Company NameRosemount Lifelong Learning
Company StatusActive
Company NumberSC190521
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 1998(25 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameElizabeth Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(4 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address18 Stronsay Street
Germiston
Glasgow
G21 2DP
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(10 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleMD
Country of ResidenceScotland
Correspondence Address8 St. Vigeans Place
Newton Mearns
Glasgow
G77 6FB
Scotland
Director NameMr Kenneth Graham Bennett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleHospital Porter
Country of ResidenceScotland
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Director NameMr Neil Hunter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Director NameMiss Samantha Boyd
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2014(15 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleNewsdesk Pa
Country of ResidenceScotland
Correspondence Address33 Meadowpark Street
Glasgow
G31 2SA
Scotland
Director NameMrs Caroline Vousden Glen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleHR Officer
Country of ResidenceScotland
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Director NameMrs Kam McMillan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(22 years, 6 months after company formation)
Appointment Duration3 years
RoleAssistant Bursar
Country of ResidenceScotland
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Secretary NameElizabeth McIlroy
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleChild Care Assistant
Country of ResidenceScotland
Correspondence Address96 Kilberry Street
Glasgow
G21 2HJ
Scotland
Director NameAngela Lynch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2002)
RoleInvestment Administrator
Correspondence Address11 James Nisbet Street Flat 3/1
Roystonhill
Glasgow
G21 2LT
Scotland
Secretary NameBrian Joseph McAtee
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address53 Wardlaw Gardens
Lawthorn
Irvine
Ayrshire
KA11 2EW
Scotland
Director NameJames Sidney Conway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Springfield Square
Bishopbriggs
G64 1PZ
Scotland
Director NameRita Kirkpatrick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 03 March 2008)
RoleUnemployed
Correspondence Address116 Rhymer Street
Glasgow
G21 2NR
Scotland
Director NameCaroline Devlin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 October 2001)
RoleYouth Worker
Correspondence Address229 Millburn Street Flat 0/2
Glasgow
Lanarkshire
G21 2HL
Scotland
Director NamePatricia Bain
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2007)
RoleHead Of Training & Start Up
Correspondence Address41 First Avenue
Glasgow
G44 3UA
Scotland
Director NameDonna Boath
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2003)
RoleStudent
Correspondence Address62 Rosemount Street
0/2
Royston
Glasgow
G21 2JU
Scotland
Director NameArlene Laura England
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 November 2016)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address36 Saint Josephs View
Royston
Glasgow
G21 2JH
Scotland
Secretary NameLorraine Duffin
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2007)
RoleFinance Manager
Correspondence Address99b Linthaugh Road
Glasgow
G53 5XB
Scotland
Director NameMary Mackay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2011)
RoleDatabase Administrator
Country of ResidenceScotland
Correspondence Address28 Quarrywood Road
Glasgow
G21 3ET
Scotland
Director NameFrancine Bucumi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2005(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 2015)
RoleCommunity Engagement Officer
Country of ResidenceScotland
Correspondence AddressFlat 46, 35 Pinkston Drive
Glasgow
G21 1NR
Scotland
Director NameTherese Kankindi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBurundian
StatusResigned
Appointed22 August 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2009)
RoleCashier
Correspondence Address2/2,14 Prospecthill Place
Toryglen
Glasgow
G42 0JR
Scotland
Director NameDionne Keys
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2008)
RoleAssistant Rvice Manager
Correspondence AddressFlat 3/2
143 Royston Road
Glasgow
G21 2AL
Scotland
Director NameDavid Coyne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TU
Scotland
Director NameKirstie Birr
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address22 Mayfield Street
Ruchill
Glasgow
G20 9LR
Scotland
Director NameMr Ammishaddai Harry Botwe Agyako
Date of BirthJune 1941 (Born 82 years ago)
NationalityGhanaian
StatusResigned
Appointed05 March 2007(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressFlat No 11/1
160 Charles Street
Glasgow
G21 2QQ
Scotland
Secretary NameMs Fiona Jean Forsyth
NationalityScottish
StatusResigned
Appointed13 June 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Onslow Drive
Glasgow
G31 2LY
Scotland
Director NameBrian Corbett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2010)
RoleChildcare Worker
Country of ResidenceScotland
Correspondence Address169 Broadholm Street
Parkhouse
Glasgow
Strathclyde
G22 6DE
Scotland
Director NameMr James Alexander Gow
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Rose Street
Tullibody
Clackmannanshire
FK10 2SZ
Scotland
Secretary NameMs Kamaljit McMillan
StatusResigned
Appointed02 November 2009(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Director NameMr Patrick Gallagher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2012)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressThe Millburn Centre
221 Millburn Street
Glasgow
G21 2HL
Scotland
Director NameMs Katrina Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2011(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 2013)
RoleFoster Carer
Country of ResidenceScotland
Correspondence AddressThe Millburn Centre
221 Millburn Street
Glasgow
G21 2HL
Scotland
Director NameMs Jennifer Graham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2017)
RoleEducation, Training & HR Director
Country of ResidenceScotland
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Secretary NameChief Executive Alison Mason
StatusResigned
Appointed24 April 2017(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 2017)
RoleCompany Director
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Secretary NameMrs Jayne Millar
StatusResigned
Appointed28 September 2017(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Secretary NameMrs Fiona McQueen
StatusResigned
Appointed27 February 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2021)
RoleCompany Director
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland
Secretary NameMrs Alison Mason
StatusResigned
Appointed06 October 2021(22 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2022)
RoleCompany Director
Correspondence Address102 Royston Road
Glasgow
G21 2NU
Scotland

Contact

Websiterosemount.ac.uk
Telephone0141 5530808
Telephone regionGlasgow

Location

Registered Address102 Royston Road
Glasgow
G21 2NU
Scotland
ConstituencyGlasgow North East
WardSpringburn

Financials

Year2014
Turnover£1,944,481
Net Worth£1,201,768
Cash£283,621
Current Liabilities£132,453

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

27 December 2013Delivered on: 7 January 2014
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: 104 royston road glasgow GLA214320. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (32 pages)
15 September 2023Appointment of Mr Andrew William Luke as a secretary on 14 September 2023 (2 pages)
15 September 2023Director's details changed for Miss Samantha Boyd on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (3 pages)
14 April 2023Termination of appointment of Kam Mcmillan as a director on 14 April 2023 (1 page)
29 March 2023Accounts for a small company made up to 31 March 2022 (35 pages)
11 October 2022Termination of appointment of Alison Mason as a secretary on 31 January 2022 (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 October 2021Accounts for a small company made up to 31 March 2021 (36 pages)
6 October 2021Termination of appointment of Fiona Mcqueen as a secretary on 6 October 2021 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 October 2021Appointment of Mrs Alison Mason as a secretary on 6 October 2021 (2 pages)
18 June 2021Memorandum and Articles of Association (17 pages)
7 May 2021Appointment of Mrs Kam Mcmillan as a director on 26 April 2021 (2 pages)
24 November 2020Accounts for a small company made up to 31 March 2020 (34 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 February 2020Termination of appointment of James Alexander Gow as a director on 17 February 2020 (1 page)
11 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 March 2019 (32 pages)
7 January 2019Termination of appointment of Mohammed Alia Mohammed Saleh as a director on 26 November 2018 (1 page)
2 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 March 2018 (34 pages)
27 February 2018Termination of appointment of Jayne Millar as a secretary on 27 February 2018 (1 page)
27 February 2018Appointment of Mrs Fiona Mcqueen as a secretary on 27 February 2018 (2 pages)
13 December 2017Statement of company's objects (2 pages)
13 December 2017Memorandum and Articles of Association (17 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2017Statement of company's objects (2 pages)
13 December 2017Memorandum and Articles of Association (17 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2017Appointment of Mr Mohammed Alia Mohammed Saleh as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Mr Mohammed Alia Mohammed Saleh as a director on 4 December 2017 (2 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (33 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (33 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Jennifer Graham as a director on 18 September 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Jennifer Graham as a director on 18 September 2017 (1 page)
12 October 2017Appointment of Mrs Caroline Vousden Glen as a director on 18 September 2017 (2 pages)
12 October 2017Appointment of Mrs Caroline Vousden Glen as a director on 18 September 2017 (2 pages)
28 September 2017Appointment of Mrs Jayne Millar as a secretary on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of Alison Mason as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Alison Mason as a secretary on 28 September 2017 (1 page)
28 September 2017Appointment of Mrs Jayne Millar as a secretary on 28 September 2017 (2 pages)
25 April 2017Appointment of Chief Executive Alison Mason as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Kamaljit Mcmillan as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Chief Executive Alison Mason as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Kamaljit Mcmillan as a secretary on 24 April 2017 (1 page)
8 December 2016Termination of appointment of Arlene Laura England as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Arlene Laura England as a director on 29 November 2016 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
12 October 2016Full accounts made up to 31 March 2016 (31 pages)
12 October 2016Full accounts made up to 31 March 2016 (31 pages)
18 November 2015Annual return made up to 22 October 2015 no member list (8 pages)
18 November 2015Annual return made up to 22 October 2015 no member list (8 pages)
11 November 2015Full accounts made up to 31 March 2015 (28 pages)
11 November 2015Full accounts made up to 31 March 2015 (28 pages)
6 August 2015Memorandum and Articles of Association (17 pages)
6 August 2015Memorandum and Articles of Association (17 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Appointment of Ms Jennifer Graham as a director on 23 February 2015 (2 pages)
22 April 2015Appointment of Ms Jennifer Graham as a director on 23 February 2015 (2 pages)
11 March 2015Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Francine Bucumi as a director on 3 February 2015 (1 page)
3 November 2014Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page)
3 November 2014Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page)
3 November 2014Annual return made up to 22 October 2014 no member list (9 pages)
3 November 2014Annual return made up to 22 October 2014 no member list (9 pages)
3 November 2014Registered office address changed from The Millburn Centre 221 Millburn Street Glasgow G21 2HL to 102 Royston Road Glasgow G21 2NU on 3 November 2014 (1 page)
31 October 2014Full accounts made up to 31 March 2014 (50 pages)
31 October 2014Full accounts made up to 31 March 2014 (50 pages)
27 October 2014Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages)
27 October 2014Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages)
27 October 2014Appointment of Miss Samantha Boyd as a director on 1 January 2014 (2 pages)
2 October 2014Termination of appointment of Robert Turnball Macdonald Reid as a director on 18 April 2014 (1 page)
2 October 2014Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page)
2 October 2014Termination of appointment of Robert Turnball Macdonald Reid as a director on 18 April 2014 (1 page)
2 October 2014Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page)
2 October 2014Termination of appointment of Katrina Brown as a director on 7 October 2013 (1 page)
7 January 2014Registration of charge 1905210001 (27 pages)
7 January 2014Registration of charge 1905210001 (27 pages)
23 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
23 October 2013Annual return made up to 22 October 2013 no member list (10 pages)
23 October 2013Termination of appointment of Peter Sama as a director (1 page)
23 October 2013Termination of appointment of Peter Sama as a director (1 page)
2 October 2013Full accounts made up to 31 March 2013 (44 pages)
2 October 2013Full accounts made up to 31 March 2013 (44 pages)
16 April 2013Termination of appointment of Gillian Scott as a director (1 page)
16 April 2013Termination of appointment of Gillian Scott as a director (1 page)
6 December 2012Appointment of Mr Neil Hunter as a director (2 pages)
6 December 2012Appointment of Mr Robert Turnball Macdonald Reid as a director (2 pages)
6 December 2012Appointment of Mr Robert Turnball Macdonald Reid as a director (2 pages)
6 December 2012Appointment of Mr Neil Hunter as a director (2 pages)
29 October 2012Director's details changed for Professor Gillian Margaret Scott on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 22 October 2012 no member list (10 pages)
29 October 2012Annual return made up to 22 October 2012 no member list (10 pages)
29 October 2012Director's details changed for Professor Gillian Margaret Scott on 29 October 2012 (2 pages)
25 October 2012Termination of appointment of Christina Young as a director (1 page)
25 October 2012Termination of appointment of Patrick Gallagher as a director (1 page)
25 October 2012Termination of appointment of Christina Young as a director (1 page)
25 October 2012Termination of appointment of Patrick Gallagher as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (41 pages)
8 October 2012Full accounts made up to 31 March 2012 (41 pages)
7 February 2012Appointment of Mr Kenneth Graham Bennett as a director (2 pages)
7 February 2012Appointment of Ms Katrina Brown as a director (2 pages)
7 February 2012Appointment of Ms Katrina Brown as a director (2 pages)
7 February 2012Appointment of Mr Kenneth Graham Bennett as a director (2 pages)
25 October 2011Termination of appointment of Mary Mackay as a director (1 page)
25 October 2011Annual return made up to 22 October 2011 no member list (10 pages)
25 October 2011Termination of appointment of Elizabeth Mcilroy as a director (1 page)
25 October 2011Annual return made up to 22 October 2011 no member list (10 pages)
25 October 2011Termination of appointment of Elizabeth Mcilroy as a director (1 page)
25 October 2011Termination of appointment of Mary Mackay as a director (1 page)
27 September 2011Full accounts made up to 31 March 2011 (35 pages)
27 September 2011Full accounts made up to 31 March 2011 (35 pages)
28 October 2010Appointment of Mr Patrick Gallagher as a director (2 pages)
28 October 2010Appointment of Mr Patrick Gallagher as a director (2 pages)
28 October 2010Termination of appointment of Winnie Nixon as a director (1 page)
28 October 2010Termination of appointment of Winnie Nixon as a director (1 page)
25 October 2010Director's details changed for Mr James Gow on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 no member list (12 pages)
25 October 2010Director's details changed for Mr James Gow on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 no member list (12 pages)
13 September 2010Full accounts made up to 31 March 2010 (31 pages)
13 September 2010Full accounts made up to 31 March 2010 (31 pages)
27 August 2010Termination of appointment of Fiona Forsyth as a secretary (1 page)
27 August 2010Termination of appointment of Brian Corbett as a director (1 page)
27 August 2010Termination of appointment of Brian Corbett as a director (1 page)
27 August 2010Termination of appointment of Fiona Forsyth as a secretary (1 page)
24 March 2010Termination of appointment of Ammishaddai Agyako as a director (1 page)
24 March 2010Termination of appointment of Ammishaddai Agyako as a director (1 page)
4 December 2009Appointment of Ms Kamaljit Mcmillan as a secretary (1 page)
4 December 2009Appointment of Ms Kamaljit Mcmillan as a secretary (1 page)
2 December 2009Appointment of Mr James Gow as a director (1 page)
2 December 2009Appointment of Mr James Gow as a director (1 page)
2 November 2009Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Corbett on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Corbett on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Winnie Nixon on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mary Mackay on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Francine Bucumi on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Arlene Laura England on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Edmund Joseph Monaghan on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Francine Bucumi on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 no member list (9 pages)
2 November 2009Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Ammishaddai Harry Botwe Agyako on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Arlene Laura England on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Elizabeth Mcilroy on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Sama on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mary Mackay on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Winnie Nixon on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Corbett on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 no member list (9 pages)
2 November 2009Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Elizabeth Wilson on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Christina Philomena Young on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Winnie Nixon on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mary Mackay on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Professor Gillian Margaret Scott on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Francine Bucumi on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Arlene Laura England on 1 November 2009 (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (33 pages)
6 October 2009Full accounts made up to 31 March 2009 (33 pages)
18 March 2009Director appointed edmund joseph monaghan (2 pages)
18 March 2009Director appointed edmund joseph monaghan (2 pages)
9 March 2009Appointment terminated director therese kankindi (1 page)
9 March 2009Appointment terminated director therese kankindi (1 page)
11 December 2008Director appointed mr peter sama (2 pages)
11 December 2008Director appointed mr peter sama (2 pages)
28 November 2008Full accounts made up to 31 March 2008 (27 pages)
28 November 2008Full accounts made up to 31 March 2008 (27 pages)
31 October 2008Annual return made up to 22/10/08 (6 pages)
31 October 2008Annual return made up to 22/10/08 (6 pages)
25 September 2008Director's change of particulars / gillian scott / 25/09/2008 (1 page)
25 September 2008Director's change of particulars / gillian scott / 25/09/2008 (1 page)
2 April 2008Director appointed professor gillian margaret scott (2 pages)
2 April 2008Director appointed brian corbett (2 pages)
2 April 2008Director appointed professor gillian margaret scott (2 pages)
2 April 2008Director appointed brian corbett (2 pages)
13 March 2008Appointment terminated director dionne keys (1 page)
13 March 2008Appointment terminated director rita kirkpatrick (1 page)
13 March 2008Appointment terminated director kirstie birr (1 page)
13 March 2008Appointment terminated director samuel watt (1 page)
13 March 2008Appointment terminated director dionne keys (1 page)
13 March 2008Appointment terminated director kirstie birr (1 page)
13 March 2008Appointment terminated director rita kirkpatrick (1 page)
13 March 2008Appointment terminated director samuel watt (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Annual return made up to 22/10/07 (11 pages)
15 November 2007Annual return made up to 22/10/07 (11 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (25 pages)
14 August 2007Full accounts made up to 31 March 2007 (25 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
27 November 2006Annual return made up to 22/10/06
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2006Annual return made up to 22/10/06
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
29 September 2006Full accounts made up to 31 March 2006 (24 pages)
29 September 2006Full accounts made up to 31 March 2006 (24 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
9 November 2005Annual return made up to 22/10/05 (9 pages)
9 November 2005Annual return made up to 22/10/05 (9 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (1 page)
28 January 2005Amended accounts made up to 31 March 2004 (5 pages)
28 January 2005Amended accounts made up to 31 March 2004 (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004Annual return made up to 22/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004Annual return made up to 22/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
25 October 2004New director appointed (1 page)
5 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 November 2003Annual return made up to 22/10/03 (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Annual return made up to 22/10/03 (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
13 November 2002Full accounts made up to 31 March 2002 (11 pages)
13 November 2002Full accounts made up to 31 March 2002 (11 pages)
8 November 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 November 2002Annual return made up to 22/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 October 2001Annual return made up to 22/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 October 2001Annual return made up to 22/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 November 2000Annual return made up to 22/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 November 2000Annual return made up to 22/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Company name changed rosemount family learning centre\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed rosemount family learning centre\certificate issued on 14/04/00 (2 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Annual return made up to 22/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
3 November 1999Annual return made up to 22/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 August 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
8 August 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
22 October 1998Incorporation (30 pages)
22 October 1998Incorporation (30 pages)