Randotte Place Limited DUMFRIESSHIRE


Founded in 1994, Randotte Place, classified under reg no. SC151264 is an active company. Currently registered at Waverley Mills DG13 0EB, Dumfriesshire the company has been in the business for 30 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-26. Since 1994-08-10 Randotte Place Limited is no longer carrying the name Randotte (no. 341).

At the moment there are 3 directors in the the company, namely John J., June C. and Stephen S.. In addition one secretary - June C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Randotte Place Limited Address / Contact

Office Address Waverley Mills
Office Address2 Langholm
Town Dumfriesshire
Post code DG13 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151264
Date of Incorporation Mon, 6th Jun 1994
Industry Dormant Company
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

John J.

Position: Director

Appointed: 17 September 2020

June C.

Position: Director

Appointed: 29 April 2019

Stephen S.

Position: Director

Appointed: 10 May 2017

June C.

Position: Secretary

Appointed: 23 July 2001

Kristian L.

Position: Director

Appointed: 04 January 2012

Resigned: 01 June 2017

Alec W.

Position: Director

Appointed: 21 June 2001

Resigned: 18 June 2010

David H.

Position: Director

Appointed: 30 April 2001

Resigned: 20 February 2012

Colin B.

Position: Director

Appointed: 30 April 2001

Resigned: 25 July 2001

John C.

Position: Director

Appointed: 15 November 1999

Resigned: 21 June 2001

Anthony T.

Position: Director

Appointed: 15 November 1999

Resigned: 30 April 2001

John C.

Position: Secretary

Appointed: 15 November 1999

Resigned: 23 July 2001

David S.

Position: Director

Appointed: 01 December 1997

Resigned: 15 November 1999

John E.

Position: Director

Appointed: 01 December 1997

Resigned: 15 November 1999

David F.

Position: Secretary

Appointed: 31 May 1996

Resigned: 15 November 1999

James A.

Position: Secretary

Appointed: 20 July 1994

Resigned: 31 May 1996

James A.

Position: Director

Appointed: 20 July 1994

Resigned: 01 December 1997

James S.

Position: Director

Appointed: 20 July 1994

Resigned: 01 December 1997

Iain M.

Position: Nominee Director

Appointed: 06 June 1994

Resigned: 20 July 1994

James W.

Position: Nominee Director

Appointed: 06 June 1994

Resigned: 20 July 1994

Iain M.

Position: Nominee Secretary

Appointed: 06 June 1994

Resigned: 20 July 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is The Gibson Group (Scotland) Limited from Langholm, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Gibson Group (Scotland) Limited

Legal authority Scottish Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 141199
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Randotte (no. 341) August 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-02-25
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements