Giffnock
Glasgow
G46 6SG
Scotland
Director Name | Alexander Parker McDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Moorfoot Way North Baljaffray Bearsden Glasgow G61 4RL Scotland |
Director Name | John R McDonald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Blairskaith Strathblane |
Secretary Name | Alexander Parker McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Moorfoot Way North Baljaffray Bearsden Glasgow G61 4RL Scotland |
Director Name | Alistair Campbell Whyte |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2007) |
Role | Slater And Plasterer |
Correspondence Address | 57 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Mr Robert James Phin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2004) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 124 Old Greenock Road Inchinnan Renfrew PA4 9QH Scotland |
Secretary Name | James Campbell Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2006) |
Role | Slater & Plasterer |
Country of Residence | Scotland |
Correspondence Address | Flat 3 17 Dundonald Road Glasgow Lanarkshire G12 9LL Scotland |
Director Name | Shirley Anne Alexander |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 May 2012) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Elderbank Bearsden Glasgow G61 1ND Scotland |
Secretary Name | Sir Adrian Shinwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 250 West George Street Glasgow G2 4QY Scotland |
Website | georgeromeplasterers.com |
---|
Registered Address | 250 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Campbell Whyte 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 November 2003 | Delivered 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 1994 | Delivered 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 1998 | Delivered 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 |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Satisfaction of charge 2 in full (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
23 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
27 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016 (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
25 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages) |
25 April 2014 | Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages) |
25 April 2014 | Director's details changed for James Campbell Whyte on 1 August 2013 (2 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Shirley Alexander as a director (1 page) |
28 May 2012 | Termination of appointment of Shirley Alexander as a director (1 page) |
28 May 2012 | Secretary's details changed for Sir Adrian Shinwell on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Sir Adrian Shinwell on 28 May 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 February 2010 | Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Shirley Anne Alexander on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for James Campbell Whyte on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o kerr barrie mercantile chambers 53 bothwell street glasgow G2 6TA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o kerr barrie mercantile chambers 53 bothwell street glasgow G2 6TA (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / shirley alexander / 01/02/2008 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / shirley alexander / 01/02/2008 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 22/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Company name changed george rome (internal works divi sion) LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed george rome (internal works divi sion) LIMITED\certificate issued on 05/05/06 (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 27/29 carnoustie place glasgow G5 8PH (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 27/29 carnoustie place glasgow G5 8PH (1 page) |
22 March 2006 | Return made up to 22/02/06; full list of members
|
22 March 2006 | Return made up to 22/02/06; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: unit 4-5 323 west street glasgow lanarkshire G5 8LG (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: unit 4-5 323 west street glasgow lanarkshire G5 8LG (1 page) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
28 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
25 April 2000 | Return made up to 22/02/00; full list of members
|
25 April 2000 | Return made up to 22/02/00; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 April 1999 | New director appointed (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New director appointed (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
13 January 1999 | Dec mort/charge * (4 pages) |
13 January 1999 | Dec mort/charge * (4 pages) |
11 August 1998 | Partic of mort/charge * (5 pages) |
11 August 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 February 1997 | Return made up to 22/02/97; full list of members (8 pages) |
21 February 1997 | Return made up to 22/02/97; full list of members (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 April 1996 | Return made up to 22/02/96; full list of members (8 pages) |
19 April 1996 | Return made up to 22/02/96; full list of members (8 pages) |
4 August 1995 | Amended accounts made up to 30 September 1994 (5 pages) |
4 August 1995 | Amended accounts made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 January 1994 | Partic of mort/charge * (4 pages) |
25 January 1994 | Partic of mort/charge * (4 pages) |
11 April 1990 | Memorandum and Articles of Association (7 pages) |
11 April 1990 | Memorandum and Articles of Association (7 pages) |