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(27 years, 8 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(28 years, 3 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(28 years, 10 months 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 | 10 June 1993(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Secretary Name | Mr Gerard Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 year after company formation) |
Appointment Duration | 26 years, 8 months (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 | 22 June 1993(1 year after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Director Name | Eleanor Higgins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont, 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Director Name | Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(27 years, 8 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(27 years, 8 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 |
Year | 2013 |
---|---|
Net Worth | £57,971 |
Cash | £4,704 |
Current Liabilities | £323,509 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map (title number LAN221994). Outstanding |
6 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cadastral unit LAN229050 plot 3 main street, plains, airdie ML6 7SH (title number LAN229050). Outstanding |
6 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH (title number LAN45403). Outstanding |
6 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as cadastral unit LAN229050 plot 3 main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN229050. Outstanding |
6 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as cadastral unit LAN45403 on the south east side of main street, plains, airdrie ML6 7SH being registered in the land register of scotland under title number LAN45403. Outstanding |
6 February 2020 | Delivered on: 14 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as cadastral unit LAN221994 plot 1 main street, plains, airdrie ML6 7SH comprising 1.85 hectares in measurement on the ordnance map being registered in the land register of scotland under title number LAN221994. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as plot 1, plot 2 and plot 3, main street, plains, airdrie and registered in the land register of scotland under title numbers LAN221994, LAN45403 and LAN229050. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
18 August 2006 | Delivered on: 24 August 2006 Satisfied on: 1 December 2015 Persons entitled: Corus UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.67 acres area of ground at centenary avenue, coatdyke. Fully Satisfied |
23 May 1988 | Delivered on: 19 September 1996 Satisfied on: 1 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due, or to become due. Particulars: Workshop at railways road,airdrie. Fully Satisfied |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (3 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 (9 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) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
25 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (10 pages) |
26 January 2022 | Satisfaction of charge SC1387340007 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC1387340008 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC1387340004 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC1387340006 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC1387340005 in full (5 pages) |
26 January 2022 | Satisfaction of charge SC1387340003 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC1387340009 in full (6 pages) |
5 January 2022 | Registration of charge SC1387340011, created on 21 December 2021 (12 pages) |
23 December 2021 | Registration of charge SC1387340010, created on 15 December 2021 (18 pages) |
23 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a small company made up to 30 September 2020 (10 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) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
24 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
31 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
16 April 2020 | Notification of Rowan Group Ltd as a person with significant control on 31 January 2020 (2 pages) |
16 April 2020 | Cessation of Eleanor Higgins as a person with significant control on 31 January 2020 (1 page) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
17 February 2020 | Registration of charge SC1387340009, created on 31 January 2020 (8 pages) |
17 February 2020 | Registration of charge SC1387340006, created on 6 February 2020 (4 pages) |
17 February 2020 | Registration of charge SC1387340008, created on 6 February 2020 (4 pages) |
17 February 2020 | Registration of charge SC1387340007, created on 6 February 2020 (4 pages) |
14 February 2020 | Registration of charge SC1387340005, created on 6 February 2020 (5 pages) |
14 February 2020 | Registration of charge SC1387340004, created on 6 February 2020 (5 pages) |
14 February 2020 | Registration of charge SC1387340003, created on 6 February 2020 (5 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 | Termination of appointment of Eleanor Higgins 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 | Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Scott Cairns as a director on 31 January 2020 (2 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 February 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
16 February 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (17 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (17 pages) |
14 July 2015 | Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages) |
14 July 2015 | Appointment of Eleanor Higgins as a director on 5 September 2014 (3 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Company name changed rowan property investments LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed rowan property investments LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Resolutions
|
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / gerard begley / 10/06/2009 (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / gerard begley / 10/06/2009 (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 November 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
23 November 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
12 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
7 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
21 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 10/06/00; 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) |
4 July 1999 | Return made up to 10/06/99; full list of members (7 pages) |
4 July 1999 | Return made up to 10/06/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 July 1998 | Return made up to 10/06/98; no change of members (5 pages) |
8 July 1998 | Return made up to 10/06/98; 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) |
18 December 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 September 1997 | Return made up to 10/06/97; no change of members (4 pages) |
12 September 1997 | Return made up to 10/06/97; no change of members (4 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: hogg street airdrie (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: hogg street airdrie (1 page) |
20 September 1996 | Return made up to 10/06/96; full list of members (6 pages) |
20 September 1996 | Return made up to 10/06/96; full list of members (6 pages) |
19 September 1996 | Particulars of property mortgage/charge (6 pages) |
19 September 1996 | Particulars of property mortgage/charge (6 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
13 February 1996 | Resolutions
|
31 October 1995 | Return made up to 10/06/95; no change of members (4 pages) |
31 October 1995 | Return made up to 10/06/95; no change of members (4 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
10 June 1992 | Incorporation (17 pages) |