ROSEMOUNT ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Current accounting period extended from 2025-08-31 to 2025-12-31 |
20/08/2520 August 2025 New | Micro company accounts made up to 2024-08-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-26 with updates |
20/05/2520 May 2025 | Previous accounting period shortened from 2025-05-31 to 2024-08-31 |
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 |
24/03/2524 March 2025 | Second filing for the appointment of Mr Philip Davies as a director |
25/09/2425 September 2024 | Termination of appointment of Jacquelin Ann Pirrie as a secretary on 2024-08-31 |
25/09/2425 September 2024 | Appointment of Ms Helen Marie Lovett as a director on 2024-08-31 |
25/09/2425 September 2024 | Director's details changed for Mr Philip Davies on 2024-09-25 |
17/09/2417 September 2024 | Appointment of Mr Philip Davies as a director on 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2024-05-31 |
18/07/2418 July 2024 | Cessation of Raymond Thomas Pirrie as a person with significant control on 2024-07-16 |
18/07/2418 July 2024 | Notification of Rosemount Asset Management Holdings Limited as a person with significant control on 2024-07-16 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/09/199 September 2019 | SECRETARY APPOINTED MRS JACQUELIN ANN PIRRIE |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELIN PIRRIE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | DIRECTOR APPOINTED MRS JACQUELIN ANN PIRRIE |
27/05/1027 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS PIRRIE / 25/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS PRICE / 25/05/2010 |
21/01/1021 January 2010 | COMPANY NAME CHANGED NEVIS ASSET MANAGEMENT LTD. CERTIFICATE ISSUED ON 21/01/10 |
21/01/1021 January 2010 | CHANGE OF NAME 10/01/2010 |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 73 UNION STREET GREENOCK PA16 8BG |
10/06/0910 June 2009 | DIRECTOR APPOINTED RAYMOND THOMAS PRICE |
28/05/0928 May 2009 | ADOPT MEM AND ARTS 26/05/2009 |
28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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