126056. Romanes Paterson Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Romanes Paterson Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary CHARLTON, John Joseph has been resigned. Secretary DUNBAR, Jennifer Mary has been resigned. Secretary FERRIE, David Francis has been resigned. Secretary FERRIE, David Francis has been resigned. Secretary MCINTOSH, Colin William 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 CHARLTON, John Joseph has been resigned. Director ELLIOT, John Johnstone has been resigned. Director ELLIOT, John Johnstone has been resigned. Director HAYWARD, Graham John has been resigned. Director HOUSTON, David Oliver has been resigned. Director MCTEAGUE, Katrina Trudy has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MURRAY, James has been resigned. Director STEVENSON, David Deas has been resigned. Director TAYLOR, Anthony Bichard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 23 July 2001

Director
CARRUTHERS, June
Appointed Date: 13 August 2001
61 years old

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

Director
SIMPSON, Stephen Robert
Appointed Date: 10 May 2017
57 years old

Resigned Directors

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

Secretary
DUNBAR, Jennifer Mary
Resigned: 19 December 1994
Appointed Date: 11 July 1990

Secretary
FERRIE, David Francis
Resigned: 15 November 1999
Appointed Date: 01 November 1996

Secretary
FERRIE, David Francis
Resigned: 13 June 1996
Appointed Date: 19 December 1994

Secretary
MCINTOSH, Colin William
Resigned: 01 November 1996
Appointed Date: 13 June 1996

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 11 July 1990
Appointed Date: 09 July 1990

Director
AINSLIE, James Thomas Heard
Resigned: 09 May 1996
Appointed Date: 11 July 1990
89 years old

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

Director
CHARLTON, John Joseph
Resigned: 13 August 2001
Appointed Date: 15 November 1999
67 years old

Director
CHARLTON, John Joseph
Resigned: 01 December 1997
Appointed Date: 09 May 1996
67 years old

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

Director
ELLIOT, John Johnstone
Resigned: 28 January 1995
Appointed Date: 11 July 1990
78 years old

Director
HAYWARD, Graham John
Resigned: 01 December 1997
Appointed Date: 09 May 1996
74 years old

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

Director
MCTEAGUE, Katrina Trudy
Resigned: 11 January 1990
Appointed Date: 09 July 1990

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 11 January 1990
Appointed Date: 09 July 1990
70 years old

Director
MURRAY, James
Resigned: 22 October 1993
Appointed Date: 11 July 1990
79 years old

Director
STEVENSON, David Deas
Resigned: 09 May 1996
Appointed Date: 11 July 1990
83 years old

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

ROMANES & PATERSON LIMITED Events

16 May 2017
Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017
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
...
... and 97 more events
12 Jul 1990
Registered office changed on 12/07/90 from: 16 charlotte square edinburgh EH2 4YS

12 Jul 1990
Secretary resigned

12 Jul 1990
Director resigned

12 Jul 1990
Accounting reference date notified as 31/01

09 Jul 1990
Incorporation

ROMANES & PATERSON LIMITED Charges

12 November 1990
Bond & floating charge
Delivered: 23 November 1990
Status: Satisfied on 13 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…