Company NameRosemount Taverns Limited
Company StatusActive
Company NumberSC173914
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(5 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameMr Harvey Samuel Fields
NationalityBritish
StatusCurrent
Appointed02 April 1997(5 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Craig Bruce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Joshua Fields
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameLewis Graham Cullen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Steven Laurence Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameMaureen Fields
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Neidpath Roadeast
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameLaura Jackson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland

Contact

Websiterosemounttaverns.co.uk
Telephone0141 2217799
Telephone regionGlasgow

Location

Registered Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rosemount Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,713,448
Cash£60,426
Current Liabilities£536,232

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

13 June 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Joshua Fields on 8 June 2022 (2 pages)
12 January 2023Appointment of Lewis Graham Cullen as a director on 1 January 2023 (2 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages)
30 March 2017Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
30 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
30 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
30 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 April 2014Section 519 aud res (1 page)
23 April 2014Section 519 aud res (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 August 2009Director appointed joshua fields (1 page)
3 August 2009Director appointed joshua fields (1 page)
1 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 May 2008Return made up to 27/03/08; full list of members (3 pages)
20 May 2008Return made up to 27/03/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 April 2007Return made up to 27/03/07; full list of members (7 pages)
2 April 2007Return made up to 27/03/07; full list of members (7 pages)
20 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 May 2006Alterations to a floating charge (5 pages)
25 May 2006Alterations to a floating charge (5 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Return made up to 27/03/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Return made up to 27/03/06; full list of members (7 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 April 2005Return made up to 27/03/05; full list of members (7 pages)
3 April 2005Return made up to 27/03/05; full list of members (7 pages)
4 March 2005Partic of mort/charge * (3 pages)
4 March 2005Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
17 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
29 April 2004Full accounts made up to 30 June 2003 (18 pages)
29 April 2004Full accounts made up to 30 June 2003 (18 pages)
30 March 2004Return made up to 27/03/04; full list of members (7 pages)
30 March 2004Return made up to 27/03/04; full list of members (7 pages)
7 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
5 January 2004Partic of mort/charge * (5 pages)
5 January 2004Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
18 September 2003Return made up to 27/03/03; full list of members; amend (7 pages)
18 September 2003Return made up to 27/03/03; full list of members; amend (7 pages)
14 August 2003Partic of mort/charge * (5 pages)
14 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
20 December 2002Partic of mort/charge * (5 pages)
20 December 2002Partic of mort/charge * (5 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
30 March 2002Return made up to 27/03/02; full list of members (7 pages)
30 March 2002Return made up to 27/03/02; full list of members (7 pages)
23 March 2002Partic of mort/charge * (5 pages)
23 March 2002Partic of mort/charge * (5 pages)
23 March 2002Partic of mort/charge * (5 pages)
23 March 2002Partic of mort/charge * (5 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
11 January 2002Dec mort/charge * (4 pages)
11 January 2002Dec mort/charge * (4 pages)
26 November 2001Partic of mort/charge * (5 pages)
26 November 2001Partic of mort/charge * (5 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
6 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 August 2001Dec mort/charge * (4 pages)
7 August 2001Dec mort/charge * (4 pages)
23 July 2001Partic of mort/charge * (5 pages)
23 July 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
31 March 2000Return made up to 27/03/00; full list of members (7 pages)
31 March 2000Return made up to 27/03/00; full list of members (7 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 July 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
26 March 1999Return made up to 27/03/99; no change of members (6 pages)
26 March 1999Return made up to 27/03/99; no change of members (6 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 August 1998Partic of mort/charge * (5 pages)
13 August 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
17 June 1998Partic of mort/charge * (7 pages)
17 June 1998Partic of mort/charge * (7 pages)
17 June 1998Partic of mort/charge * (3 pages)
17 June 1998Partic of mort/charge * (3 pages)
8 June 1998Partic of mort/charge * (5 pages)
8 June 1998Partic of mort/charge * (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
3 May 1998Return made up to 27/03/98; full list of members (8 pages)
3 May 1998Return made up to 27/03/98; full list of members (8 pages)
14 April 1998Partic of mort/charge * (7 pages)
14 April 1998Partic of mort/charge * (7 pages)
14 April 1998Partic of mort/charge * (3 pages)
14 April 1998Partic of mort/charge * (3 pages)
27 August 1997Partic of mort/charge * (5 pages)
27 August 1997Partic of mort/charge * (5 pages)
31 July 1997Partic of mort/charge * (5 pages)
31 July 1997Partic of mort/charge * (5 pages)
29 May 1997Partic of mort/charge * (6 pages)
29 May 1997Partic of mort/charge * (6 pages)
12 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 May 1997Registered office changed on 12/05/97 from: 160 hope street glasgow G2 2TJ (1 page)
12 May 1997Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 160 hope street glasgow G2 2TJ (1 page)
12 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 May 1997Ad 02/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (16 pages)
27 March 1997Incorporation (16 pages)