Glasgow
G3 7RH
Scotland
Director Name | Mr Craig Bruce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Secretary Name | Mr Craig Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow 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(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rosemountestates.co.uk |
---|
Registered Address | 5 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rosemount Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,994 |
Cash | £37,351 |
Current Liabilities | £206,551 |
Latest Accounts | 30 June 2023 (10 months 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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
11 July 2022 | Delivered on: 15 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
21 September 2023 | Satisfaction of charge SC2716890007 in full (1 page) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
15 July 2022 | Registration of charge SC2716890007, created on 11 July 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 March 2021 | Director's details changed for Mr Craig Bruce on 12 October 2020 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
3 March 2020 | Change of details for Rosemont Group Ltd as a person with significant control on 3 March 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 September 2017 | Change of details for Rosemont Group Ltd as a person with significant control on 6 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Rosemont Group Ltd as a person with significant control on 6 August 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Director's details changed for Mr Craig Bruce on 1 October 2009 (2 pages) |
17 August 2016 | Secretary's details changed for Mr Craig Bruce on 1 October 2009 (1 page) |
17 August 2016 | Director's details changed for Mr Craig Bruce on 1 October 2009 (2 pages) |
17 August 2016 | Secretary's details changed for Mr Craig Bruce on 1 October 2009 (1 page) |
17 August 2016 | Director's details changed for Mr Harvey Samuel Fields on 1 October 2009 (2 pages) |
17 August 2016 | Director's details changed for Mr Joshua Fields on 1 October 2009 (2 pages) |
17 August 2016 | Director's details changed for Mr Joshua Fields on 1 October 2009 (2 pages) |
17 August 2016 | Director's details changed for Mr Harvey Samuel Fields on 1 October 2009 (2 pages) |
17 March 2016 | Registration of charge SC2716890006, created on 10 March 2016 (9 pages) |
17 March 2016 | Registration of charge SC2716890006, created on 10 March 2016 (9 pages) |
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) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
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) |
17 March 2015 | Registration of charge SC2716890005, created on 13 March 2015 (9 pages) |
17 March 2015 | Registration of charge SC2716890005, created on 13 March 2015 (9 pages) |
12 March 2015 | Registration of charge SC2716890004, created on 9 March 2015 (6 pages) |
12 March 2015 | Registration of charge SC2716890003, created on 9 March 2015 (6 pages) |
12 March 2015 | Registration of charge SC2716890004, created on 9 March 2015 (6 pages) |
12 March 2015 | Registration of charge SC2716890004, created on 9 March 2015 (6 pages) |
12 March 2015 | Registration of charge SC2716890003, created on 9 March 2015 (6 pages) |
12 March 2015 | Registration of charge SC2716890003, created on 9 March 2015 (6 pages) |
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 August 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 6 August 2012 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) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Registered 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 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Registered 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 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Registered 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 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) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 August 2009 | Director appointed joshua fields (1 page) |
4 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 October 2008 | Registered office changed on 16/10/2008 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page) |
16 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o as fisher & co 160 hope street glasgow G2 2TJ (1 page) |
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) |
16 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (7 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) |
8 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 160 hope street glasgow G2 2TJ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 160 hope street glasgow G2 2TJ (1 page) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Partic of mort/charge * (6 pages) |
13 September 2004 | Partic of mort/charge * (6 pages) |
13 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
13 September 2004 | New director appointed (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
6 August 2004 | Incorporation (16 pages) |
6 August 2004 | Incorporation (16 pages) |