Company NameRosemount (Workspace) Limited
Company StatusActive
Company NumberSC173097
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Secretary NameMaureen Flynn
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMrs Maureen Flynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMr Brian John McGraw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMr Iain Dugald Macpherson
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed16 February 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RolePlanning Consultant
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMs Clare O'Donnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMr Kieran Fallon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMrs Laura Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleStudent
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMiss Lisa Marie Duffin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2023(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address60 Roystonhill
Glasgow
G21 2LF
Scotland
Director NameWellwood Maxwell Caldwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleAccountant
Correspondence Address1 Townhead
Kilmaurs
Ayrshire
KA3 2ST
Scotland
Director NameJohnalexander Campbell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address109 Finlay Rise
Milngavie
Glasgow
Lanarkshire
G62 6QL
Scotland
Director NameMrs Jacqueline Kerr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameJames Sidney Conway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Park Road
Bishopbriggs
Glasgow
G64 2NX
Scotland
Director NameIsobel Kirkwood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 August 2023)
RoleHousewife
Country of ResidenceScotland
Correspondence Address221 Millburn Street
Glasgow
G21 2HL
Scotland
Director NameThomas Meechan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 2002)
RoleCivil Engineer
Correspondence Address9 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameStuart Ramsden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 September 2001)
RoleAccountant
Correspondence Address12 Station Road
Bardowie
Glasgow
Lanarkshire
G62 6ET
Scotland
Director NameMr Joseph Patrick Fury
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Frankfield Street
Provanmill
Glasgow
G33 1AZ
Scotland
Director NameGerard Carlin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2004)
RoleSelf Employed
Correspondence Address16 Sandmill Street
Royston
Glasgow
G21 2EU
Scotland
Director NameRosemary Mowatt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlia Way
Glasgow
G45 0AH
Scotland
Director NameMr Robin Henry Greer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
Director NameMr William Tibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland

Contact

Websiterosemounttrust.co.uk

Location

Registered Address141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Rosemount Development Trust
100.00%
Ordinary

Financials

Year2014
Turnover£510,066
Net Worth£2,765,703
Cash£911,664
Current Liabilities£124,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

16 July 1998Delivered on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 141 to 147 charles street,glasgow.
Outstanding
8 May 1998Delivered on: 20 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

12 December 2023Accounts for a small company made up to 31 March 2023 (30 pages)
7 December 2023Appointment of Miss Lisa Marie Duffin as a director on 30 November 2023 (2 pages)
15 August 2023Termination of appointment of Isobel Kirkwood as a director on 15 August 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (30 pages)
9 December 2022Appointment of Mrs Laura Thompson as a director on 27 November 2022 (2 pages)
1 November 2022Termination of appointment of Jacqueline Kerr as a director on 27 October 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 March 2021 (27 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr Iain Dugald Macpherson on 1 February 2021 (2 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (26 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
26 October 2019Accounts for a small company made up to 31 March 2019 (25 pages)
11 September 2019Appointment of Mr Kieran Fallon as a director on 29 August 2019 (2 pages)
19 July 2019Termination of appointment of Robin Henry Greer as a director on 17 July 2019 (1 page)
4 June 2019Termination of appointment of James Sidney Conway as a director on 1 June 2019 (1 page)
4 June 2019Director's details changed for Ms Clare O'donnelly on 1 June 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
9 May 2018Termination of appointment of William Tibbs as a director on 26 April 2018 (1 page)
9 May 2018Appointment of Ms Clare O'donnelly as a director on 26 April 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 February 2018Appointment of Mr Iain Dugald Macpherson as a director on 16 February 2018 (2 pages)
30 January 2018Secretary's details changed for Maureen Flynn on 30 January 2018 (1 page)
14 September 2017Accounts for a small company made up to 31 March 2017 (24 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (24 pages)
1 August 2017Satisfaction of charge 2 in full (4 pages)
1 August 2017Satisfaction of charge 2 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 March 2016 (22 pages)
7 November 2016Full accounts made up to 31 March 2016 (22 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(8 pages)
30 November 2015Appointment of Mr William Tibbs as a director on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr William Tibbs as a director on 26 November 2015 (2 pages)
30 October 2015Full accounts made up to 31 March 2015 (17 pages)
30 October 2015Full accounts made up to 31 March 2015 (17 pages)
27 August 2015Termination of appointment of Joseph Patrick Fury as a director on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Joseph Patrick Fury as a director on 26 August 2015 (1 page)
23 July 2015Termination of appointment of Rosemary Mowatt as a director on 15 July 2015 (1 page)
23 July 2015Termination of appointment of Rosemary Mowatt as a director on 15 July 2015 (1 page)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(10 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(10 pages)
15 April 2015Registered office address changed from Millburn Centre, 221 Millburn Street Glasgow G21 2HL to 141 Charles Street Unit W6/W16 Glasgow G21 2QA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Millburn Centre, 221 Millburn Street Glasgow G21 2HL to 141 Charles Street Unit W6/W16 Glasgow G21 2QA on 15 April 2015 (1 page)
10 December 2014Full accounts made up to 31 March 2014 (17 pages)
10 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 March 2014Director's details changed for Rosemary Mowatt on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Jacqueline Kerr on 19 March 2014 (2 pages)
19 March 2014Director's details changed for James Sidney Conway on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Isobel Kirkwood on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Jacqueline Kerr on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(10 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(10 pages)
19 March 2014Director's details changed for James Sidney Conway on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Isobel Kirkwood on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Rosemary Mowatt on 19 March 2014 (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (17 pages)
16 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Appointment of Mr Brian John Mcgraw as a director (2 pages)
7 October 2013Appointment of Mr Brian John Mcgraw as a director (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
18 November 2011Appointment of Mr Robin Henry Greer as a director (2 pages)
18 November 2011Appointment of Mr Robin Henry Greer as a director (2 pages)
13 September 2011Full accounts made up to 31 March 2011 (17 pages)
13 September 2011Full accounts made up to 31 March 2011 (17 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
5 November 2010Appointment of Mrs Maureen Flynn as a director (2 pages)
5 November 2010Appointment of Mrs Maureen Flynn as a director (2 pages)
10 September 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Full accounts made up to 31 March 2010 (17 pages)
11 March 2010Director's details changed for Jacqueline Kerr on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jacqueline Kerr on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 October 2009Full accounts made up to 31 March 2009 (17 pages)
11 October 2009Full accounts made up to 31 March 2009 (17 pages)
20 March 2009Director's change of particulars / joseph patrick / 20/03/2009 (1 page)
20 March 2009Director's change of particulars / joseph patrick / 20/03/2009 (1 page)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
7 October 2008Full accounts made up to 31 March 2008 (17 pages)
17 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
14 September 2007Full accounts made up to 31 March 2007 (17 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
27 March 2007Return made up to 28/02/07; full list of members (8 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
8 September 2006Full accounts made up to 31 March 2006 (17 pages)
8 September 2006Full accounts made up to 31 March 2006 (17 pages)
27 March 2006Secretary's particulars changed (2 pages)
27 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 2006Secretary's particulars changed (2 pages)
27 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
12 September 2005Full accounts made up to 31 March 2005 (17 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 September 2004Full accounts made up to 31 March 2004 (17 pages)
16 September 2004Full accounts made up to 31 March 2004 (17 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
31 March 2003Return made up to 28/02/03; full list of members (8 pages)
31 March 2003Return made up to 28/02/03; full list of members (8 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (18 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (18 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
15 February 2002Return made up to 28/02/02; full list of members (7 pages)
15 February 2002Return made up to 28/02/02; full list of members (7 pages)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
28 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Secretary's particulars changed (1 page)
27 October 1999Secretary's particulars changed (1 page)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (6 pages)
20 May 1998Partic of mort/charge * (6 pages)
16 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997Incorporation (29 pages)
28 February 1997Incorporation (29 pages)