Company NameRosemount Estates Limited
Company StatusActive
Company NumberSC271689
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months 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
Appointed06 August 2004(same day as company formation)
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
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameMr Craig Bruce
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
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(4 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterosemountestates.co.uk

Location

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

Shareholders

2 at £1Rosemount Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£253,994
Cash£37,351
Current Liabilities£206,551

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

11 July 2022Delivered on: 15 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Masters snooker club, 3/7 russell street, wishaw.
Outstanding
13 March 2015Delivered on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Masters snooker club, 3/7 russell street, wishaw.
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 42 vicar street, falkirk. Title number stg 37372.
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bar one (formerly known as moray bar), 1 academy street, inverness. Title number INV2099.
Outstanding
23 September 2004Delivered on: 29 September 2004
Satisfied on: 3 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 netherkirkgate, aberdeen.
Fully Satisfied
6 September 2004Delivered on: 13 September 2004
Satisfied on: 1 September 2010
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.
Fully Satisfied

Filing History

21 September 2023Satisfaction of charge SC2716890007 in full (1 page)
6 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 July 2022Registration of charge SC2716890007, created on 11 July 2022 (4 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 March 2021Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Change of details for Rosemont Group Ltd as a person with significant control on 3 March 2020 (2 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 September 2017Change of details for Rosemont Group Ltd as a person with significant control on 6 August 2017 (2 pages)
1 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 September 2017Change of details for Rosemont Group Ltd as a person with significant control on 6 August 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Director's details changed for Mr Craig Bruce on 1 October 2009 (2 pages)
17 August 2016Secretary's details changed for Mr Craig Bruce on 1 October 2009 (1 page)
17 August 2016Director's details changed for Mr Craig Bruce on 1 October 2009 (2 pages)
17 August 2016Secretary's details changed for Mr Craig Bruce on 1 October 2009 (1 page)
17 August 2016Director's details changed for Mr Harvey Samuel Fields on 1 October 2009 (2 pages)
17 August 2016Director's details changed for Mr Joshua Fields on 1 October 2009 (2 pages)
17 August 2016Director's details changed for Mr Joshua Fields on 1 October 2009 (2 pages)
17 August 2016Director's details changed for Mr Harvey Samuel Fields on 1 October 2009 (2 pages)
17 March 2016Registration of charge SC2716890006, created on 10 March 2016 (9 pages)
17 March 2016Registration of charge SC2716890006, created on 10 March 2016 (9 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)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 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)
17 March 2015Registration of charge SC2716890005, created on 13 March 2015 (9 pages)
17 March 2015Registration of charge SC2716890005, created on 13 March 2015 (9 pages)
12 March 2015Registration of charge SC2716890004, created on 9 March 2015 (6 pages)
12 March 2015Registration of charge SC2716890003, created on 9 March 2015 (6 pages)
12 March 2015Registration of charge SC2716890004, created on 9 March 2015 (6 pages)
12 March 2015Registration of charge SC2716890004, created on 9 March 2015 (6 pages)
12 March 2015Registration of charge SC2716890003, created on 9 March 2015 (6 pages)
12 March 2015Registration of charge SC2716890003, created on 9 March 2015 (6 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(6 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(6 pages)
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 August 2013Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
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)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 6 August 2012 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)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Registered office address changed from C/O Martin Aitken & Co. Caledonia House 89 Seaward Street Glasgow G41 1HJ on 6 August 2010 (1 page)
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)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
4 August 2009Director appointed joshua fields (1 page)
4 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 October 2008Registered office changed on 16/10/2008 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page)
16 October 2008Return made up to 06/08/08; full list of members (3 pages)
16 October 2008Return made up to 06/08/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page)
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)
16 August 2007Return made up to 06/08/07; full list of members (2 pages)
16 August 2007Return made up to 06/08/07; full list of members (2 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
16 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 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)
8 August 2005Return made up to 06/08/05; full list of members (7 pages)
8 August 2005Return made up to 06/08/05; full list of members (7 pages)
8 October 2004Registered office changed on 08/10/04 from: 160 hope street glasgow G2 2TJ (1 page)
8 October 2004Registered office changed on 08/10/04 from: 160 hope street glasgow G2 2TJ (1 page)
29 September 2004Partic of mort/charge * (5 pages)
29 September 2004Partic of mort/charge * (5 pages)
13 September 2004New director appointed (3 pages)
13 September 2004Partic of mort/charge * (6 pages)
13 September 2004Partic of mort/charge * (6 pages)
13 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
13 September 2004New director appointed (3 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
6 August 2004Incorporation (16 pages)
6 August 2004Incorporation (16 pages)