Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Rome (Holdings) Limited
George Rome (Holdings) Limited is a dissolved company incorporated on 18 June 1985 with the registered office located in Renfrew, Renfrewshire. George Rome (Holdings) Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 April 2020
(5 years ago)
Was
34 years old
at the time of dissolution
Following
liquidation
Company No
SC093880
Private limited company
Scottish Company
Age
40 years
Incorporated
18 June 1985
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about George Rome (Holdings) Limited
Contact
Update Details
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Same address for the past
6 years
Companies in PA4 8WF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Alexander Parker McDonald
Director • Secretary • PSC • British • Born in Apr 1946 • Lives in Scotland
Mrs Susan Evelyn Janet McDonald
Director • British • Lives in Scotland • Born in May 1950
Mr John McDonald
Director • United Kingdom • Lives in Scotland • Born in Jun 1949
Janette May McDonald
Director • British • Lives in Scotland • Born in Dec 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£1.11M
Increased by £1.1M (+7640%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.12M
Decreased by £304.21K (-21%)
Total Liabilities
-£102.44K
Decreased by £236.39K (-70%)
Net Assets
£1.01M
Decreased by £67.82K (-6%)
Debt Ratio (%)
9%
Decreased by 14.68% (-62%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 10 Apr 2020
Charge Satisfied
6 Years Ago on 19 Jun 2019
Charge Satisfied
6 Years Ago on 19 Jun 2019
Registered Address Changed
6 Years Ago on 4 Jun 2019
Full Accounts Submitted
6 Years Ago on 28 May 2019
Full Accounts Submitted
6 Years Ago on 17 Dec 2018
Registered Address Changed
6 Years Ago on 26 Oct 2018
Confirmation Submitted
7 Years Ago on 18 Oct 2018
Confirmation Submitted
8 Years Ago on 23 Oct 2017
Full Accounts Submitted
8 Years Ago on 24 Aug 2017
Get Alerts
Get Credit Report
Discover George Rome (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Apr 2020
Submitted on 10 Jan 2020
Satisfaction of charge 1 in full
Submitted on 19 Jun 2019
Satisfaction of charge 3 in full
Submitted on 19 Jun 2019
Registered office address changed from 7 Montrose Way Dunblane FK15 9JL Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 June 2019
Submitted on 4 Jun 2019
Resolutions
Submitted on 4 Jun 2019
Total exemption full accounts made up to 31 March 2019
Submitted on 28 May 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 17 Dec 2018
Registered office address changed from 7 Montrose Way Dunblane FK15 9UL to 7 Montrose Way Dunblane FK15 9JL on 26 October 2018
Submitted on 26 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
Submitted on 18 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs