Kilmacolm
PA13 4TG
Scotland
Secretary Name | Mrs Jacquelin Ann Pirrie |
---|---|
Status | Current |
Appointed | 09 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Jacquelin Ann Pirrie |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 August 2019) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Craiglin Gateside Road Kilmacolm Renfrewshire PA13 4TG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rosemountasset.co.uk |
---|---|
Telephone | 0141 3535032 |
Telephone region | Glasgow |
Registered Address | 4 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
81 at £1 | Raymond Thomas Pirrie 81.00% Ordinary |
---|---|
19 at £1 | Jacquelin Ann Pirrie 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,086 |
Cash | £32,560 |
Current Liabilities | £87,163 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 26 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2023 (2 months, 1 week from now) |
28 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
---|---|
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
9 September 2019 | Appointment of Mrs Jacquelin Ann Pirrie as a secretary on 9 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Jacquelin Ann Pirrie as a director on 22 August 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Appointment of Mrs Jacquelin Ann Pirrie as a director (2 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Appointment of Mrs Jacquelin Ann Pirrie as a director (2 pages) |
26 May 2010 | Director's details changed for Mr Raymond Thomas Pirrie on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Raymond Thomas Price on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Raymond Thomas Pirrie on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Raymond Thomas Price on 25 May 2010 (2 pages) |
21 January 2010 | Company name changed nevis asset management LTD.\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
21 January 2010 | Company name changed nevis asset management LTD.\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
26 November 2009 | Registered office address changed from 73 Union Street Greenock PA16 8BG on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 73 Union Street Greenock PA16 8BG on 26 November 2009 (2 pages) |
10 June 2009 | Ad 09/06/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
10 June 2009 | Director appointed raymond thomas price (2 pages) |
10 June 2009 | Ad 09/06/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
10 June 2009 | Director appointed raymond thomas price (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
26 May 2009 | Incorporation (18 pages) |
26 May 2009 | Incorporation (18 pages) |