Company NameRosemount Group Limited
Company StatusActive
Company NumberSC227108
CategoryPrivate Limited Company
Incorporation Date18 January 2002(21 years, 2 months ago)
Previous NameKirkton Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Harvey Samuel Fields
NationalityBritish
StatusCurrent
Appointed25 January 2002(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Craig Bruce
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Joshua Fields
Date of BirthJune 1991 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMaureen Fields
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Neidpath Roadeast
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

45.2k at £1Harvey Fields
90.00%
Ordinary
5k at £1Craig Bruce
10.00%
Ordinary

Financials

Year2014
Net Worth£12,731
Cash£18
Current Liabilities£391,734

Accounts

Latest Accounts30 June 2021 (1 year, 8 months ago)
Next Accounts Due31 March 2023 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2023 (2 months ago)
Next Return Due1 February 2024 (10 months, 2 weeks from now)

Filing History

21 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 January 2021Director's details changed for Mr Joshua Fields on 1 January 2020 (2 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,222
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,222
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,222
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,222
(4 pages)
23 April 2014Section 519 (1 page)
23 April 2014Section 519 (1 page)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,222
(4 pages)
20 January 2014Secretary's details changed for Mr Harvey Samuel Fields on 17 January 2014 (1 page)
20 January 2014Director's details changed for Mr Harvey Samuel Fields on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Joshua Fields on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Craig Bruce on 17 January 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,222
(4 pages)
20 January 2014Director's details changed for Mr Harvey Samuel Fields on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Joshua Fields on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Craig Bruce on 17 January 2014 (2 pages)
20 January 2014Secretary's details changed for Mr Harvey Samuel Fields on 17 January 2014 (1 page)
28 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 18 January 2012 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)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (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)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joshua Fields on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joshua Fields on 18 January 2010 (2 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)
12 March 2009Return made up to 18/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
12 March 2009Return made up to 18/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from a s fisher & co ca 160 hope street glasgow G2 2TJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from a s fisher & co ca 160 hope street glasgow G2 2TJ (1 page)
1 September 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
1 September 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
1 May 2007Full accounts made up to 30 June 2006 (24 pages)
1 May 2007Full accounts made up to 30 June 2006 (24 pages)
9 March 2007Return made up to 18/01/07; full list of members (7 pages)
9 March 2007Return made up to 18/01/07; full list of members (7 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
2 May 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
24 January 2006Return made up to 18/01/06; no change of members (7 pages)
24 January 2006Return made up to 18/01/06; no change of members (7 pages)
29 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
29 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
27 January 2005Return made up to 18/01/05; no change of members (7 pages)
27 January 2005Return made up to 18/01/05; no change of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
29 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
29 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
2 April 2004Return made up to 18/01/04; full list of members (7 pages)
2 April 2004Return made up to 18/01/04; full list of members (7 pages)
21 May 2003Ad 16/05/03--------- £ si [email protected]=50000 £ ic 222/50222 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 28/03/03--------- £ si [email protected]=27 £ ic 195/222 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 28/03/03--------- £ si [email protected]=95 £ ic 100/195 (2 pages)
21 May 2003Company name changed kirkton LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed kirkton LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Ad 16/05/03--------- £ si [email protected]=50000 £ ic 222/50222 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 28/03/03--------- £ si [email protected]=27 £ ic 195/222 (2 pages)
21 May 2003Particulars of contract relating to shares (4 pages)
21 May 2003Ad 28/03/03--------- £ si [email protected]=95 £ ic 100/195 (2 pages)
23 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
22 February 2002Ad 25/01/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
22 February 2002Registered office changed on 22/02/02 from: 160 hope street glasgow G2 2TJ (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (3 pages)
22 February 2002Ad 25/01/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
22 February 2002Registered office changed on 22/02/02 from: 160 hope street glasgow G2 2TJ (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (3 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002£ nc 100/100000 25/01/02 (1 page)
28 January 2002Registered office changed on 28/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002£ nc 100/100000 25/01/02 (1 page)
28 January 2002Registered office changed on 28/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
18 January 2002Incorporation (16 pages)
18 January 2002Incorporation (16 pages)