ROSEMOUNT ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

20/08/2520 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2025-05-31 to 2024-08-31

View Document

24/03/2524 March 2025 Registered office address changed from 4 Woodside Place Glasgow G3 7QF to 300 Bath Street Glasgow G2 4LH on 2025-03-24

View Document

24/03/2524 March 2025 Second filing for the appointment of Mr Philip Davies as a director

View Document

25/09/2425 September 2024 Termination of appointment of Jacquelin Ann Pirrie as a secretary on 2024-08-31

View Document

25/09/2425 September 2024 Appointment of Ms Helen Marie Lovett as a director on 2024-08-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Philip Davies on 2024-09-25

View Document

17/09/2417 September 2024 Appointment of Mr Philip Davies as a director on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Cessation of Raymond Thomas Pirrie as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Notification of Rosemount Asset Management Holdings Limited as a person with significant control on 2024-07-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/09/199 September 2019 SECRETARY APPOINTED MRS JACQUELIN ANN PIRRIE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELIN PIRRIE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS JACQUELIN ANN PIRRIE

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS PIRRIE / 25/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS PRICE / 25/05/2010

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED NEVIS ASSET MANAGEMENT LTD. CERTIFICATE ISSUED ON 21/01/10

View Document

21/01/1021 January 2010 CHANGE OF NAME 10/01/2010

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 73 UNION STREET GREENOCK PA16 8BG

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED RAYMOND THOMAS PRICE

View Document

28/05/0928 May 2009 ADOPT MEM AND ARTS 26/05/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company