Rosemount Properties Limited GLASGOW


Founded in 1989, Rosemount Properties, classified under reg no. SC121926 is an active company. Currently registered at 3rd Floor G2 8BD, Glasgow the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Bernard S. and Benjamin S.. In addition one secretary - Bernard S. - is with the company. As of 13 July 2025, there were 2 ex directors - Dallas R., Bernard S. and others listed below. There were no ex secretaries.

Rosemount Properties Limited Address / Contact

Office Address 3rd Floor
Office Address2 34 Argyll Arcade
Town Glasgow
Post code G2 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121926
Date of Incorporation Thu, 14th Dec 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Sep 2023 (2023-09-25)
Last confirmation statement dated Sun, 11th Sep 2022

Company staff

Bernard S.

Position: Director

Appointed: 20 July 2009

Bernard S.

Position: Secretary

Appointed: 19 March 1990

Benjamin S.

Position: Director

Appointed: 07 March 1990

Dallas R.

Position: Director

Appointed: 04 April 1990

Resigned: 31 May 2019

Bernard S.

Position: Director

Appointed: 07 March 1990

Resigned: 16 June 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Bernard S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sidney S. This PSC owns 25-50% shares. Then there is Bernard S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bernard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sidney S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Bernard S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sidney S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand9 47690 24952 101
Current Assets31 868114 31454 434
Debtors22 39224 0652 333
Property Plant Equipment 11 50011 500
Other
Accumulated Depreciation Impairment Property Plant Equipment19 49919 999 
Average Number Employees During Period111
Creditors136 381224 907163 002
Increase From Depreciation Charge For Year Property Plant Equipment 500 
Net Current Assets Liabilities-104 513-110 593-108 568
Property Plant Equipment Gross Cost4 82331 499 
Total Assets Less Current Liabilities-92 513-99 093-97 068

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 18th, December 2024
Free Download (7 pages)

Company search

Advertisements