Glasgow
G2 6TS
Scotland
Director Name | Mr Nicholas John Higgins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(12 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Mr Gerard Begley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2009(29 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | John Inglis Kerr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 124 Stirling Road Larbert Stirlingshire FK5 4EB Scotland |
Director Name | Andrew Newton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Boness Road Grangemouth Stirlingshire FK3 9BJ Scotland |
Secretary Name | Gerard Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 12 Coralmount Gardens Kirkintilloch Glasgow Lanarkshire G66 3JW Scotland |
Director Name | Alexander Bruce Muirhead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 18 Fleming Drive Stenhousemuir Larbert Stirlingshire FK5 4HJ Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(17 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 27 April 2022) |
Role | Branch Director |
Country of Residence | Scotland |
Correspondence Address | 22 Monkwood Place Alloway Ayr KA7 4UL Scotland |
Secretary Name | Eleanor Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Website | www.rowan-timber.co.uk |
---|---|
Telephone | 01236 814000 |
Telephone region | Coatbridge |
Registered Address | C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,114,864 |
Gross Profit | £3,617,682 |
Net Worth | £2,706,676 |
Cash | £1,805 |
Current Liabilities | £8,736,023 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
5 December 2012 | Delivered 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 1990 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 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 22 york street, ayr. 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: 6 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 July 1987 | Delivered 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 |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
---|---|
3 November 2022 | Director's details changed for Nicholas John Higgins on 3 November 2022 (2 pages) |
3 November 2022 | Secretary's details changed for Mr Gerard Begley on 3 November 2022 (1 page) |
3 November 2022 | Director's details changed for Mr Gerard Begley on 3 November 2022 (2 pages) |
31 May 2022 | Registered 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 2022 | Termination of appointment of James Macdonald as a director on 27 April 2022 (1 page) |
25 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 August 2020 (28 pages) |
20 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
31 May 2020 | Full accounts made up to 31 August 2019 (21 pages) |
6 February 2020 | Registration of charge SC0688050010, created on 31 January 2020 (29 pages) |
4 February 2020 | Cessation of Rowan Group Limited as a person with significant control on 31 January 2020 (1 page) |
4 February 2020 | Notification of Rtsl Newco Limited as a person with significant control on 31 January 2020 (2 pages) |
4 February 2020 | Satisfaction of charge 3 in full (4 pages) |
4 February 2020 | Registered 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 2020 | Satisfaction of charge 8 in full (4 pages) |
4 February 2020 | Satisfaction of charge 5 in full (4 pages) |
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 (22 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 (22 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) |
13 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
13 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 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) |
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 (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 June 2016 | Statement of capital on 1 June 2016
|
21 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
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
|
3 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
10 February 2015 | Alterations to floating charge 9 (15 pages) |
10 February 2015 | Alterations to floating charge 9 (15 pages) |
10 February 2015 | Alterations to floating charge 2 (15 pages) |
10 February 2015 | Alterations to floating charge 2 (15 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
|
3 June 2014 | Full accounts made up to 31 August 2013 (21 pages) |
3 June 2014 | Full accounts made up to 31 August 2013 (21 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
|
5 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
5 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 December 2012 | Alterations to floating charge 9 (5 pages) |
13 December 2012 | Alterations to floating charge 9 (5 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (29 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (29 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (30 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (30 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr James Macdonald on 6 January 2010 (2 pages) |
22 July 2009 | Full accounts made up to 31 August 2008 (25 pages) |
22 July 2009 | Full accounts made up to 31 August 2008 (25 pages) |
29 January 2009 | Appointment terminated secretary eleanor higgins (1 page) |
29 January 2009 | Appointment terminated secretary eleanor higgins (1 page) |
29 January 2009 | Secretary appointed gerard begley (2 pages) |
29 January 2009 | Secretary appointed gerard begley (2 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / gerard begley / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / gerard begley / 05/01/2009 (1 page) |
17 September 2008 | Appointment terminated secretary gerard begley (1 page) |
17 September 2008 | Appointment terminated secretary gerard begley (1 page) |
17 September 2008 | Secretary appointed eleanor higgins (2 pages) |
17 September 2008 | Secretary appointed eleanor higgins (2 pages) |
14 August 2008 | Full accounts made up to 31 August 2007 (28 pages) |
14 August 2008 | Full accounts made up to 31 August 2007 (28 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 31 August 2006 (24 pages) |
8 October 2007 | Full accounts made up to 31 August 2006 (24 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) |
30 June 2006 | Full accounts made up to 31 August 2005 (22 pages) |
30 June 2006 | Full accounts made up to 31 August 2005 (22 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) |
1 July 2005 | Accounts for a medium company made up to 31 August 2004 (22 pages) |
1 July 2005 | Accounts for a medium company made up to 31 August 2004 (22 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (21 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (21 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) |
30 August 2003 | Full accounts made up to 31 August 2002 (20 pages) |
30 August 2003 | Full accounts made up to 31 August 2002 (20 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) |
24 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
24 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (18 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (18 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 August 1999 (19 pages) |
1 December 2000 | Full accounts made up to 31 August 1999 (19 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 21/12/99; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 August 1998 (18 pages) |
7 January 2000 | Full accounts made up to 31 August 1998 (18 pages) |
22 September 1999 | Ad 31/08/99--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages) |
22 September 1999 | Memorandum and Articles of Association (14 pages) |
22 September 1999 | Nc inc already adjusted 31/08/99 (1 page) |
22 September 1999 | Ad 31/08/99--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages) |
22 September 1999 | Nc inc already adjusted 31/08/99 (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Memorandum and Articles of Association (14 pages) |
22 September 1999 | Resolutions
|
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 medium company made up to 31 August 1997 (21 pages) |
1 July 1998 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
8 August 1997 | Full accounts made up to 31 August 1996 (19 pages) |
8 August 1997 | Full accounts made up to 31 August 1996 (19 pages) |
22 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 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) |
13 September 1996 | Particulars of property mortgage/charge (5 pages) |
13 September 1996 | Particulars of property mortgage/charge (5 pages) |
31 July 1996 | Full accounts made up to 31 August 1995 (19 pages) |
31 July 1996 | Full accounts made up to 31 August 1995 (19 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
9 January 1989 | Return made up to 31/12/87; full list of members (6 pages) |
9 January 1989 | Return made up to 31/12/87; full list of members (6 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
23 March 1987 | Return made up to 31/12/84; full list of members (6 pages) |
23 March 1987 | Return made up to 31/12/84; full list of members (6 pages) |
11 July 1979 | Incorporation (18 pages) |
11 July 1979 | Incorporation (18 pages) |