ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Rosemount Development Trust Limited

The Rosemount Development Trust Limited is an active company incorporated on 3 November 1989 with the registered office located in Glasgow, City of Glasgow. The Rosemount Development Trust Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
SC121135
Private limited by guarantee without share capital
Scottish Company
Age
35 years
Incorporated 3 November 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
141 Charles Street
Unit W6/W16
Glasgow
G21 2QA
Same address for the past 10 years
Telephone
01415521199
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Unemployed • British • Lives in UK • Born in Nov 1965
Director • Creative Learning Officer • British • Lives in Scotland • Born in May 1980
Director • Chemical Engineer • Ghanaian • Lives in Scotland • Born in Jun 1941
Director • Self Employed • Scottish • Lives in Scotland • Born in Jan 1982
Director • Retired • Scottish • Lives in Scotland • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemount (Workspace) Limited
Mr Kieran Fallon, Patricia Anne McDonald, and 4 more are mutual people.
Active
Roystonhill Spire & Park Limited
Maureen Flynn and Mr Brian John McGraw are mutual people.
Active
M2 Technical Services Limited
Thomas James Jardine Irving is a mutual person.
Active
North Glasgow Healthy Living Community
Mr Alan Brown is a mutual person.
Active
Zimscot Cic
Ammishaddai Harry Botwe Agyako is a mutual person.
Active
PPG Renovation Limited
Lisa Marie Duffin is a mutual person.
Active
MLRK Limited
Mr Kieran Fallon is a mutual person.
Dissolved
Scotia Computer Services Ltd
Thomas James Jardine Irving is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£198.37K
Decreased by £165.95K (-46%)
Turnover
£737.84K
Increased by £135.22K (+22%)
Employees
6
Same as previous period
Total Assets
£1.5M
Decreased by £221.91K (-13%)
Total Liabilities
-£130.2K
Decreased by £423.88K (-77%)
Net Assets
£1.37M
Increased by £201.98K (+17%)
Debt Ratio (%)
9%
Decreased by 23.45% (-73%)
Latest Activity
Group Accounts Submitted
24 Days Ago on 30 Sep 2025
Ms Marjorie Collins Appointed
1 Month Ago on 17 Sep 2025
Ammishaddai Harry Botwe Agyako Resigned
1 Month Ago on 17 Sep 2025
Margaret Mcletchie Resigned
1 Month Ago on 3 Sep 2025
Mrs Patricia Anne Mcdonald Details Changed
6 Months Ago on 10 Apr 2025
Miss Margaret Mcletchie Details Changed
6 Months Ago on 10 Apr 2025
New Charge Registered
6 Months Ago on 4 Apr 2025
Lisa Marie Duffin Resigned
6 Months Ago on 4 Apr 2025
Mr Thomas James Jardine Irving Appointed
7 Months Ago on 25 Mar 2025
Group Accounts Submitted
10 Months Ago on 13 Dec 2024
Get Credit Report
Discover The Rosemount Development Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Marjorie Collins as a director on 17 September 2025
Submitted on 2 Oct 2025
Resolutions
Submitted on 30 Sep 2025
Resolutions
Submitted on 30 Sep 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Memorandum and Articles of Association
Submitted on 30 Sep 2025
Memorandum and Articles of Association
Submitted on 25 Sep 2025
Termination of appointment of Ammishaddai Harry Botwe Agyako as a director on 17 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Margaret Mcletchie as a director on 3 September 2025
Submitted on 4 Sep 2025
Registration of charge SC1211350001, created on 4 April 2025
Submitted on 25 Apr 2025
Director's details changed for Mrs Patricia Anne Mcdonald on 10 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year