Company NameMcLeod & Higgins (Roofing Contractors) Limited
Company StatusActive
Company NumberSC056264
CategoryPrivate Limited Company
Incorporation Date26 August 1974(49 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(45 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(45 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(46 years after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(46 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NamePatrick Higgins
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address5 Tweed Court
Airdrie
Lanarkshire
ML6 9QJ
Scotland
Director NameNicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Secretary NameNicholas John Higgins
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(22 years after company formation)
Appointment Duration23 years, 5 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameScott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(45 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameIan Richard Hawkins
StatusResigned
Appointed31 January 2020(45 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Contact

Websiterowan-timber.co.uk
Telephone01236 814000
Telephone regionCoatbridge

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.2k at £1Eleanor Higgins
100.00%
Ordinary

Financials

Year2014
Turnover£24,191,124
Gross Profit£4,917,344
Net Worth£3,553,479
Cash£386,754
Current Liabilities£9,330,336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

16 March 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 york street, ayr AYR23457.
Outstanding
29 June 2009Delivered 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 2009Delivered 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 2000Delivered 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 1999Delivered 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 1991Delivered 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 1984Delivered 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 1980Delivered 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 1999Delivered 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

Filing History

18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 August 2017Registered 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 2017Group of companies' accounts made up to 31 August 2016 (29 pages)
28 February 2017Registered 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 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 June 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,219
(5 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
10 February 2015Registration of charge SC0562640016, created on 9 February 2015 (8 pages)
10 February 2015Registration of charge SC0562640016, created on 9 February 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,219
(5 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,219
(5 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (29 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 July 2011Group of companies' accounts made up to 31 August 2010 (29 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (35 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 July 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 June 2009Alterations to floating charge 3 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Director's change of particulars / gerard begley / 07/01/2009 (1 page)
5 December 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
18 February 2008Accounts for a medium company made up to 31 August 2006 (18 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
30 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 July 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 August 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Group of companies' accounts made up to 31 August 2000 (26 pages)
9 March 2001Dec mort/charge * (4 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Full group accounts made up to 31 August 1999 (26 pages)
28 August 2000Partic of mort/charge * (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Partic of mort/charge * (5 pages)
11 November 1999Partic of mort/charge * (5 pages)
3 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1999Particulars of contract relating to shares (4 pages)
3 September 1999£ nc 1000/100000 27/08/99 (1 page)
3 September 1999Ad 27/08/99--------- £ si 4836@1=4836 £ ic 750/5586 (2 pages)
3 September 1999Particulars of contract relating to shares (3 pages)
3 September 1999Ad 27/08/99--------- £ si 4414@1=4414 £ ic 5586/10000 (2 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1998Accounts for a small company made up to 31 August 1996 (8 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996£ ic 1000/750 30/08/96 £ sr 250@1=250 (1 page)
24 September 1996Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9JH (1 page)
24 September 1996New director appointed (2 pages)
13 September 1996Dec mort/charge release * (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1990Partic of mort/charge 3413 (3 pages)
8 June 1988Partic of mort/charge 5767A (3 pages)
26 May 1988Partic of mort/charge 5354 (3 pages)
26 August 1974Incorporation (13 pages)