ROSEMOUNT (WORKSPACE) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Lisa Marie Duffin as a director on 2025-04-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/01/2516 January 2025 Appointment of Mrs Patricia Anne Mcdonald as a director on 2025-01-06

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Appointment of Miss Lisa Marie Duffin as a director on 2023-11-30

View Document

15/08/2315 August 2023 Termination of appointment of Isobel Kirkwood as a director on 2023-08-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Appointment of Mrs Laura Thompson as a director on 2022-11-27

View Document

01/11/221 November 2022 Termination of appointment of Jacqueline Kerr as a director on 2022-10-27

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUGALD MACPHERSON / 01/02/2021

View Document

09/10/209 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

26/10/1926 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR KIERAN FALLON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CONWAY

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE O'DONNELLY / 01/06/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIBBS

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MS CLARE O'DONNELLY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR IAIN DUGALD MACPHERSON

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN FLYNN / 30/01/2018

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR WILLIAM TIBBS

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FURY

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOWATT

View Document

16/04/1516 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM MILLBURN CENTRE, 221 MILLBURN STREET GLASGOW G21 2HL

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIDNEY CONWAY / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KERR / 19/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MOWATT / 19/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KIRKWOOD / 19/03/2014

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR BRIAN JOHN MCGRAW

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 ADOPT ARTICLES 25/06/2012

View Document

13/08/1213 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR ROBIN HENRY GREER

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS MAUREEN FLYNN

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KERR / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK / 20/03/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0817 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 PARTIC OF MORT/CHARGE *****

View Document

20/05/9820 May 1998 PARTIC OF MORT/CHARGE *****

View Document

16/03/9816 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/02/9728 February 1997 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