Company NameGeorge Rome (Glasgow) Limited
Company StatusDissolved
Company NumberSC123266
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameGeorge Rome (Internal Works Division) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Campbell Whyte
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 17 December 2019)
RoleSlater & Plasterer
Country of ResidenceScotland
Correspondence Address2 Greenbank Avenue
Giffnock
Glasgow
G46 6SG
Scotland
Director NameAlexander Parker McDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Moorfoot Way
North Baljaffray
Bearsden Glasgow
G61 4RL
Scotland
Director NameJohn R McDonald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressBlairskaith
Strathblane
Secretary NameAlexander Parker McDonald
NationalityBritish
StatusResigned
Appointed23 March 1990(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Moorfoot Way
North Baljaffray
Bearsden Glasgow
G61 4RL
Scotland
Director NameAlistair Campbell Whyte
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2007)
RoleSlater And Plasterer
Correspondence Address57 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMr Robert James Phin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2004)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address124 Old Greenock Road
Inchinnan
Renfrew
PA4 9QH
Scotland
Secretary NameJames Campbell Whyte
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2006)
RoleSlater & Plasterer
Country of ResidenceScotland
Correspondence AddressFlat 3 17 Dundonald Road
Glasgow
Lanarkshire
G12 9LL
Scotland
Director NameShirley Anne Alexander
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address7 Elderbank
Bearsden
Glasgow
G61 1ND
Scotland
Secretary NameSir Adrian Shinwell
NationalityBritish
StatusResigned
Appointed27 April 2006(16 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitegeorgeromeplasterers.com

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Campbell Whyte
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 November 2003Delivered on: 27 November 2003
Satisfied on: 27 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 27 & 29 carnoustie place, glasgow (title number GLA61193).
Fully Satisfied
20 January 1994Delivered on: 25 January 1994
Satisfied on: 13 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 August 1998Delivered on: 11 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Satisfaction of charge 2 in full (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
23 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
27 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
25 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016 (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages)
25 April 2014Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages)
25 April 2014Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Shirley Alexander as a director (1 page)
28 May 2012Termination of appointment of Shirley Alexander as a director (1 page)
28 May 2012Secretary's details changed for Sir Adrian Shinwell on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Sir Adrian Shinwell on 28 May 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages)
24 February 2010Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages)
24 February 2010Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages)
24 February 2010Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from c/o kerr barrie mercantile chambers 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o kerr barrie mercantile chambers 53 bothwell street glasgow G2 6TA (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / shirley alexander / 01/02/2008 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's change of particulars / shirley alexander / 01/02/2008 (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
26 February 2007Return made up to 22/02/07; full list of members (7 pages)
26 February 2007Return made up to 22/02/07; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
5 May 2006Company name changed george rome (internal works divi sion) LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed george rome (internal works divi sion) LIMITED\certificate issued on 05/05/06 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 27/29 carnoustie place glasgow G5 8PH (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 27/29 carnoustie place glasgow G5 8PH (1 page)
22 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Return made up to 22/02/05; full list of members (8 pages)
22 March 2005Return made up to 22/02/05; full list of members (8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 March 2004Return made up to 22/02/04; full list of members (8 pages)
25 March 2004Return made up to 22/02/04; full list of members (8 pages)
13 February 2004Registered office changed on 13/02/04 from: unit 4-5 323 west street glasgow lanarkshire G5 8LG (1 page)
13 February 2004Registered office changed on 13/02/04 from: unit 4-5 323 west street glasgow lanarkshire G5 8LG (1 page)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 March 2003Return made up to 22/02/03; full list of members (8 pages)
17 March 2003Return made up to 22/02/03; full list of members (8 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 March 2002Return made up to 22/02/02; full list of members (7 pages)
28 March 2002Return made up to 22/02/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Return made up to 22/02/01; full list of members (7 pages)
1 May 2001Return made up to 22/02/01; full list of members (7 pages)
25 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
25 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Return made up to 22/02/99; full list of members (6 pages)
6 April 1999New director appointed (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New director appointed (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Return made up to 22/02/99; full list of members (6 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
13 January 1999Dec mort/charge * (4 pages)
13 January 1999Dec mort/charge * (4 pages)
11 August 1998Partic of mort/charge * (5 pages)
11 August 1998Partic of mort/charge * (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 March 1998Return made up to 22/02/98; full list of members (8 pages)
10 March 1998Return made up to 22/02/98; full list of members (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 February 1997Return made up to 22/02/97; full list of members (8 pages)
21 February 1997Return made up to 22/02/97; full list of members (8 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 April 1996Return made up to 22/02/96; full list of members (8 pages)
19 April 1996Return made up to 22/02/96; full list of members (8 pages)
4 August 1995Amended accounts made up to 30 September 1994 (5 pages)
4 August 1995Amended accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 January 1994Partic of mort/charge * (4 pages)
25 January 1994Partic of mort/charge * (4 pages)
11 April 1990Memorandum and Articles of Association (7 pages)
11 April 1990Memorandum and Articles of Association (7 pages)