Company NameRosemount Properties Limited
DirectorsSidney Benjamin Stroh and Bernard Dov Stroth
Company StatusActive
Company NumberSC121926
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1990(2 months, 3 weeks after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed19 March 1990(3 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameBernard Dov Stroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(19 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 16 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(3 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months (resigned 31 May 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland

Contact

Telephone0141 2482044
Telephone regionGlasgow

Location

Registered Address3rd Floor
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bernard Dov Stroh
50.00%
Ordinary
1 at £1Sidney Benjamin Stroh
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,088
Cash£41,542
Current Liabilities£108,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

10 April 2019Delivered on: 12 April 2019
Persons entitled: Alwyd Limited

Classification: A registered charge
Particulars: The office on the third floor subjects known as the third floor at 34 argyle arcade glasgow G2 8BD being the whole subjects registered in the land register of scotland under title number GLA46959.
Outstanding
31 December 1993Delivered on: 7 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 argyll arcade, glasgow (offices on 3RD floor) registered under title number gla 46959.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 November 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 November 2020Confirmation statement made on 11 September 2020 with no updates (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 October 2019Confirmation statement made on 11 September 2019 with updates (8 pages)
6 June 2019Termination of appointment of Dallas Peter Rhodes as a director on 31 May 2019 (1 page)
12 April 2019Registration of charge SC1219260002, created on 10 April 2019 (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 June 2017 with updates (8 pages)
5 September 2017Notification of Sidney Benjamin Stroh as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Notification of Bernard Dov Stroh as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Notification of Bernard Dov Stroh as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Confirmation statement made on 30 June 2017 with updates (8 pages)
5 September 2017Notification of Sidney Benjamin Stroh as a person with significant control on 6 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(6 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Director's details changed for Bernard Dov Stroth on 12 August 2011 (2 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Bernard Dov Stroth on 12 August 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Director appointed bernard dov stroth (5 pages)
7 September 2009Director appointed bernard dov stroth (5 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2009Return made up to 30/06/09; no change of members (10 pages)
29 July 2009Return made up to 30/06/09; no change of members (10 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Return made up to 30/06/07; no change of members (7 pages)
6 December 2007Return made up to 30/06/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999Return made up to 30/06/99; full list of members (7 pages)
16 August 1999Return made up to 30/06/99; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 August 1998Return made up to 30/06/98; no change of members (6 pages)
11 August 1998Return made up to 30/06/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Return made up to 30/06/97; no change of members (6 pages)
6 August 1997Return made up to 30/06/97; no change of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 July 1996Return made up to 30/06/96; full list of members (5 pages)
30 July 1996Return made up to 30/06/96; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
7 January 1994Partic of mort/charge * (3 pages)