Company NameRowan Timber Supplies (Scotland) Limited
DirectorsGerard Begley and Nicholas John Higgins
Company StatusActive
Company NumberSC068805
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)

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 Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Nicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Gerard Begley
NationalityBritish
StatusCurrent
Appointed26 January 2009(29 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameJohn Inglis Kerr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address124 Stirling Road
Larbert
Stirlingshire
FK5 4EB
Scotland
Director NameAndrew Newton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Boness Road
Grangemouth
Stirlingshire
FK3 9BJ
Scotland
Secretary NameGerard Begley
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Correspondence Address12 Coralmount Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 3JW
Scotland
Director NameAlexander Bruce Muirhead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleCompany Director
Correspondence Address18 Fleming Drive
Stenhousemuir
Larbert
Stirlingshire
FK5 4HJ
Scotland
Director NameMr James MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 27 April 2022)
RoleBranch Director
Country of ResidenceScotland
Correspondence Address22 Monkwood Place
Alloway
Ayr
KA7 4UL
Scotland
Secretary NameEleanor Higgins
NationalityBritish
StatusResigned
Appointed10 September 2008(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 2009)
RoleCompany Director
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland

Contact

Websitewww.rowan-timber.co.uk
Telephone01236 814000
Telephone regionCoatbridge

Location

Registered AddressC/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£19,114,864
Gross Profit£3,617,682
Net Worth£2,706,676
Cash£1,805
Current Liabilities£8,736,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Charges

5 December 2012Delivered on: 13 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 March 1990Delivered on: 13 September 1996
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
22 September 1993Delivered on: 29 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Single storey warehouse and ground effeiring thereto situated at plains by airdrie being the whole subjects registered under title no lan 45403.
Outstanding
28 October 1992Delivered on: 6 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground part of pitreavie industrial estate, dunfermline.
Outstanding
24 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 22 york street, ayr.
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: 6 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 1987Delivered on: 8 July 1987
Satisfied on: 20 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Nicholas John Higgins on 3 November 2022 (2 pages)
3 November 2022Secretary's details changed for Mr Gerard Begley on 3 November 2022 (1 page)
3 November 2022Director's details changed for Mr Gerard Begley on 3 November 2022 (2 pages)
31 May 2022Registered office address changed from 30 Stirling Road Airdrie ML6 7JA Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 31 May 2022 (1 page)
26 May 2022Termination of appointment of James Macdonald as a director on 27 April 2022 (1 page)
25 May 2022Full accounts made up to 31 August 2021 (26 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 August 2020 (28 pages)
20 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
31 May 2020Full accounts made up to 31 August 2019 (21 pages)
6 February 2020Registration of charge SC0688050010, created on 31 January 2020 (29 pages)
4 February 2020Cessation of Rowan Group Limited as a person with significant control on 31 January 2020 (1 page)
4 February 2020Notification of Rtsl Newco Limited as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Satisfaction of charge 3 in full (4 pages)
4 February 2020Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to 30 Stirling Road Airdrie ML6 7JA on 4 February 2020 (1 page)
4 February 2020Satisfaction of charge 8 in full (4 pages)
4 February 2020Satisfaction of charge 5 in full (4 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 August 2018 (22 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 (22 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)
13 June 2017Full accounts made up to 31 August 2016 (20 pages)
13 June 2017Full accounts made up to 31 August 2016 (20 pages)
2 May 2017Registered office address changed from 31 Main Street Plains Airdrie ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 31 Main Street Plains Airdrie ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 2 May 2017 (1 page)
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)
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 (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 June 2016Statement of capital on 1 June 2016
  • GBP 1,000
(5 pages)
21 June 2016Statement of capital on 1 June 2016
  • GBP 1,000
(5 pages)
1 June 2016Full accounts made up to 31 August 2015 (22 pages)
1 June 2016Full accounts made up to 31 August 2015 (22 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 601,000
(7 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 601,000
(7 pages)
3 June 2015Full accounts made up to 31 August 2014 (21 pages)
3 June 2015Full accounts made up to 31 August 2014 (21 pages)
10 February 2015Alterations to floating charge 9 (15 pages)
10 February 2015Alterations to floating charge 9 (15 pages)
10 February 2015Alterations to floating charge 2 (15 pages)
10 February 2015Alterations to floating charge 2 (15 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 601,000
(7 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 601,000
(7 pages)
3 June 2014Full accounts made up to 31 August 2013 (21 pages)
3 June 2014Full accounts made up to 31 August 2013 (21 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 601,000
(7 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 601,000
(7 pages)
5 June 2013Full accounts made up to 31 August 2012 (24 pages)
5 June 2013Full accounts made up to 31 August 2012 (24 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 December 2012Alterations to floating charge 9 (5 pages)
13 December 2012Alterations to floating charge 9 (5 pages)
1 June 2012Full accounts made up to 31 August 2011 (24 pages)
1 June 2012Full accounts made up to 31 August 2011 (24 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
2 June 2011Full accounts made up to 31 August 2010 (29 pages)
2 June 2011Full accounts made up to 31 August 2010 (29 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
1 June 2010Full accounts made up to 31 August 2009 (30 pages)
1 June 2010Full accounts made up to 31 August 2009 (30 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages)
22 July 2009Full accounts made up to 31 August 2008 (25 pages)
22 July 2009Full accounts made up to 31 August 2008 (25 pages)
29 January 2009Appointment terminated secretary eleanor higgins (1 page)
29 January 2009Appointment terminated secretary eleanor higgins (1 page)
29 January 2009Secretary appointed gerard begley (2 pages)
29 January 2009Secretary appointed gerard begley (2 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / gerard begley / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / gerard begley / 05/01/2009 (1 page)
17 September 2008Appointment terminated secretary gerard begley (1 page)
17 September 2008Appointment terminated secretary gerard begley (1 page)
17 September 2008Secretary appointed eleanor higgins (2 pages)
17 September 2008Secretary appointed eleanor higgins (2 pages)
14 August 2008Full accounts made up to 31 August 2007 (28 pages)
14 August 2008Full accounts made up to 31 August 2007 (28 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
16 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 October 2007Full accounts made up to 31 August 2006 (24 pages)
8 October 2007Full accounts made up to 31 August 2006 (24 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)
30 June 2006Full accounts made up to 31 August 2005 (22 pages)
30 June 2006Full accounts made up to 31 August 2005 (22 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)
1 July 2005Accounts for a medium company made up to 31 August 2004 (22 pages)
1 July 2005Accounts for a medium company made up to 31 August 2004 (22 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 August 2003 (21 pages)
29 June 2004Full accounts made up to 31 August 2003 (21 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)
30 August 2003Full accounts made up to 31 August 2002 (20 pages)
30 August 2003Full accounts made up to 31 August 2002 (20 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)
24 July 2002Full accounts made up to 31 August 2001 (19 pages)
24 July 2002Full accounts made up to 31 August 2001 (19 pages)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 July 2001Full accounts made up to 31 August 2000 (18 pages)
2 July 2001Full accounts made up to 31 August 2000 (18 pages)
19 January 2001Return made up to 21/12/00; full list of members (7 pages)
19 January 2001Return made up to 21/12/00; full list of members (7 pages)
1 December 2000Full accounts made up to 31 August 1999 (19 pages)
1 December 2000Full accounts made up to 31 August 1999 (19 pages)
2 February 2000Return made up to 21/12/99; full list of members (7 pages)
2 February 2000Return made up to 21/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 August 1998 (18 pages)
7 January 2000Full accounts made up to 31 August 1998 (18 pages)
22 September 1999Ad 31/08/99--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages)
22 September 1999Memorandum and Articles of Association (14 pages)
22 September 1999Nc inc already adjusted 31/08/99 (1 page)
22 September 1999Ad 31/08/99--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages)
22 September 1999Nc inc already adjusted 31/08/99 (1 page)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
22 September 1999Memorandum and Articles of Association (14 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 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 medium company made up to 31 August 1997 (21 pages)
1 July 1998Accounts for a medium company made up to 31 August 1997 (21 pages)
13 January 1998Return made up to 21/12/97; no change of members (5 pages)
13 January 1998Return made up to 21/12/97; no change of members (5 pages)
8 August 1997Full accounts made up to 31 August 1996 (19 pages)
8 August 1997Full accounts made up to 31 August 1996 (19 pages)
22 January 1997Return made up to 21/12/96; full list of members (6 pages)
22 January 1997Return made up to 21/12/96; full list of members (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 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)
13 September 1996Particulars of property mortgage/charge (5 pages)
13 September 1996Particulars of property mortgage/charge (5 pages)
31 July 1996Full accounts made up to 31 August 1995 (19 pages)
31 July 1996Full accounts made up to 31 August 1995 (19 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 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)
9 January 1989Return made up to 31/12/87; full list of members (6 pages)
9 January 1989Return made up to 31/12/87; full list of members (6 pages)
16 July 1987Return made up to 31/12/86; full list of members (6 pages)
16 July 1987Return made up to 31/12/86; full list of members (6 pages)
23 March 1987Return made up to 31/12/84; full list of members (6 pages)
23 March 1987Return made up to 31/12/84; full list of members (6 pages)
11 July 1979Incorporation (18 pages)
11 July 1979Incorporation (18 pages)