Advanced company searchLink opens in new window

ROSEMOUNT GROUP LIMITED

Company number SC227108

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)
29 Apr 2005 AA Group of companies' accounts made up to 30 June 2004
27 Jan 2005 363s Return made up to 18/01/05; no change of members
19 Oct 2004 288b Director resigned
29 Apr 2004 AA Group of companies' accounts made up to 30 June 2003
02 Apr 2004 363s Return made up to 18/01/04; full list of members
21 May 2003 CERTNM Company name changed kirkton LIMITED\certificate issued on 21/05/03
21 May 2003 88(2)R Ad 16/05/03--------- £ si 50000@1=50000 £ ic 222/50222
21 May 2003 88(3) Particulars of contract relating to shares
21 May 2003 88(2)R Ad 28/03/03--------- £ si 27@1=27 £ ic 195/222
21 May 2003 88(3) Particulars of contract relating to shares
21 May 2003 88(2)R Ad 28/03/03--------- £ si 95@1=95 £ ic 100/195
23 Jan 2003 363s Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Apr 2002 288a New director appointed
22 Feb 2002 88(2)R Ad 25/01/02--------- £ si 98@1=98 £ ic 2/100
22 Feb 2002 225 Accounting reference date extended from 31/01/03 to 30/06/03
22 Feb 2002 287 Registered office changed on 22/02/02 from: 160 hope street glasgow G2 2TJ
22 Feb 2002 288a New director appointed
22 Feb 2002 288a New secretary appointed;new director appointed
28 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2002 123 £ nc 100/100000 25/01/02
28 Jan 2002 287 Registered office changed on 28/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
28 Jan 2002 288b Secretary resigned
28 Jan 2002 288b Director resigned
18 Jan 2002 NEWINC Incorporation