Company NameRosemount Gas Limited
DirectorsPamela Faye Armstrong and Patrick John Armstrong
Company StatusActive
Company NumberSC374210
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years ago)
Previous NameYork Place (No.556) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NamePamela Faye Armstrong
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameDr Patrick John Armstrong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years
RoleConsultant Anaesthetist
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NamePamela Faye Armstrong
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 weeks, 3 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Pamela Faye Armstrong
50.00%
Ordinary
50 at £1Patrick John Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£56,173
Cash£72,049
Current Liabilities£16,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 March 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 September 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 102.00
(6 pages)
22 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 September 2016Change of share class name or designation (2 pages)
22 September 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 102.00
(6 pages)
22 September 2016Change of share class name or designation (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 April 2010Appointment of Pamela Faye Armstrong as a director (3 pages)
14 April 2010Appointment of Pamela Faye Armstrong as a secretary (3 pages)
14 April 2010Appointment of Dr Patrick John Armstrong as a director (4 pages)
14 April 2010Appointment of Pamela Faye Armstrong as a director (3 pages)
14 April 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
14 April 2010Appointment of Pamela Faye Armstrong as a secretary (3 pages)
14 April 2010Appointment of Dr Patrick John Armstrong as a director (4 pages)
13 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
13 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 April 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
13 April 2010Termination of appointment of Austin Flynn as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 99
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 99
(4 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
17 March 2010Company name changed york place (no.556) LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
17 March 2010Company name changed york place (no.556) LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Incorporation (51 pages)
5 March 2010Incorporation (51 pages)