Background WavePink WaveYellow Wave

ROSEMOUNT GAS LIMITED (SC374210)

ROSEMOUNT GAS LIMITED (SC374210) is an active UK company. incorporated on 5 March 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ROSEMOUNT GAS LIMITED has been registered for 16 years. Current directors include ARMSTRONG, Pamela Faye, ARMSTRONG, Patrick John, Dr.

Company Number
SC374210
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
6 St Colme Street, Edinburgh, EH3 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ARMSTRONG, Pamela Faye, ARMSTRONG, Patrick John, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT GAS LIMITED

ROSEMOUNT GAS LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ROSEMOUNT GAS LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

SC374210

LTD Company

Age

16 Years

Incorporated 5 March 2010

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

YORK PLACE (NO.556) LIMITED
From: 5 March 2010To: 17 March 2010
Contact
Address

6 St Colme Street Edinburgh, EH3 6AD,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 5 March 2010To: 13 April 2010
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Sept 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARMSTRONG, Pamela Faye

Active
St. Colme Street, EdinburghEH3 6AD
Secretary
Appointed 22 Mar 2010

ARMSTRONG, Pamela Faye

Active
St. Colme Street, EdinburghEH3 6AD
Born April 1971
Director
Appointed 22 Mar 2010

ARMSTRONG, Patrick John, Dr

Active
St. Colme Street, EdinburghEH3 6AD
Born September 1958
Director
Appointed 22 Mar 2010

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Mar 2010
Resigned 22 Mar 2010

FLYNN, Austin

Resigned
2 Lister Square, EdinburghEH3 9GL
Born October 1967
Director
Appointed 05 Mar 2010
Resigned 22 Mar 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 05 Mar 2010
Resigned 22 Mar 2010

Persons with significant control

2

Dr Patrick John Armstrong

Active
St Colme Street, EdinburghEH3 6AD
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Faye Armstrong

Active
St Colme Street, EdinburghEH3 6AD
Born April 1962

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Resolution
13 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 2010
RESOLUTIONSResolutions
Incorporation Company
5 March 2010
NEWINCIncorporation