Company NameRosemount Pub Co. Limited
Company StatusActive
Company NumberSC200081
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Secretary NameMr Harvey Samuel Fields
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr Craig Bruce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr Joshua Fields
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Director NameMr Steven Laurence Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
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(1 month, 3 weeks 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 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2217799
Telephone regionGlasgow

Location

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

Shareholders

100 at £1Rosemount Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,402
Cash£51,694
Current Liabilities£151,790

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

3 October 2000Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 March 2022Director's details changed for Mr Craig Bruce on 24 March 2022 (2 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mr Joshua Fields on 3 December 2020 (2 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 March 2021Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 March 2017Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Mr Joshua Fields on 30 June 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
26 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
26 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Craig Bruce on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Joshua Fields on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Harvey Samuel Fields on 1 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mr Harvey Samuel Fields on 1 March 2015 (1 page)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 April 2014Section 519 (1 page)
22 April 2014Section 519 (1 page)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 22 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 (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
22 May 2008Return made up to 22/03/08; full list of members (3 pages)
22 May 2008Return made up to 22/03/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
23 March 2006Return made up to 22/03/06; full list of members (7 pages)
23 March 2006Return made up to 22/03/06; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
29 April 2004Full accounts made up to 30 June 2003 (16 pages)
29 April 2004Full accounts made up to 30 June 2003 (16 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
30 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 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)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 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)
4 February 2002Registered office changed on 04/02/02 from: c/o a s fisher & co 160 hope street glasgow lanarkshire G2 2TJ (1 page)
4 February 2002Registered office changed on 04/02/02 from: c/o a s fisher & co 160 hope street glasgow lanarkshire G2 2TJ (1 page)
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)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 November 2000Ad 10/11/99--------- £ si 98@1 (2 pages)
9 November 2000Ad 10/11/99--------- £ si 98@1 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
31 October 2000New director appointed (2 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
24 May 2000Registered office changed on 24/05/00 from: 5 fitzroy place glasgow lanarkshire G3 7RH (1 page)
24 May 2000Registered office changed on 24/05/00 from: 5 fitzroy place glasgow lanarkshire G3 7RH (1 page)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
3 November 1999Partic of mort/charge * (6 pages)
3 November 1999Partic of mort/charge * (6 pages)
23 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
23 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
22 October 1999New director appointed (3 pages)
22 October 1999New secretary appointed;new director appointed (3 pages)
22 October 1999New secretary appointed;new director appointed (3 pages)
22 October 1999Registered office changed on 22/10/99 from: 160 hope street glasgow lanarkshire G2 2TJ (1 page)
22 October 1999New director appointed (3 pages)
22 October 1999Registered office changed on 22/10/99 from: 160 hope street glasgow lanarkshire G2 2TJ (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)