Unit W6/W16
Glasgow
G21 2QA
Scotland
Director Name | Mrs Maureen Flynn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Mr Brian John McGraw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Mr Iain Dugald Macpherson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 February 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Ms Clare O'Donnell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Mr Kieran Fallon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Mrs Laura Thompson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Miss Lisa Marie Duffin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2023(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 60 Roystonhill Glasgow G21 2LF Scotland |
Director Name | Wellwood Maxwell Caldwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Townhead Kilmaurs Ayrshire KA3 2ST Scotland |
Director Name | Johnalexander Campbell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 109 Finlay Rise Milngavie Glasgow Lanarkshire G62 6QL Scotland |
Director Name | Mrs Jacqueline Kerr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | James Sidney Conway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Park Road Bishopbriggs Glasgow G64 2NX Scotland |
Director Name | Isobel Kirkwood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 August 2023) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 221 Millburn Street Glasgow G21 2HL Scotland |
Director Name | Thomas Meechan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 April 2002) |
Role | Civil Engineer |
Correspondence Address | 9 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Stuart Ramsden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 07 September 2001) |
Role | Accountant |
Correspondence Address | 12 Station Road Bardowie Glasgow Lanarkshire G62 6ET Scotland |
Director Name | Mr Joseph Patrick Fury |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Frankfield Street Provanmill Glasgow G33 1AZ Scotland |
Director Name | Gerard Carlin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2004) |
Role | Self Employed |
Correspondence Address | 16 Sandmill Street Royston Glasgow G21 2EU Scotland |
Director Name | Rosemary Mowatt |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barlia Way Glasgow G45 0AH Scotland |
Director Name | Mr Robin Henry Greer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Director Name | Mr William Tibbs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
Website | rosemounttrust.co.uk |
---|
Registered Address | 141 Charles Street Unit W6/W16 Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trustees Of Rosemount Development Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £510,066 |
Net Worth | £2,765,703 |
Cash | £911,664 |
Current Liabilities | £124,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
16 July 1998 | Delivered 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 1998 | Delivered 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 |
12 December 2023 | Accounts for a small company made up to 31 March 2023 (30 pages) |
---|---|
7 December 2023 | Appointment of Miss Lisa Marie Duffin as a director on 30 November 2023 (2 pages) |
15 August 2023 | Termination of appointment of Isobel Kirkwood as a director on 15 August 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
9 December 2022 | Appointment of Mrs Laura Thompson as a director on 27 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Jacqueline Kerr as a director on 27 October 2022 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 March 2021 (27 pages) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Mr Iain Dugald Macpherson on 1 February 2021 (2 pages) |
9 October 2020 | Accounts for a small company made up to 31 March 2020 (26 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
26 October 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
11 September 2019 | Appointment of Mr Kieran Fallon as a director on 29 August 2019 (2 pages) |
19 July 2019 | Termination of appointment of Robin Henry Greer as a director on 17 July 2019 (1 page) |
4 June 2019 | Termination of appointment of James Sidney Conway as a director on 1 June 2019 (1 page) |
4 June 2019 | Director's details changed for Ms Clare O'donnelly on 1 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
9 May 2018 | Termination of appointment of William Tibbs as a director on 26 April 2018 (1 page) |
9 May 2018 | Appointment of Ms Clare O'donnelly as a director on 26 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Iain Dugald Macpherson as a director on 16 February 2018 (2 pages) |
30 January 2018 | Secretary's details changed for Maureen Flynn on 30 January 2018 (1 page) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
1 August 2017 | Satisfaction of charge 2 in full (4 pages) |
1 August 2017 | Satisfaction of charge 2 in full (4 pages) |
1 August 2017 | Satisfaction of charge 1 in full (4 pages) |
1 August 2017 | Satisfaction of charge 1 in full (4 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Appointment of Mr William Tibbs as a director on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr William Tibbs as a director on 26 November 2015 (2 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 August 2015 | Termination of appointment of Joseph Patrick Fury as a director on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Joseph Patrick Fury as a director on 26 August 2015 (1 page) |
23 July 2015 | Termination of appointment of Rosemary Mowatt as a director on 15 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Rosemary Mowatt as a director on 15 July 2015 (1 page) |
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 March 2014 | Director's details changed for Rosemary Mowatt on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Jacqueline Kerr on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for James Sidney Conway on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Isobel Kirkwood on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Jacqueline Kerr on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for James Sidney Conway on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Isobel Kirkwood on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Rosemary Mowatt on 19 March 2014 (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Appointment of Mr Brian John Mcgraw as a director (2 pages) |
7 October 2013 | Appointment of Mr Brian John Mcgraw as a director (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
18 November 2011 | Appointment of Mr Robin Henry Greer as a director (2 pages) |
18 November 2011 | Appointment of Mr Robin Henry Greer as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Appointment of Mrs Maureen Flynn as a director (2 pages) |
5 November 2010 | Appointment of Mrs Maureen Flynn as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 March 2010 | Director's details changed for Jacqueline Kerr on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jacqueline Kerr on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 March 2009 | Director's change of particulars / joseph patrick / 20/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / joseph patrick / 20/03/2009 (1 page) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
8 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 March 2006 | Secretary's particulars changed (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members
|
27 March 2006 | Secretary's particulars changed (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members
|
12 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (18 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (18 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 28/02/01; full list of members
|
28 February 2001 | Return made up to 28/02/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Secretary's particulars changed (1 page) |
27 October 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (6 pages) |
20 May 1998 | Partic of mort/charge * (6 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members
|
16 March 1998 | Return made up to 28/02/98; full list of members
|
21 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 February 1997 | Incorporation (29 pages) |
28 February 1997 | Incorporation (29 pages) |