Company NameRosebank Holdings Ltd.
Company StatusActive
Company NumberSC288160
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kyron Peter Hugh Keogh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Grant Lewis Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameMr Kyron Peter Hugh Keogh
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenorthdiamonds.co.uk
Telephone0800 0124439
Telephone regionFreephone

Location

Registered Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£10,224,142
Gross Profit£4,646,730
Net Worth-£48,769
Cash£8,762
Current Liabilities£3,047,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
21 March 2023Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 42-43 Argyll Arcade Glasgow G2 8BG on 21 March 2023 (1 page)
17 March 2023Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR United Kingdom to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page)
21 December 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
25 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
16 December 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
17 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
9 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 January 2020Group of companies' accounts made up to 31 March 2019 (26 pages)
9 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 November 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
4 October 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
12 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
22 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
29 September 2015Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 29 September 2015 (1 page)
25 September 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,008
(6 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,008
(6 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200,008
(6 pages)
15 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200,008
(6 pages)
2 October 2013Full accounts made up to 31 March 2013 (33 pages)
2 October 2013Full accounts made up to 31 March 2013 (33 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 200,008
(6 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 200,008
(6 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Return made up to 28/07/09; full list of members (7 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Return made up to 28/07/09; full list of members (7 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Return made up to 28/07/08; no change of members (8 pages)
18 September 2008Return made up to 28/07/08; no change of members (8 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Return made up to 28/07/07; no change of members (7 pages)
18 October 2007Return made up to 28/07/07; no change of members (7 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 September 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006Return made up to 28/07/06; full list of members (8 pages)
5 September 2006Return made up to 28/07/06; full list of members (8 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)