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(41 years, 11 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(42 years, 6 months 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(43 years, 1 month 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 | Mr Gerard Begley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Nicholas John Higgins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 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 | Mr Gerard Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Main Street Plains Airdrie ML6 7SH Scotland |
Director Name | Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(41 years, 11 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(41 years, 11 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 |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge 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 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
20 February 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
26 January 2022 | Satisfaction of charge SC0641560003 in full (4 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 30 September 2020 (20 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
27 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
31 May 2020 | Full accounts made up to 31 August 2019 (16 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
20 February 2020 | Satisfaction of charge 1 in full (4 pages) |
20 February 2020 | Satisfaction of charge SC0641560002 in full (4 pages) |
17 February 2020 | Registration of charge SC0641560003, created on 31 January 2020 (8 pages) |
11 February 2020 | Registered office address changed from Main Street Plains Airdrie ML6 7SH to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page) |
11 February 2020 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
4 February 2020 | Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Scott Cairns as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of James Macdonald as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
17 June 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
10 June 2016 | Registration of charge SC0641560002, created on 8 June 2016 (18 pages) |
10 June 2016 | Registration of charge SC0641560002, created on 8 June 2016 (18 pages) |
17 February 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
17 February 2016 | Total exemption full accounts made up to 31 August 2015 (3 pages) |
25 January 2016 | Company name changed rowan building supplies (scotland) LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed rowan building supplies (scotland) LIMITED\certificate issued on 25/01/16
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / gerard begley / 05/01/2009 (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / gerard begley / 05/01/2009 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
26 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
25 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9AH (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9AH (1 page) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 January 1995 | Return made up to 21/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
30 June 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
5 January 1994 | Return made up to 21/12/93; no change of members (5 pages) |
2 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
5 January 1993 | Return made up to 21/12/92; no change of members (4 pages) |
28 April 1992 | Accounts for a small company made up to 31 August 1991 (7 pages) |
15 January 1992 | Return made up to 31/12/91; full list of members
|
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
1 May 1991 | Accounts for a small company made up to 31 August 1990 (7 pages) |
4 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 March 1990 | Accounts for a small company made up to 31 August 1989 (7 pages) |
8 November 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 September 1989 | Accounts for a small company made up to 31 August 1988 (7 pages) |
9 December 1988 | Return made up to 31/12/87; full list of members (6 pages) |
17 October 1988 | Group accounts for a small company made up to 31 August 1987 (7 pages) |
26 May 1988 | Partic of mort/charge 5352 (3 pages) |
17 December 1987 | Full group accounts made up to 31 August 1986 (14 pages) |
16 July 1987 | Full accounts made up to 31 August 1985 (9 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
1 September 1986 | Return made up to 31/12/84; full list of members (12 pages) |
23 February 1978 | Incorporation (16 pages) |
23 February 1978 | Incorporation (16 pages) |