Glasgow
Lanarkshire
G3 7RH
Scotland
Secretary Name | Mr Harvey Samuel Fields |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow Lanarkshire 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(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow Lanarkshire 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(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
Director Name | Mr Steven Laurence Jackson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
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(1 month, 3 weeks 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 month, 3 weeks 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 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2217799 |
---|---|
Telephone region | Glasgow |
Registered Address | 5 Fitzroy Place Glasgow Lanarkshire G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rosemount Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,402 |
Cash | £51,694 |
Current Liabilities | £151,790 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
3 October 2000 | Delivered on: 18 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 532/536 duke street, glasgow. Outstanding |
---|---|
15 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 488 & 488A paisley road west, glasgow. Outstanding |
28 October 1999 | Delivered on: 3 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 March 2022 | Director's details changed for Mr Craig Bruce on 24 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
11 March 2022 | Director's details changed for Mr Joshua Fields on 3 December 2020 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 March 2021 | Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 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 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 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 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
26 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Craig Bruce on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 April 2014 | Section 519 (1 page) |
22 April 2014 | Section 519 (1 page) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 22 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 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 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) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
9 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) |
4 February 2002 | Registered office changed on 04/02/02 from: c/o a s fisher & co 160 hope street glasgow lanarkshire G2 2TJ (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: c/o a s fisher & co 160 hope street glasgow lanarkshire G2 2TJ (1 page) |
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) |
2 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 November 2000 | Ad 10/11/99--------- £ si 98@1 (2 pages) |
9 November 2000 | Ad 10/11/99--------- £ si 98@1 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 22/09/00; full list of members
|
31 October 2000 | Return made up to 22/09/00; full list of members
|
31 October 2000 | New director appointed (2 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 5 fitzroy place glasgow lanarkshire G3 7RH (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 5 fitzroy place glasgow lanarkshire G3 7RH (1 page) |
19 January 2000 | Partic of mort/charge * (5 pages) |
19 January 2000 | Partic of mort/charge * (5 pages) |
3 November 1999 | Partic of mort/charge * (6 pages) |
3 November 1999 | Partic of mort/charge * (6 pages) |
23 October 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
23 October 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | New secretary appointed;new director appointed (3 pages) |
22 October 1999 | New secretary appointed;new director appointed (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 160 hope street glasgow lanarkshire G2 2TJ (1 page) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 160 hope street glasgow lanarkshire G2 2TJ (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Incorporation (16 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (16 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |