Company NameRowan Group Limited
Company StatusActive
Company NumberSC064156
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months ago)
Previous NameRowan Building Supplies (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(41 years, 11 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(41 years, 11 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(42 years, 6 months 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(43 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameNicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 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 NameMr Gerard Begley
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameMr James MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(39 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMain Street
Plains
Airdrie
ML6 7SH
Scotland
Director NameScott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(41 years, 11 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(41 years, 11 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

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

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

31 January 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
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

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
20 February 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
26 January 2022Satisfaction of charge SC0641560003 in full (4 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 May 2021Full accounts made up to 30 September 2020 (20 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
27 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 May 2020Full accounts made up to 31 August 2019 (16 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
20 February 2020Satisfaction of charge 1 in full (4 pages)
20 February 2020Satisfaction of charge SC0641560002 in full (4 pages)
17 February 2020Registration of charge SC0641560003, created on 31 January 2020 (8 pages)
11 February 2020Registered 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 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
4 February 2020Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages)
3 February 2020Appointment of Scott Cairns as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of James Macdonald as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 August 2018 (14 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 August 2017 (16 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 August 2017Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages)
22 August 2017Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages)
2 June 2017Full accounts made up to 31 August 2016 (13 pages)
2 June 2017Full accounts made up to 31 August 2016 (13 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 190 the purchase by the company of 250 ordinary shares in rowan timber supplies (scotland) LIMITED 01/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5,000.00
(4 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5,000.00
(4 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 190 the purchase by the company of 250 ordinary shares in rowan timber supplies (scotland) LIMITED 01/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 6,494.00
(4 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 6,494.00
(4 pages)
10 June 2016Registration of charge SC0641560002, created on 8 June 2016 (18 pages)
10 June 2016Registration of charge SC0641560002, created on 8 June 2016 (18 pages)
17 February 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
17 February 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
25 January 2016Company name changed rowan building supplies (scotland) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Company name changed rowan building supplies (scotland) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / gerard begley / 05/01/2009 (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / gerard begley / 05/01/2009 (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
16 January 2006Return made up to 21/12/05; full list of members (7 pages)
28 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
26 January 2005Return made up to 21/12/04; full list of members (7 pages)
26 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
6 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
11 January 2002Return made up to 21/12/01; full list of members (6 pages)
11 January 2002Return made up to 21/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
26 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 February 2000Return made up to 21/12/99; full list of members (6 pages)
2 February 2000Return made up to 21/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
25 January 1999Return made up to 21/12/98; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1998Return made up to 21/12/97; full list of members (7 pages)
13 January 1998Return made up to 21/12/97; full list of members (7 pages)
28 November 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 November 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 January 1997Return made up to 21/12/96; no change of members (4 pages)
22 January 1997Return made up to 21/12/96; no change of members (4 pages)
24 September 1996Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9AH (1 page)
24 September 1996Registered office changed on 24/09/96 from: hogg street airdrie lanarkshire ML6 9AH (1 page)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 January 1995Return made up to 21/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
30 June 1994Accounts for a small company made up to 31 August 1993 (7 pages)
5 January 1994Return made up to 21/12/93; no change of members (5 pages)
2 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
5 January 1993Return made up to 21/12/92; no change of members (4 pages)
28 April 1992Accounts for a small company made up to 31 August 1991 (7 pages)
15 January 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 15/01/92
(6 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1991Accounts for a small company made up to 31 August 1990 (7 pages)
4 March 1991Return made up to 31/12/90; no change of members (6 pages)
18 March 1990Return made up to 31/12/89; full list of members (6 pages)
7 March 1990Accounts for a small company made up to 31 August 1989 (7 pages)
8 November 1989Return made up to 31/12/88; full list of members (6 pages)
6 September 1989Accounts for a small company made up to 31 August 1988 (7 pages)
9 December 1988Return made up to 31/12/87; full list of members (6 pages)
17 October 1988Group accounts for a small company made up to 31 August 1987 (7 pages)
26 May 1988Partic of mort/charge 5352 (3 pages)
17 December 1987Full group accounts made up to 31 August 1986 (14 pages)
16 July 1987Full accounts made up to 31 August 1985 (9 pages)
16 July 1987Return made up to 31/12/86; full list of members (6 pages)
1 September 1986Return made up to 31/12/84; full list of members (12 pages)
23 February 1978Incorporation (16 pages)
23 February 1978Incorporation (16 pages)