Company NameRosemount Asset Management Ltd
DirectorRaymond Thomas Pirrie
Company StatusActive
Company NumberSC360214
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameNevis Asset Management Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raymond Thomas Pirrie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglin Gateside Road
Kilmacolm
PA13 4TG
Scotland
Secretary NameMrs Jacquelin Ann Pirrie
StatusCurrent
Appointed09 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Jacquelin Ann Pirrie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(12 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 August 2019)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglin Gateside Road
Kilmacolm
Renfrewshire
PA13 4TG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rosemountasset.co.uk
Telephone0141 3535032
Telephone regionGlasgow

Location

Registered Address4 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

81 at £1Raymond Thomas Pirrie
81.00%
Ordinary
19 at £1Jacquelin Ann Pirrie
19.00%
Ordinary

Financials

Year2014
Net Worth-£80,086
Cash£32,560
Current Liabilities£87,163

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 May 2023 (7 pages)
29 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
23 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
9 September 2019Termination of appointment of Jacquelin Ann Pirrie as a director on 22 August 2019 (1 page)
9 September 2019Appointment of Mrs Jacquelin Ann Pirrie as a secretary on 9 September 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
4 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
27 May 2010Appointment of Mrs Jacquelin Ann Pirrie as a director (2 pages)
27 May 2010Appointment of Mrs Jacquelin Ann Pirrie as a director (2 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Raymond Thomas Pirrie on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Raymond Thomas Price on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Raymond Thomas Pirrie on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Raymond Thomas Price on 25 May 2010 (2 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-10
(1 page)
21 January 2010Company name changed nevis asset management LTD.\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Company name changed nevis asset management LTD.\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-10
(1 page)
26 November 2009Registered office address changed from 73 Union Street Greenock PA16 8BG on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 73 Union Street Greenock PA16 8BG on 26 November 2009 (2 pages)
10 June 2009Director appointed raymond thomas price (2 pages)
10 June 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2009Director appointed raymond thomas price (2 pages)
28 May 2009Appointment terminated director stephen george mabbott (1 page)
28 May 2009Appointment terminated director stephen george mabbott (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 May 2009Appointment terminated secretary brian reid LTD. (1 page)
28 May 2009Appointment terminated secretary brian reid LTD. (1 page)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)