GEORGE ROME (HOLDINGS) LIMITED
DUNBLANE


Company number SC093880
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address 7 MONTROSE WAY, DUNBLANE, FK15 9UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE ROME (HOLDINGS) LIMITED are www.georgeromeholdings.co.uk, and www.george-rome-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. George Rome Holdings Limited is a Private Limited Company. The company registration number is SC093880. George Rome Holdings Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of George Rome Holdings Limited is 7 Montrose Way Dunblane Fk15 9ul. . MCDONALD, Alexander Parker is a Secretary of the company. MCDONALD, Alexander Parker is a Director of the company. MCDONALD, Janette May is a Director of the company. MCDONALD, John is a Director of the company. MCDONALD, Susan Evelyn Janet is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
MCDONALD, John

76 years old

Director

Persons With Significant Control

Mr Alexander Parker Mcdonald
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

GEORGE ROME (HOLDINGS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 21,204

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
23 Jun 1987
Return made up to 31/12/86; full list of members

23 Jun 1987
Full group accounts made up to 30 September 1986

10 Jul 1986
Accounting reference date extended from 31/03 to 30/09

30 Jan 1986
Company name changed\certificate issued on 30/01/86
18 Jun 1985
Certificate of incorporation

GEORGE ROME (HOLDINGS) LIMITED Charges

20 January 1999
Standard security
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20/22 & 24/34 payne street & 61-63 townsend street,glasgow.
4 July 1986
Bond & floating charge
Delivered: 15 July 1986
Status: Satisfied on 1 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 May 1986
Standard security
Delivered: 11 June 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10/18 payne st glasgow 31/33 townsend st glasgow.