Company NameRowanwest Limited
DirectorsRussell Stewart Phillips and Fiona Young Phillips
Company StatusActive
Company NumberSC244300
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Russell Stewart Phillips
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleNewsagent
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameFiona Young Phillips
NationalityBritish
StatusCurrent
Appointed28 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMrs Fiona Young Phillips
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 313655
Telephone regionAyr

Location

Registered Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£15,343
Cash£2,723
Current Liabilities£51,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

25 January 2011Delivered on: 29 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 October 2021Change of details for Mrs Fiona Young Phillips as a person with significant control on 1 March 2021 (2 pages)
4 October 2021Appointment of Mrs Fiona Young Phillips as a director on 31 March 2021 (2 pages)
4 October 2021Cessation of Russell Phillips as a person with significant control on 1 March 2021 (1 page)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Satisfaction of charge 1 in full (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 November 2018Director's details changed for Russell Stewart Phillips on 8 November 2018 (2 pages)
8 November 2018Secretary's details changed for Fiona Young Phillips on 8 November 2018 (1 page)
13 September 2018Registered office address changed from 30 Miller Road Ayr KA7 2AY to 1 Simonsburn Road Kilmarnock KA1 5LA on 13 September 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page)
5 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page)
5 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Registered office address changed from 41-43 Ayr Street Troon Ayrshire KA10 6EB to 30 Miller Road Ayr KA7 2AY on 5 May 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Russell Stewart Phillips on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Russell Stewart Phillips on 26 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 14/02/08; full list of members (3 pages)
15 September 2008Return made up to 14/02/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / fiona phillips / 21/09/2007 (1 page)
3 September 2008Director's change of particulars / russell phillips / 21/09/2007 (1 page)
3 September 2008Secretary's change of particulars / fiona phillips / 21/09/2007 (1 page)
3 September 2008Director's change of particulars / russell phillips / 21/09/2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 14/02/07; full list of members (2 pages)
22 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 20/02/05; full list of members (2 pages)
15 March 2005Return made up to 20/02/05; full list of members (2 pages)
26 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 20/02/04; full list of members (6 pages)
17 April 2004Return made up to 20/02/04; full list of members (6 pages)
11 March 2003Registered office changed on 11/03/03 from: 64 dalblair road ayr KA7 1UH (1 page)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 64 dalblair road ayr KA7 1UH (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New director appointed (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Registered office changed on 04/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 March 2003Registered office changed on 04/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)