Advanced company searchLink opens in new window

ROSEMOUNT HOLDINGS LTD

Company number SC503359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Dec 2023 MR01 Registration of charge SC5033590010, created on 20 December 2023
22 Dec 2023 MR01 Registration of charge SC5033590009, created on 20 December 2023
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Sep 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
31 May 2023 AA Group of companies' accounts made up to 30 April 2022
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
28 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
19 May 2022 AP01 Appointment of Mr Peter Brian Jones as a director on 14 May 2022
19 May 2022 AP03 Appointment of Mr Iain Robert Wilton as a secretary on 14 May 2022
17 May 2022 PSC02 Notification of Briggs Equipment Uk Limited as a person with significant control on 14 May 2022
16 May 2022 PSC07 Cessation of Frederick George Marriott as a person with significant control on 14 May 2022
16 May 2022 TM01 Termination of appointment of Frederick George Marriott as a director on 14 May 2022
16 May 2022 AD01 Registered office address changed from Block 3 Annickbank Campus Annick Road Irvine KA11 4LF Scotland to 3 Wardpark Road Wardpark South Cumbernauld Glasgow G67 3JZ on 16 May 2022
16 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge SC5033590005 in full
11 Apr 2022 MR04 Satisfaction of charge SC5033590006 in full
11 Apr 2022 MR04 Satisfaction of charge SC5033590007 in full
11 Apr 2022 MR04 Satisfaction of charge SC5033590008 in full
28 Mar 2022 MR04 Satisfaction of charge SC5033590003 in full
09 Feb 2022 PSC04 Change of details for Mr Frederick George Marriott as a person with significant control on 19 February 2021