Background WavePink WaveYellow Wave

ROSEMOUNT LIFELONG LEARNING (SC190521)

ROSEMOUNT LIFELONG LEARNING (SC190521) is an active UK company. incorporated on 22 October 1998. with registered office in Glasgow. The company operates in the Education sector, engaged in educational support activities. ROSEMOUNT LIFELONG LEARNING has been registered for 27 years. Current directors include BENNETT, Kenneth Graham, BOYD, Samantha, GLEN, Caroline Vousden and 3 others.

Company Number
SC190521
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 1998
Age
27 years
Address
102 Royston Road, Glasgow, G21 2NU
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENNETT, Kenneth Graham, BOYD, Samantha, GLEN, Caroline Vousden, HUNTER, Neil, MONAGHAN, Edmund Joseph, WILSON, Elizabeth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT LIFELONG LEARNING

ROSEMOUNT LIFELONG LEARNING is an active company incorporated on 22 October 1998 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in educational support activities. ROSEMOUNT LIFELONG LEARNING was registered 27 years ago.(SIC: 85600)

Status

active

Active since 27 years ago

Company No

SC190521

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 22 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ROSEMOUNT FAMILY LEARNING CENTRE
From: 22 October 1998To: 14 April 2000
Contact
Address

102 Royston Road Glasgow, G21 2NU,

Previous Addresses

The Millburn Centre 221 Millburn Street Glasgow G21 2HL
From: 22 October 1998To: 3 November 2014
Timeline

30 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Oct 13
Loan Secured
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Feb 20
Director Joined
May 21
Director Left
Apr 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LUKE, Andrew William

Active
Royston Road, GlasgowG21 2NU
Secretary
Appointed 14 Sept 2023

BENNETT, Kenneth Graham

Active
Royston Road, GlasgowG21 2NU
Born December 1962
Director
Appointed 03 Oct 2011

BOYD, Samantha

Active
Royston Road, GlasgowG21 2NU
Born November 1978
Director
Appointed 01 Jan 2014

GLEN, Caroline Vousden

Active
Royston Road, GlasgowG21 2NU
Born February 1964
Director
Appointed 18 Sept 2017

HUNTER, Neil

Active
Royston Road, GlasgowG21 2NU
Born April 1967
Director
Appointed 01 Oct 2012

MONAGHAN, Edmund Joseph

Active
8 St. Vigeans Place, GlasgowG77 6FB
Born July 1964
Director
Appointed 02 Mar 2009

WILSON, Elizabeth

Active
18 Stronsay Street, GlasgowG21 2DP
Born April 1960
Director
Appointed 10 Mar 2003

DUFFIN, Lorraine

Resigned
99b Linthaugh Road, GlasgowG53 5XB
Secretary
Appointed 01 Nov 2003
Resigned 24 May 2007

FORSYTH, Fiona Jean

Resigned
7 Onslow Drive, GlasgowG31 2LY
Secretary
Appointed 13 Jun 2007
Resigned 02 Nov 2009

MASON, Alison

Resigned
Royston Road, GlasgowG21 2NU
Secretary
Appointed 06 Oct 2021
Resigned 31 Jan 2022

MASON, Alison, Chief Executive

Resigned
Royston Road, GlasgowG21 2NU
Secretary
Appointed 24 Apr 2017
Resigned 28 Sept 2017

MCATEE, Brian Joseph

Resigned
53 Wardlaw Gardens, IrvineKA11 2EW
Secretary
Appointed 02 Feb 1999
Resigned 15 Aug 2003

MCILROY, Elizabeth

Resigned
96 Kilberry Street, GlasgowG21 2HJ
Secretary
Appointed 22 Oct 1998
Resigned 02 Feb 1999

MCMILLAN, Kamaljit

Resigned
Royston Road, GlasgowG21 2NU
Secretary
Appointed 02 Nov 2009
Resigned 24 Apr 2017

MCQUEEN, Fiona

Resigned
Royston Road, GlasgowG21 2NU
Secretary
Appointed 27 Feb 2018
Resigned 06 Oct 2021

MILLAR, Jayne

Resigned
Royston Road, GlasgowG21 2NU
Secretary
Appointed 28 Sept 2017
Resigned 27 Feb 2018

AGYAKO, Ammishaddai Harry Botwe

Resigned
Flat No 11/1, GlasgowG21 2QQ
Born June 1941
Director
Appointed 05 Mar 2007
Resigned 23 Mar 2010

BAIN, Patricia

Resigned
First Avenue, GlasgowG44 3UA
Born May 1955
Director
Appointed 04 Dec 2000
Resigned 31 Dec 2007

BIRR, Kirstie

Resigned
22 Mayfield Street, GlasgowG20 9LR
Born April 1974
Director
Appointed 05 Mar 2007
Resigned 03 Mar 2008

BOATH, Donna

Resigned
62 Rosemount Street, RoystonG21 2JU
Born October 1973
Director
Appointed 05 Mar 2001
Resigned 28 Feb 2003

BROWN, Katrina

Resigned
The Millburn Centre, GlasgowG21 2HL
Born October 1974
Director
Appointed 03 Oct 2011
Resigned 07 Oct 2013

BUCUMI, Francine

Resigned
Flat 46, 35 Pinkston Drive, GlasgowG21 1NR
Born August 1971
Director
Appointed 14 Mar 2005
Resigned 03 Feb 2015

CONWAY, James Sidney

Resigned
17 Springfield Square, BishopbriggsG64 1PZ
Born June 1939
Director
Appointed 08 Feb 1999
Resigned 08 Nov 2004

CORBETT, Brian

Resigned
Broadholm Street, GlasgowG22 6DE
Born March 1959
Director
Appointed 03 Mar 2008
Resigned 07 Jun 2010

COYNE, David

Resigned
7 Ashfield Road, GlasgowG76 7TU
Born February 1962
Director
Appointed 05 Mar 2007
Resigned 15 Jan 2008

DEVLIN, Caroline

Resigned
229 Millburn Street Flat 0/2, GlasgowG21 2HL
Born September 1976
Director
Appointed 05 Oct 1999
Resigned 22 Oct 2001

ENGLAND, Arlene Laura

Resigned
36 Saint Josephs View, RoystonG21 2JH
Born November 1969
Director
Appointed 05 Mar 2001
Resigned 29 Nov 2016

GALLAGHER, Patrick

Resigned
The Millburn Centre, GlasgowG21 2HL
Born March 1961
Director
Appointed 04 Oct 2010
Resigned 01 Oct 2012

GOW, James Alexander

Resigned
Rose Street, TullibodyFK10 2SZ
Born November 1975
Director
Appointed 01 Jun 2009
Resigned 17 Feb 2020

GRAHAM, Jennifer

Resigned
Royston Road, GlasgowG21 2NU
Born July 1970
Director
Appointed 23 Feb 2015
Resigned 18 Sept 2017

KANKINDI, Therese

Resigned
2/2,14 Prospecthill Place, GlasgowG42 0JR
Born August 1965
Director
Appointed 22 Aug 2005
Resigned 02 Mar 2009

KEYS, Dionne

Resigned
Flat 3/2, GlasgowG21 2AL
Born April 1978
Director
Appointed 06 Mar 2006
Resigned 03 Mar 2008

KIRKPATRICK, Rita

Resigned
116 Rhymer Street, GlasgowG21 2NR
Born May 1970
Director
Appointed 12 Apr 1999
Resigned 03 Mar 2008

LYNCH, Angela

Resigned
11 James Nisbet Street Flat 3/1, GlasgowG21 2LT
Born December 1965
Director
Appointed 02 Feb 1999
Resigned 04 Mar 2002

MACKAY, Mary

Resigned
28 Quarrywood Road, GlasgowG21 3ET
Born April 1966
Director
Appointed 26 Apr 2004
Resigned 03 Oct 2011
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Memorandum Articles
18 June 2021
MAMA
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Memorandum Articles
13 December 2017
MAMA
Resolution
13 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2017
CC04CC04
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Memorandum Articles
6 August 2015
MAMA
Resolution
6 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
28 December 2005
288cChange of Particulars
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
28 January 2005
AAMDAAMD
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Incorporation Company
22 October 1998
NEWINCIncorporation