GEORGE ROME (GLASGOW) LIMITED
GLASGOW GEORGE ROME (INTERNAL WORKS DIVISION) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4QY

Company number SC123266
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address KERR BARRIE, 250 WEST GEORGE STREET, GLASGOW, G2 4QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 ; Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016. The most likely internet sites of GEORGE ROME (GLASGOW) LIMITED are www.georgeromeglasgow.co.uk, and www.george-rome-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Rome Glasgow Limited is a Private Limited Company. The company registration number is SC123266. George Rome Glasgow Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of George Rome Glasgow Limited is Kerr Barrie 250 West George Street Glasgow G2 4qy. . WHYTE, James Campbell is a Director of the company. Secretary MCDONALD, Alexander Parker has been resigned. Secretary SHINWELL, Adrian, Sir has been resigned. Secretary WHYTE, James Campbell has been resigned. Director ALEXANDER, Shirley Anne has been resigned. Director MCDONALD, Alexander Parker has been resigned. Director MCDONALD, John R has been resigned. Director PHIN, Robert James has been resigned. Director WHYTE, Alistair Campbell has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHYTE, James Campbell
Appointed Date: 01 August 1998
53 years old

Resigned Directors

Secretary
MCDONALD, Alexander Parker
Resigned: 31 July 1998
Appointed Date: 23 March 1990

Secretary
SHINWELL, Adrian, Sir
Resigned: 07 March 2016
Appointed Date: 27 April 2006

Secretary
WHYTE, James Campbell
Resigned: 27 April 2006
Appointed Date: 01 August 1998

Director
ALEXANDER, Shirley Anne
Resigned: 28 May 2012
Appointed Date: 01 October 2002
52 years old

Director
MCDONALD, Alexander Parker
Resigned: 31 July 1998
Appointed Date: 23 March 1990
79 years old

Director
MCDONALD, John R
Resigned: 31 July 1998
Appointed Date: 23 March 1990
76 years old

Director
PHIN, Robert James
Resigned: 31 August 2004
Appointed Date: 01 August 1998
68 years old

Director
WHYTE, Alistair Campbell
Resigned: 23 February 2007
Appointed Date: 01 August 1998
84 years old

GEORGE ROME (GLASGOW) LIMITED Events

25 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Termination of appointment of Adrian Shinwell as a secretary on 7 March 2016
29 Jun 2015
Total exemption full accounts made up to 30 September 2014
05 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 79 more events
03 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1990
Registered office changed on 30/03/90 from: 24 great king street edinburgh EH3 6QN

30 Mar 1990
Director resigned;new director appointed

30 Mar 1990
Secretary resigned;new secretary appointed

22 Feb 1990
Incorporation

GEORGE ROME (GLASGOW) LIMITED Charges

20 November 2003
Standard security
Delivered: 27 November 2003
Status: Satisfied on 27 April 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 27 & 29 carnoustie place…
5 August 1998
Floating charge
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 January 1994
Floating charge
Delivered: 25 January 1994
Status: Satisfied on 13 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…