- Company Overview for ROSEMOUNT HOLDINGS LTD (SC503359)
- Filing history for ROSEMOUNT HOLDINGS LTD (SC503359)
- People for ROSEMOUNT HOLDINGS LTD (SC503359)
- Charges for ROSEMOUNT HOLDINGS LTD (SC503359)
- More for ROSEMOUNT HOLDINGS LTD (SC503359)
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) |
---|---|---|---|
08 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
01 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
01 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
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 |