Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ROSEMOUNT DEVELOPMENT TRUST LIMITED
Company Information for

THE ROSEMOUNT DEVELOPMENT TRUST LIMITED

141 CHARLES STREET, UNIT W6/W16, GLASGOW, G21 2QA,
Company Registration Number
SC121135
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Rosemount Development Trust Ltd
THE ROSEMOUNT DEVELOPMENT TRUST LIMITED was founded on 1989-11-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Rosemount Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ROSEMOUNT DEVELOPMENT TRUST LIMITED
 
Legal Registered Office
141 CHARLES STREET
UNIT W6/W16
GLASGOW
G21 2QA
Other companies in G21
 
Filing Information
Company Number SC121135
Company ID Number SC121135
Date formed 1989-11-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 09:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROSEMOUNT DEVELOPMENT TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROSEMOUNT DEVELOPMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN FLYNN
Company Secretary 1994-09-20
JAMES SIDNEY CONWAY
Director 2009-09-01
MATHEW ELVIN
Director 2003-09-23
LAURA FITZPATRICK
Director 2018-01-25
ROBIN HENRY GREER
Director 2011-08-29
SHARON MARGARET KEENAN
Director 2018-04-26
JACQUELINE KERR
Director 1990-07-27
ISOBEL KIRKWOOD
Director 1998-07-09
BRIAN JOHN MCGRAW
Director 2013-10-28
CLARE O'DONNELL
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN SUSAN GIBSON
Director 2015-10-20 2018-01-25
JENNY CREAN
Director 1992-05-19 2015-03-04
JOHN GIBSON
Director 1993-07-27 2013-10-08
JEAN CREAN
Director 2011-10-03 2012-09-11
JOSEPH PATRICK FURY
Director 2002-07-02 2010-10-25
CATHERINE LANG
Director 2003-03-11 2010-06-30
ARCHIE GRANT
Director 1993-05-25 2009-03-29
GERARD CARLIN
Director 2002-07-02 2004-09-07
ROBIN HENRY GREER
Director 1996-01-25 2002-07-02
JANET BLAIR
Director 1996-09-19 1999-08-03
JACQUELINE CALDERWOOD
Director 1996-01-25 1996-09-03
SHAKIL AHMED
Director 1993-05-25 1995-02-25
JOHN GIBSON
Company Secretary 1994-04-11 1994-09-20
SHEROZ KHAN
Director 1993-08-10 1994-08-16
ANDREW CAMERON
Director 1993-08-24 1994-04-27
DAVID CARRUTHERS
Company Secretary 1991-04-16 1994-04-08
BRIDGET SETTA COCHRANE
Director 1992-10-27 1993-07-27
HERVEY DAVID GIBSON
Director 1992-06-23 1993-06-21
STEVEN BYRNE
Director 1992-05-26 1993-04-07
BERNARD ABLETT
Director 1991-03-26 1993-02-22
MARY CURRAN
Director 1991-01-15 1992-05-19
LINDA HILL
Director 1989-11-03 1992-04-27
NORMA MACDONALD
Director 1990-06-18 1991-09-10
MARJORIE FINLAY
Director 1990-09-04 1990-10-02
GILLIAN ALEXANDER
Director 1990-02-14 1990-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FLYNN ROYSTONHILL SPIRE & PARK LIMITED Company Secretary 2000-11-07 CURRENT 2000-11-07 Active
MAUREEN FLYNN ROSEMOUNT (WORKSPACE) LIMITED Company Secretary 1997-02-28 CURRENT 1997-02-28 Active
JAMES SIDNEY CONWAY ROYSTONHILL SPIRE & PARK LIMITED Director 2004-05-18 CURRENT 2000-11-07 Active
ROBIN HENRY GREER ROSEMOUNT (WORKSPACE) LIMITED Director 2011-08-29 CURRENT 1997-02-28 Active
SHARON MARGARET KEENAN ROYSTON YOUTH ACTION Director 2017-10-03 CURRENT 2000-04-04 Active
JACQUELINE KERR ROYSTONHILL SPIRE & PARK LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JACQUELINE KERR ROSEMOUNT (WORKSPACE) LIMITED Director 1997-02-28 CURRENT 1997-02-28 Active
BRIAN JOHN MCGRAW GLASGOW WATERSPORTS Director 2013-10-22 CURRENT 2012-06-26 Active
BRIAN JOHN MCGRAW TOWPATH TRUST LIMITED Director 2013-10-02 CURRENT 1999-03-02 Active - Proposal to Strike off
BRIAN JOHN MCGRAW ROSEMOUNT (WORKSPACE) LIMITED Director 2013-06-10 CURRENT 1997-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Director's details changed for Mr Ammishaddai Harry Botwe Agyako on 2024-02-06
2024-02-06Director's details changed for Mrs Hannah Mclafferty on 2024-02-06
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-07DIRECTOR APPOINTED MISS MARGARET MCLETCHI
2023-12-07Director's details changed for Miss Margaret Mcletchi on 2023-11-30
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-31DIRECTOR APPOINTED MISS LISA MARIE DUFFIN
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ISOBEL KIRKWOOD
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05DIRECTOR APPOINTED MRS PATRICIA ANNE MCDONALD
2022-10-05AP01DIRECTOR APPOINTED MRS PATRICIA ANNE MCDONALD
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MRS HANNAH MCLAFFERTY
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARGARET KEENAN
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-04CH01Director's details changed for Miss Laura Fitzpatrick on 2020-05-28
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TEIGAN MCCREADY
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-11AP01DIRECTOR APPOINTED MR KIERAN FALLON
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HENRY GREER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIDNEY CONWAY
2019-05-30AP01DIRECTOR APPOINTED MISS TEIGAN MCCREADY
2019-05-02AP01DIRECTOR APPOINTED MR ALAN BROWN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCLAUGHLIN
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MS GERALDINE MCLAUGHLIN
2018-11-29CC04Statement of company's objects
2018-11-29RES01ADOPT ARTICLES 29/11/18
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-09AP01DIRECTOR APPOINTED MS SHARON MARGARET KEENAN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIBBS
2018-01-30AP01DIRECTOR APPOINTED MISS LAURA FITZPATRICK
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KERR / 30/01/2018
2018-01-30PSC08Notification of a person with significant control statement
2018-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MAUREEN FLYNN on 2018-01-30
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN SUSAN GIBSON
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'DONNELL / 30/01/2018
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF ISOBEL KIRKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KIRKWOOD / 12/12/2016
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'DONNELL / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KIRKWOOD / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIDNEY CONWAY / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KERR / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELVIN / 26/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIBBS / 19/05/2016
2015-12-15AR0109/12/15 NO MEMBER LIST
2015-11-30AP01DIRECTOR APPOINTED MISS MARY ANN SUSAN GIBSON
2015-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOWATT
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM MILLBURN CENTRE 221 MILLBURN STREET ROYSTON GLASGOW G21 2HL
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNY CREAN
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-09AR0109/12/14 NO MEMBER LIST
2014-11-11AR0103/11/14 NO MEMBER LIST
2013-11-27AR0103/11/13 NO MEMBER LIST
2013-10-31AP01DIRECTOR APPOINTED MR BRIAN JOHN MCGRAW
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHEPHERD
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-06AR0103/11/12 NO MEMBER LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CREAN
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-03RES01ADOPT ARTICLES 12/07/2012
2012-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-25AR0103/11/11 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MR ROBIN HENRY GREER
2011-11-18AP01DIRECTOR APPOINTED MISS JEAN CREAN
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-03AR0103/11/10 NO MEMBER LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LANG
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FURY
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-30AR0103/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TIBBS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHEPHERD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'DONNELL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MOWATT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LANG / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL KIRKWOOD / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KERR / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK FURY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ELVIN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY CREAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIDNEY CONWAY / 24/11/2009
2009-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-28288aDIRECTOR APPOINTED JAMES CONWAY
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ARCHIE GRANT
2008-12-05363aANNUAL RETURN MADE UP TO 03/11/08
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-20363sANNUAL RETURN MADE UP TO 03/11/07
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sANNUAL RETURN MADE UP TO 03/11/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288cSECRETARY'S PARTICULARS CHANGED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02363sANNUAL RETURN MADE UP TO 03/11/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-03363sANNUAL RETURN MADE UP TO 03/11/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-21288bDIRECTOR RESIGNED
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sANNUAL RETURN MADE UP TO 03/11/03
2003-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-14288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE ROSEMOUNT DEVELOPMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROSEMOUNT DEVELOPMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ROSEMOUNT DEVELOPMENT TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of THE ROSEMOUNT DEVELOPMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROSEMOUNT DEVELOPMENT TRUST LIMITED
Trademarks
We have not found any records of THE ROSEMOUNT DEVELOPMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROSEMOUNT DEVELOPMENT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE ROSEMOUNT DEVELOPMENT TRUST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE ROSEMOUNT DEVELOPMENT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROSEMOUNT DEVELOPMENT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROSEMOUNT DEVELOPMENT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.