Rosewell Development Trust Community Company Ltd ROSEWELL


Founded in 2011, Rosewell Development Trust Community Company, classified under reg no. SC408565 is an active company. Currently registered at The Steading EH24 9AA, Rosewell the company has been in the business for thirteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 7 directors in the the firm, namely Tony C., Colin G. and Gordon E. and others. In addition one secretary - John F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosewell Development Trust Community Company Ltd Address / Contact

Office Address The Steading
Office Address2 The Steading, Carnethie Street
Town Rosewell
Post code EH24 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC408565
Date of Incorporation Mon, 3rd Oct 2011
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

John F.

Position: Secretary

Appointed: 22 May 2023

Tony C.

Position: Director

Appointed: 26 August 2021

Colin G.

Position: Director

Appointed: 01 December 2020

Gordon E.

Position: Director

Appointed: 15 January 2020

Lynn P.

Position: Director

Appointed: 10 October 2019

Pauline W.

Position: Director

Appointed: 19 September 2018

Lorna S.

Position: Director

Appointed: 29 March 2017

Susan Y.

Position: Director

Appointed: 08 September 2014

Robert S.

Position: Secretary

Appointed: 13 July 2018

Resigned: 31 May 2023

Asif I.

Position: Director

Appointed: 08 July 2015

Resigned: 01 December 2020

Fiona I.

Position: Secretary

Appointed: 29 October 2013

Resigned: 13 July 2018

Julie D.

Position: Director

Appointed: 14 October 2013

Resigned: 10 June 2014

Clare H.

Position: Director

Appointed: 20 May 2013

Resigned: 03 March 2014

Fiona M.

Position: Director

Appointed: 08 April 2013

Resigned: 15 January 2018

David T.

Position: Secretary

Appointed: 08 April 2013

Resigned: 29 October 2013

Robert M.

Position: Director

Appointed: 01 October 2012

Resigned: 14 April 2014

Marie M.

Position: Director

Appointed: 01 October 2012

Resigned: 23 February 2022

Duncan L.

Position: Director

Appointed: 14 November 2011

Resigned: 30 June 2015

James M.

Position: Director

Appointed: 14 November 2011

Resigned: 10 September 2012

Helen B.

Position: Director

Appointed: 14 November 2011

Resigned: 26 August 2019

Siobhan M.

Position: Director

Appointed: 14 November 2011

Resigned: 08 April 2013

Emmanuelle D.

Position: Director

Appointed: 03 October 2011

Resigned: 08 March 2013

David M.

Position: Director

Appointed: 03 October 2011

Resigned: 31 October 2020

Owen T.

Position: Director

Appointed: 03 October 2011

Resigned: 19 September 2018

Steve M.

Position: Director

Appointed: 03 October 2011

Resigned: 10 June 2014

Stephanie P.

Position: Director

Appointed: 03 October 2011

Resigned: 08 April 2013

John Y.

Position: Director

Appointed: 03 October 2011

Resigned: 05 May 2014

Jamie M.

Position: Director

Appointed: 03 October 2011

Resigned: 09 September 2013

Alexander M.

Position: Director

Appointed: 03 October 2011

Resigned: 06 February 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Susan Y. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Marie M. This PSC has significiant influence or control over the company,.

Susan Y.

Notified on 1 October 2022
Nature of control: significiant influence or control

Marie M.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312020-10-312021-10-312022-10-31
Net Worth91 010147 813     
Balance Sheet
Current Assets98 525141 702153 617147 820295 535465 552454 661
Net Assets Liabilities 147 813179 949171 815257 312465 552522 717
Cash Bank In Hand98 525141 702     
Net Assets Liabilities Including Pension Asset Liability91 010147 813     
Tangible Fixed Assets7 6357 635     
Reserves/Capital
Profit Loss Account Reserve91 010147 813     
Shareholder Funds91 010147 813     
Other
Charity Funds   171 816336 991  
Average Number Employees During Period   1344
Creditors 1 524 53138 223  
Fixed Assets7 6357 63526 33224 526 63 71468 056
Net Current Assets Liabilities83 375140 178153 617147 289295 535465 552454 661
Total Assets Less Current Liabilities91 010147 813179 949171 815295 535465 552522 717
Creditors Due Within One Year15 1501 524     
Tangible Fixed Assets Cost Or Valuation7 6357 635     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on Wed, 31st May 2023
filed on: 31st, May 2023
Free Download (1 page)

Company search