Background WavePink WaveYellow Wave

ROSEMOUNT ASSET MANAGEMENT LTD (SC360214)

ROSEMOUNT ASSET MANAGEMENT LTD (SC360214) is an active UK company. incorporated on 26 May 2009. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROSEMOUNT ASSET MANAGEMENT LTD has been registered for 16 years. Current directors include DAVIES, Philip, LOVETT, Helen Marie, PIRRIE, Raymond Thomas.

Company Number
SC360214
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
300 Bath Street, Glasgow, G2 4LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Philip, LOVETT, Helen Marie, PIRRIE, Raymond Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT ASSET MANAGEMENT LTD

ROSEMOUNT ASSET MANAGEMENT LTD is an active company incorporated on 26 May 2009 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROSEMOUNT ASSET MANAGEMENT LTD was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

SC360214

LTD Company

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 June 2024 - 31 August 2024(4 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

NEVIS ASSET MANAGEMENT LTD.
From: 26 May 2009To: 21 January 2010
Contact
Address

300 Bath Street Glasgow, G2 4LH,

Previous Addresses

4 Woodside Place Glasgow G3 7QF
From: 26 November 2009To: 24 March 2025
73 Union Street Greenock PA16 8BG
From: 26 May 2009To: 26 November 2009
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 10
Director Left
Sept 19
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIES, Philip

Active
Bath Street, GlasgowG2 4LH
Born August 1970
Director
Appointed 31 Aug 2024

LOVETT, Helen Marie

Active
Bath Street, GlasgowG2 4LH
Born August 1967
Director
Appointed 31 Aug 2024

PIRRIE, Raymond Thomas

Active
Gateside Road, KilmacolmPA13 4TG
Born September 1962
Director
Appointed 26 May 2009

PIRRIE, Jacquelin Ann

Resigned
Woodside Place, GlasgowG3 7QF
Secretary
Appointed 09 Sept 2019
Resigned 31 Aug 2024

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 26 May 2009
Resigned 26 May 2009

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 26 May 2009
Resigned 26 May 2009

PIRRIE, Jacquelin Ann

Resigned
Gateside Road, KilmacolmPA13 4TG
Born October 1962
Director
Appointed 25 May 2010
Resigned 22 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Woodside Place, GlasgowG3 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2024

Mr Raymond Thomas Pirrie

Ceased
Woodside Place, GlasgowG3 7QF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
24 March 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288aAppointment of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Incorporation Company
26 May 2009
NEWINCIncorporation