Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(46 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(46 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Patrick Higgins |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 5 Tweed Court Airdrie Lanarkshire ML6 9QJ Scotland |
Director Name | Nicholas John Higgins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Secretary Name | Nicholas John Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Director Name | Mr Gerard Begley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(22 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(45 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 31 January 2020(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Website | rowan-timber.co.uk |
---|---|
Telephone | 01236 814000 |
Telephone region | Coatbridge |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
9.2k at £1 | Eleanor Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,191,124 |
Gross Profit | £4,917,344 |
Net Worth | £3,553,479 |
Cash | £386,754 |
Current Liabilities | £9,330,336 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
16 March 1990 | Delivered on: 28 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The buttery maxwell place stirling. Outstanding |
---|---|
23 May 1988 | Delivered on: 8 June 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises at hogg street airdrie extending to 2122 and 1 1/2 square metres and second plot extending to 8028 square metres. Outstanding |
23 May 1988 | Delivered on: 8 June 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises at railway road, airdrie comprising of two roads, thirty poles and 18 yards. Outstanding |
9 May 1988 | Delivered on: 26 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 york street, ayr AYR23457. Outstanding |
29 June 2009 | Delivered on: 10 July 2009 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10 easter inch, easter inch road, bathgate, west lothian WLN43255. Outstanding |
29 June 2009 | Delivered on: 1 July 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10, easterinch, bathgate (6684 square metres). Outstanding |
10 August 2000 | Delivered on: 28 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 elgin street, dunfermline. Outstanding |
28 October 1999 | Delivered on: 12 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north east side of stirling road, airdrie. Outstanding |
23 September 1991 | Delivered on: 4 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former gartlea foundry gartlea road airdrie title no lan 75287. Outstanding |
22 November 1984 | Delivered on: 7 December 1984 Satisfied on: 9 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in new monkland lanark. Fully Satisfied |
14 August 1980 | Delivered on: 21 August 1980 Satisfied on: 9 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 8028 square metres in new monkland lanark. Fully Satisfied |
28 October 1999 | Delivered on: 11 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.16 acres at pitreavie industrial estate, dunfermline, fife. Part Satisfied |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
18 August 2017 | Registered office address changed from 31 Main Street Plains Airdrie ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 18 August 2017 (1 page) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (29 pages) |
28 February 2017 | Registered office address changed from Main Street Plains Airdrie ML6 7SH to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 June 2016 | Group of companies' accounts made up to 31 August 2015 (26 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 June 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
10 February 2015 | Registration of charge SC0562640016, created on 9 February 2015 (8 pages) |
10 February 2015 | Registration of charge SC0562640016, created on 9 February 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 June 2013 | Group of companies' accounts made up to 31 August 2012 (27 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (29 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Group of companies' accounts made up to 31 August 2010 (29 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (35 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Group of companies' accounts made up to 31 August 2008 (30 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 June 2009 | Alterations to floating charge 3 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / gerard begley / 07/01/2009 (1 page) |
5 December 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
18 February 2008 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 July 2005 | Accounts for a medium company made up to 31 August 2004 (18 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 June 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 August 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 July 2001 | Group of companies' accounts made up to 31 August 2000 (26 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
28 August 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 November 1999 | Partic of mort/charge * (5 pages) |
11 November 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Particulars of contract relating to shares (4 pages) |
3 September 1999 | £ nc 1000/100000 27/08/99 (1 page) |
3 September 1999 | Ad 27/08/99--------- £ si 4836@1=4836 £ ic 750/5586 (2 pages) |
3 September 1999 | Particulars of contract relating to shares (3 pages) |
3 September 1999 | Ad 27/08/99--------- £ si 4414@1=4414 £ ic 5586/10000 (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | £ ic 1000/750 30/08/96 £ sr 250@1=250 (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9JH (1 page) |
24 September 1996 | New director appointed (2 pages) |
13 September 1996 | Dec mort/charge release * (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 August 1991 | Resolutions
|
28 March 1990 | Partic of mort/charge 3413 (3 pages) |
8 June 1988 | Partic of mort/charge 5767A (3 pages) |
26 May 1988 | Partic of mort/charge 5354 (3 pages) |
26 August 1974 | Incorporation (13 pages) |