ROSEMOUNT PUB CO. LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC200081
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address 5 FITZROY PLACE, GLASGOW, LANARKSHIRE, G3 7RH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Director's details changed for Mr Joshua Fields on 30 June 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ROSEMOUNT PUB CO. LIMITED are www.rosemountpubco.co.uk, and www.rosemount-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosemount Pub Co Limited is a Private Limited Company. The company registration number is SC200081. Rosemount Pub Co Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of Rosemount Pub Co Limited is 5 Fitzroy Place Glasgow Lanarkshire G3 7rh. . FIELDS, Harvey Samuel is a Secretary of the company. BRUCE, Craig is a Director of the company. FIELDS, Harvey Samuel is a Director of the company. FIELDS, Joshua is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FIELDS, Maureen has been resigned. Director JACKSON, Laura has been resigned. Director JACKSON, Steven Laurence has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
FIELDS, Harvey Samuel
Appointed Date: 22 September 1999

Director
BRUCE, Craig
Appointed Date: 01 March 2002
62 years old

Director
FIELDS, Harvey Samuel
Appointed Date: 22 September 1999
70 years old

Director
FIELDS, Joshua
Appointed Date: 03 July 2009
34 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Director
FIELDS, Maureen
Resigned: 13 October 2004
Appointed Date: 12 November 1999
67 years old

Director
JACKSON, Laura
Resigned: 28 February 2002
Appointed Date: 12 November 1999
62 years old

Director
JACKSON, Steven Laurence
Resigned: 28 February 2002
Appointed Date: 22 September 1999
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Persons With Significant Control

Mr Harvey Samuel Fields
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ROSEMOUNT PUB CO. LIMITED Events

30 Mar 2017
Confirmation statement made on 22 March 2017 with updates
30 Mar 2017
Director's details changed for Mr Joshua Fields on 30 June 2016
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
22 Oct 1999
New director appointed
22 Oct 1999
New secretary appointed;new director appointed
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
22 Sep 1999
Incorporation

ROSEMOUNT PUB CO. LIMITED Charges

3 October 2000
Standard security
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 532/536 duke street, glasgow.
15 January 2000
Standard security
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 488 & 488A paisley road west, glasgow.
28 October 1999
Bond & floating charge
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…