Glasgow
G3 7RH
Scotland
Secretary Name | Mr Harvey Samuel Fields |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(5 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Mr Craig Bruce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Mr Joshua Fields |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Lewis Graham Cullen |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Steven Laurence Jackson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Maureen Fields |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Neidpath Roadeast Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Laura Jackson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 34 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Website | rosemounttaverns.co.uk |
---|---|
Telephone | 0141 2217799 |
Telephone region | Glasgow |
Registered Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Rosemount Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,713,448 |
Cash | £60,426 |
Current Liabilities | £536,232 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
13 June 1998 | Delivered on: 17 June 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Richards bar,354 govan road & 1&5 rathlinn street,glasgow. Fully Satisfied |
---|---|
9 June 1998 | Delivered on: 17 June 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The silver birch,345 broad street,cowdenbeath. Fully Satisfied |
28 May 1998 | Delivered on: 8 June 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The star & garter,687 garscube road,glasgow. Fully Satisfied |
28 May 1998 | Delivered on: 4 June 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The new inn,514/516 dumbarton road,dalmuir. Fully Satisfied |
7 April 1998 | Delivered on: 14 April 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The puddler,75 windmillhill street,motherwell. Fully Satisfied |
7 April 1998 | Delivered on: 14 April 1998 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal oak,607 old edinburgh road,viewpark,uddingston. Fully Satisfied |
22 August 1997 | Delivered on: 27 August 1997 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The new regano bar,471 & 473 paisley road,glasgow. Fully Satisfied |
20 September 2002 | Delivered on: 11 October 2002 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the cross keys inn, 37 main street, houston. Fully Satisfied |
15 August 2002 | Delivered on: 21 August 2002 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the park bar, 957, 959 and 961 tollcross road, glasgow. Fully Satisfied |
18 March 2002 | Delivered on: 23 March 2002 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The black bul inn, 22 river street, ayr. Fully Satisfied |
18 March 2002 | Delivered on: 23 March 2002 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The springhill tavern, 225 main street, baillieston. Fully Satisfied |
20 November 2001 | Delivered on: 26 November 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the glaswegian, 69/71 bridge street, glasgow. Fully Satisfied |
2 July 2001 | Delivered on: 23 July 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement formerly comprising shops, public house, offices and dwellinghouses and now comprising public house, shop and two dwellinghouses (numbers 318-326 links street, kirkcaldy). Fully Satisfied |
31 May 2001 | Delivered on: 6 June 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The music room, 3 & 5 church street, larkhall. Fully Satisfied |
28 July 1997 | Delivered on: 31 July 1997 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The windsor hotel,bar & restaurant,high street,leven. Fully Satisfied |
23 March 2001 | Delivered on: 5 April 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The regal bar, 9 inverkip street, greenock. Fully Satisfied |
27 March 2001 | Delivered on: 5 April 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The foundry bar, 23 cartsburn street, greenock. Fully Satisfied |
19 March 2001 | Delivered on: 23 March 2001 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The green oak, inverkip street, gourock. Fully Satisfied |
13 November 2000 | Delivered on: 27 November 2000 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The festival bar, 22 harvey street, glasgow. Fully Satisfied |
9 October 2000 | Delivered on: 18 October 2000 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The drovers bar, 447 gallowgate, glasgow. Fully Satisfied |
10 February 2000 | Delivered on: 15 February 2000 Satisfied on: 11 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Mitchells bar, 26 wellgate, lanark. Fully Satisfied |
1 July 1999 | Delivered on: 16 July 1999 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as cloud nine public house, merrick drive, dalmellington. Fully Satisfied |
29 March 1999 | Delivered on: 8 April 1999 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Scotsmans bar, 90A, 92A and 94 main street and 4 tullis street, bridgeton, glasgow. Fully Satisfied |
8 August 1998 | Delivered on: 13 August 1998 Satisfied on: 7 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The coachhouse,85 glasgow road,cambuslang. Fully Satisfied |
16 May 1997 | Delivered on: 29 May 1997 Satisfied on: 14 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
1 December 2010 | Delivered on: 8 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 netherkirkgate aberdeen ABN38592. Outstanding |
17 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harley's bar 10 stirling street airdrie lan 126253. Outstanding |
28 February 2005 | Delivered on: 4 March 2005 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Harley's bar, 10 stirling street, airdrie LAN126253. Outstanding |
14 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Swanny's bar, 32 north junction street & 3 admiralty street, leith, edinburgh. Outstanding |
14 December 2004 | Delivered on: 30 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Station bar, 603/607 london road, glasgow. Outstanding |
27 October 2004 | Delivered on: 3 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dellets bar, 121 & 123 hallcraig street, airdrie. Outstanding |
12 July 2004 | Delivered on: 17 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cask, 1-5 albert street, dundee. Outstanding |
2 June 2004 | Delivered on: 5 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1316-1318 gaollowgate, glasgow. Outstanding |
18 December 2003 | Delivered on: 7 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eglinton arms, 27 main street, dreghorn and flatted dwellinghouse above. Outstanding |
16 December 2003 | Delivered on: 5 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Saints & sinners, 158/162 main street, bellshill. Outstanding |
31 October 2003 | Delivered on: 6 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Honours three public house, 231, 235 and 237 st andrews road & 403 shields road, glasgow. Outstanding |
1 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jeanie deans, 512 st vincent street, glasgow. Outstanding |
30 July 2003 | Delivered on: 6 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bernard de lintons, kirk square, arbroath. Outstanding |
1 July 2003 | Delivered on: 21 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The louden bar, duke street, glasgow. Outstanding |
20 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Marti's bar, 1A riverside lane, dumbarton. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The black bull, 22 river street, ayr. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Louden tavern, merrick drive, dalmellington. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Silver birch, 345 broad street, cowdenbeath. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The new windsor hotel, 42 high street, leven. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Springhill tavern, 224 main street, bailllieston. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stables bar, 607 old edinburgh road, uddingston. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tully's irish bar, 73/77 windmillhill street, motherwell. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The musci room, 3/5 church street, larkhall. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stark's bar, 318/326 links street, kirkcaldy. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Castlehill vaults, 2/4 princes place, ardrossan. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The new regano bar, 473 paisley road, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Richards bar, 954 govan road, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The park bar, 961 tollcross road, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The scotsman's bar, 90A, 92A & 94 main street and 4 tullis street, bridgeton, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glaswegian bar, 69-71 bridge street, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The drover, 447 gallowgate, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Louden, 22 harvie street, glasgow. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jackie browns, 474-476 dumbarton road, dalmuir, clydebank. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The star & garter, 687 garscube road, uddington. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The green oak, 8 inverkip street, greenock. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The foundry, 23 cartsburn street, greenock. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cross keys inn, 37 mains street, houston. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Regal bar, 9 inverkip street, greenock. Outstanding |
3 February 2003 | Delivered on: 17 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The brewery bar, 112 main street, ayr. Outstanding |
23 January 2003 | Delivered on: 13 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The black cat public house and upper flat-left (ren 555609 and 72710). Outstanding |
13 December 2002 | Delivered on: 20 December 2002 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 |
17 July 1998 | Delivered on: 23 July 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The birks,7/9 ladyacre road,lanark. Outstanding |
16 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Joshua Fields on 8 June 2022 (2 pages) |
12 January 2023 | Appointment of Lewis Graham Cullen as a director on 1 January 2023 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages) |
30 March 2017 | Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
30 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
30 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 April 2014 | Section 519 aud res (1 page) |
23 April 2014 | Section 519 aud res (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Director appointed joshua fields (1 page) |
3 August 2009 | Director appointed joshua fields (1 page) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
20 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 May 2006 | Alterations to a floating charge (5 pages) |
25 May 2006 | Alterations to a floating charge (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
3 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
17 July 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
5 June 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
30 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
5 January 2004 | Partic of mort/charge * (5 pages) |
5 January 2004 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
18 September 2003 | Return made up to 27/03/03; full list of members; amend (7 pages) |
18 September 2003 | Return made up to 27/03/03; full list of members; amend (7 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
14 January 2003 | Dec mort/charge * (4 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
30 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
30 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
23 March 2002 | Partic of mort/charge * (5 pages) |
23 March 2002 | Partic of mort/charge * (5 pages) |
23 March 2002 | Partic of mort/charge * (5 pages) |
23 March 2002 | Partic of mort/charge * (5 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
11 January 2002 | Dec mort/charge * (4 pages) |
11 January 2002 | Dec mort/charge * (4 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 August 2001 | Dec mort/charge * (4 pages) |
7 August 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
23 July 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (6 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 August 1998 | Partic of mort/charge * (5 pages) |
13 August 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
17 June 1998 | Partic of mort/charge * (7 pages) |
17 June 1998 | Partic of mort/charge * (7 pages) |
17 June 1998 | Partic of mort/charge * (3 pages) |
17 June 1998 | Partic of mort/charge * (3 pages) |
8 June 1998 | Partic of mort/charge * (5 pages) |
8 June 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
3 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
3 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
14 April 1998 | Partic of mort/charge * (7 pages) |
14 April 1998 | Partic of mort/charge * (7 pages) |
14 April 1998 | Partic of mort/charge * (3 pages) |
14 April 1998 | Partic of mort/charge * (3 pages) |
27 August 1997 | Partic of mort/charge * (5 pages) |
27 August 1997 | Partic of mort/charge * (5 pages) |
31 July 1997 | Partic of mort/charge * (5 pages) |
31 July 1997 | Partic of mort/charge * (5 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
29 May 1997 | Partic of mort/charge * (6 pages) |
12 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 160 hope street glasgow G2 2TJ (1 page) |
12 May 1997 | Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 160 hope street glasgow G2 2TJ (1 page) |
12 May 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
12 May 1997 | Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |