CLEAR ROSEMOUNT LIMITED

Register to unlock more data on OkredoRegister

CLEAR ROSEMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI608423

Incorporation date

01/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Block D, 17 Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon05/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon17/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon04/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon03/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/06/2018
Notification of The Johnston Family Settlement Company Limited as a person with significant control on 2016-04-06
dot icon26/06/2018
Notification of Timothy Alexander Dundee as a person with significant control on 2016-04-06
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon09/05/2018
Registered office address changed from 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland to Block D 17 Heron Road Belfast BT3 9LE on 2018-05-09
dot icon04/05/2018
Registered office address changed from 157-173 Roden Street Belfast Co. Antrim BT12 5QA to 17 Block D, Heron Road Belfast BT3 9LE on 2018-05-04
dot icon20/12/2017
Notification of Colin Johnston as a person with significant control on 2016-04-06
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon20/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon21/09/2011
Appointment of Mr Timothy Alexander Dundee as a director
dot icon21/09/2011
Termination of appointment of Alison Johnston as a director
dot icon05/09/2011
Current accounting period extended from 2012-08-31 to 2013-01-31
dot icon05/09/2011
Resolutions
dot icon05/09/2011
Appointment of Robert Joseph Smyth as a secretary
dot icon05/09/2011
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2011-09-05
dot icon05/09/2011
Termination of appointment of Cs Director Services Limited as a director
dot icon05/09/2011
Termination of appointment of Denise Redpath as a director
dot icon05/09/2011
Appointment of Alison Mary Louise Johnston as a director
dot icon05/09/2011
Appointment of Colin James Johnston as a director
dot icon26/08/2011
Memorandum and Articles of Association
dot icon26/08/2011
Certificate of change of name
dot icon26/08/2011
Change of name notice
dot icon01/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.77K
-
0.00
-
-
2022
0
44.07K
-
0.00
-
-
2022
0
44.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.07K £Descended-68.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dundee, Timothy Alexander
Director
25/08/2011 - Present
18
Johnston, Colin James
Director
25/08/2011 - Present
120

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR ROSEMOUNT LIMITED

CLEAR ROSEMOUNT LIMITED is an(a) Active company incorporated on 01/08/2011 with the registered office located at Block D, 17 Heron Road, Belfast BT3 9LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR ROSEMOUNT LIMITED?

toggle

CLEAR ROSEMOUNT LIMITED is currently Active. It was registered on 01/08/2011 .

Where is CLEAR ROSEMOUNT LIMITED located?

toggle

CLEAR ROSEMOUNT LIMITED is registered at Block D, 17 Heron Road, Belfast BT3 9LE.

What does CLEAR ROSEMOUNT LIMITED do?

toggle

CLEAR ROSEMOUNT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEAR ROSEMOUNT LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.