Background WavePink WaveYellow Wave

ROSEMOUNT PROPERTIES LIMITED (SC121926)

ROSEMOUNT PROPERTIES LIMITED (SC121926) is an active UK company. incorporated on 14 December 1989. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROSEMOUNT PROPERTIES LIMITED has been registered for 36 years. Current directors include STROH, Benjamin Sydney, STROTH, Bernard Dov.

Company Number
SC121926
Status
active
Type
ltd
Incorporated
14 December 1989
Age
36 years
Address
1 St. Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STROH, Benjamin Sydney, STROTH, Bernard Dov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT PROPERTIES LIMITED

ROSEMOUNT PROPERTIES LIMITED is an active company incorporated on 14 December 1989 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROSEMOUNT PROPERTIES LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

SC121926

LTD Company

Age

36 Years

Incorporated 14 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

WJB (216) LIMITED
From: 14 December 1989To: 14 March 1990
Contact
Address

1 St. Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

3rd Floor 34 Argyll Arcade Glasgow G2 8BD
From: 14 December 1989To: 18 February 2026
Timeline

7 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Apr 19
Director Left
Jun 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Secretary
Appointed 19 Mar 1990

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROTH, Bernard Dov

Active
Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 20 Jul 2009

RHODES, Dallas Peter

Resigned
4 Oxgangs Road, EdinburghEH10 7AU
Born June 1962
Director
Appointed 04 Apr 1990
Resigned 31 May 2019

STROH, Bernard Dov

Resigned
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 07 Mar 1990
Resigned 16 Jun 2001

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 07 Mar 1990
Resigned 12 Jan 2026

Persons with significant control

4

Sidney Benjamin Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Bernard Dov Stroh

Active
Craven Walk, LondonN16 6BT
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sidney Benjamin Stroh

Active
Northdene Gardens, LondonN15 6LX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
7 January 1994
410(Scot)410(Scot)
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
16 July 1992
363aAnnual Return
Legacy
15 April 1992
363aAnnual Return
Legacy
3 June 1991
363aAnnual Return
Legacy
5 July 1990
224224
Legacy
3 July 1990
288288
Legacy
27 June 1990
288288
Legacy
18 April 1990
287Change of Registered Office
Legacy
21 March 1990
288288
Memorandum Articles
18 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
18 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 1990
RESOLUTIONSResolutions
Incorporation Company
14 December 1989
NEWINCIncorporation