ROSEMOUNT ASSET MANAGEMENT LTD

SC360214
4 WOODSIDE PLACE GLASGOW G3 7QF

Documents

Documents
Date Category Description Pages
25 Sep 2024 officers Appointment of director (Ms Helen Marie Lovett) 2 Buy now
25 Sep 2024 officers Termination of appointment of secretary (Jacquelin Ann Pirrie) 1 Buy now
25 Sep 2024 officers Change of particulars for director (Mr Philip Davies) 2 Buy now
17 Sep 2024 officers Appointment of director (Mr Philip Davies) 2 Buy now
31 Jul 2024 accounts Annual Accounts 6 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 7 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 6 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 6 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
09 Sep 2019 officers Appointment of secretary (Mrs Jacquelin Ann Pirrie) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Jacquelin Ann Pirrie) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 6 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 6 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 8 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 accounts Annual Accounts 8 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
17 Feb 2011 accounts Annual Accounts 6 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Appointment of director (Mrs Jacquelin Ann Pirrie) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Raymond Thomas Pirrie) 2 Buy now
26 May 2010 officers Change of particulars for director (Raymond Thomas Price) 2 Buy now
21 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2010 resolution Resolution 1 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2009 capital Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
10 Jun 2009 officers Director appointed raymond thomas price 2 Buy now
28 May 2009 resolution Resolution 15 Buy now
28 May 2009 officers Appointment terminated secretary brian reid LTD. 1 Buy now
28 May 2009 officers Appointment terminated director stephen george mabbott 1 Buy now
26 May 2009 incorporation Incorporation Company 18 Buy now