Background WavePink WaveYellow Wave

ROMANES & PATERSON LIMITED (SC126056)

ROMANES & PATERSON LIMITED (SC126056) is an active UK company. incorporated on 9 July 1990. with registered office in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROMANES & PATERSON LIMITED has been registered for 35 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
SC126056
Status
active
Type
ltd
Incorporated
9 July 1990
Age
35 years
Address
Waverley Mills, Dumfriesshire, DG13 0EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANES & PATERSON LIMITED

ROMANES & PATERSON LIMITED is an active company incorporated on 9 July 1990 with the registered office located in Dumfriesshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROMANES & PATERSON LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

SC126056

LTD Company

Age

35 Years

Incorporated 9 July 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

TRADING BY POST LIMITED
From: 9 July 1990To: 31 August 1993
Contact
Address

Waverley Mills Langholm Dumfriesshire, DG13 0EB,

Timeline

7 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 23 Jul 2001

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Born June 1964
Director
Appointed 13 Aug 2001

JACKSON, John Robert

Active
Waverley Mills, DumfriesshireDG13 0EB
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Secretary
Appointed 15 Nov 1999
Resigned 23 Jul 2001

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 11 Jul 1990
Resigned 19 Dec 1994

FERRIE, David Francis

Resigned
Waters Edge, CarlisleCA4 8HA
Secretary
Appointed 01 Nov 1996
Resigned 15 Nov 1999

FERRIE, David Francis

Resigned
68 Lansdowne Crescent, CarlisleCA3 9EP
Secretary
Appointed 19 Dec 1994
Resigned 13 Jun 1996

MCINTOSH, Colin William

Resigned
10 Pentland Drive, GlasgowG64 1XT
Secretary
Appointed 13 Jun 1996
Resigned 01 Nov 1996

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 09 Jul 1990
Resigned 11 Jul 1990

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 11 Jul 1990
Resigned 09 May 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 30 Apr 2001
Resigned 25 Jul 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 15 Nov 1999
Resigned 13 Aug 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 09 May 1996
Resigned 01 Dec 1997

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed 01 Dec 1997
Resigned 15 Nov 1999

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed 11 Jul 1990
Resigned 28 Jan 1995

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 09 May 1996
Resigned 01 Dec 1997

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 30 Apr 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MCTEAGUE, Katrina Trudy

Resigned
13 Royal Park Terrace, EdinburghEH8 8JB
Director
Appointed 09 Jul 1990
Resigned 11 Jan 1990

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 09 Jul 1990
Resigned 11 Jan 1990

MURRAY, James

Resigned
Damonsara,Laird's Entry, LangholmDG13 0DN
Born June 1946
Director
Appointed 11 Jul 1990
Resigned 22 Oct 1993

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 11 Jul 1990
Resigned 09 May 1996

TAYLOR, Anthony Bichard

Resigned
The Coach House, MelroseTD6 0SS
Born June 1938
Director
Appointed 15 Nov 1999
Resigned 30 Apr 2001

Persons with significant control

1

LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Termination Director Company
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Legacy
25 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
288cChange of Particulars
Legacy
28 March 2002
363aAnnual Return
Legacy
30 August 2001
353353
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288cChange of Particulars
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
419a(Scot)419a(Scot)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Resolution
17 November 1995
RESOLUTIONSResolutions
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
3 November 1993
288288
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1991
AAAnnual Accounts
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
9 August 1991
363363
Legacy
23 November 1990
410(Scot)410(Scot)
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
12 July 1990
287Change of Registered Office
Legacy
12 July 1990
288288
Legacy
12 July 1990
288288
Legacy
12 July 1990
224224
Incorporation Company
9 July 1990
NEWINCIncorporation