Company NameRosemount Scotland Llp
Company StatusDissolved
Company NumberSO300609
CategoryLimited Liability Partnership
Incorporation Date27 April 2005(19 years ago)
Dissolution Date23 April 2019 (5 years ago)

Directors

LLP Designated Member NameMr Raymond Barry Mail (As Trustee Of The City Centre Trust)
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broomstone Avenue
Newton Mearns
Glasgow
G77 5HA
Scotland
LLP Designated Member NameMr Craig Bruce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Barnhill Drive
Mearnskirk
Glasgow
G77 5FY
Scotland
LLP Designated Member NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Neidpath Road East
Newton Mearns
Glasgow
G46 6TX
Scotland
LLP Designated Member NameVindex Trustees Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone0141 2217799
Telephone regionGlasgow

Location

Registered Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£498,657
Cash£66,402
Current Liabilities£2,810,830

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 February 2006Delivered on: 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rascals bar, 20 caledonian road, wishaw lan 70077.
Outstanding
24 February 2006Delivered on: 1 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cedarwood bar, 23 newfield place, rutherglen, glasgow lan 627.
Outstanding
4 October 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Campbells bar, 115/117 king street, rutherglen.
Outstanding
5 September 2005Delivered on: 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The venue, 37 union street, larkhall.
Outstanding
31 May 2005Delivered on: 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The public house premises forming and known as mclaren's, erskine street, dundee forming part of the tenement 33 and 35 lyon street and 20 erskine street, dundee.
Outstanding
31 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The licensed premises forming and known as murray's bar, 136 victoria road, dundee ang 17322.
Outstanding
31 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The licensed premises forming and known as 4 j's bar, 10 dundonald street, dundee ang 24053.
Outstanding
31 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The public house premises forming and known as the bay horse bar, 2-4 polepark road and 1 and 3 milnbank road, dundee ang 24052.
Outstanding
18 May 2009Delivered on: 8 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The salmon leap, calderwood square, east kilbride LAN166722.
Outstanding
14 March 2008Delivered on: 22 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Masons arms, henrietta street, galston.
Outstanding
7 March 2008Delivered on: 13 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The new regent, 752 pollockshaws road, glasgow.
Outstanding
10 September 2007Delivered on: 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The fountain bar, 12/14 sunnyside road, coatbridge.
Outstanding
8 August 2007Delivered on: 17 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clydesdale bar, 131 main street, overtown, wishaw.
Outstanding
10 January 2007Delivered on: 29 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whistlers tavern 20 westburn street greenock.
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The nip inn, 9 houstoun square, johnstone.
Outstanding
15 August 2006Delivered on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The well, 45A neilsland road, hamilton.
Outstanding
23 June 2006Delivered on: 29 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodside bar, 35/37 gateside street, hamilton LAN78993.
Outstanding
17 May 2006Delivered on: 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The licensed premises known as the crown bar, 37 broomlands street, paisley ren 19131.
Outstanding
28 April 2005Delivered on: 4 May 2005
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.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the limited liability partnership off the register (3 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
12 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 April 2016Annual return made up to 27 April 2016 (3 pages)
29 April 2016Annual return made up to 27 April 2016 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 May 2015Annual return made up to 27 April 2015 (3 pages)
1 May 2015Annual return made up to 27 April 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 27 April 2014 (3 pages)
11 June 2014Annual return made up to 27 April 2014 (3 pages)
23 April 2014Section 519 (1 page)
23 April 2014Section 519 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 27 April 2013 (3 pages)
11 June 2013Annual return made up to 27 April 2013 (3 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
30 April 2012Member's details changed for Mr Raymond Barry Mail (As Trustee of the City Centre Trust) on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 (3 pages)
30 April 2012Member's details changed for Mr Raymond Barry Mail (As Trustee of the City Centre Trust) on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 (3 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 April 2011Member's details changed for Mr Raymond Barry Mail on 27 April 2010 (2 pages)
28 April 2011Annual return made up to 27 April 2011 (3 pages)
28 April 2011Member's details changed for Mr Raymond Barry Mail on 27 April 2010 (2 pages)
28 April 2011Annual return made up to 27 April 2011 (3 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 May 2010Annual return made up to 27 April 2010 (6 pages)
26 May 2010Annual return made up to 27 April 2010 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
13 November 2009Annual return made up to 27 April 2009 (2 pages)
13 November 2009Annual return made up to 27 April 2009 (2 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
27 January 2009Annual return made up to 27/04/08 (2 pages)
27 January 2009Member resigned vindex trustees LIMITED (1 page)
27 January 2009Member resigned harvey fields (1 page)
27 January 2009Annual return made up to 27/04/08 (2 pages)
27 January 2009Member resigned harvey fields (1 page)
27 January 2009Member resigned vindex trustees LIMITED (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
30 August 2007Annual return made up to 27/04/07 (4 pages)
30 August 2007Annual return made up to 27/04/07 (4 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 January 2007Partic of mort/charge * (3 pages)
29 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
15 August 2006Annual return made up to 27/04/06 (4 pages)
15 August 2006Annual return made up to 27/04/06 (4 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
1 March 2006Partic of mort/charge * (3 pages)
13 December 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
13 December 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (4 pages)
9 September 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
27 April 2005Incorporation (4 pages)
27 April 2005Incorporation (4 pages)