Company NameSandf (Grangemouth) Limited
Company StatusActive
Company NumberSC265255
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month 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 Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(15 years, 10 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(15 years, 10 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(16 years, 5 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
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address69 Laigh Road
Newton Mearns
Glasgow
East Renfrewshire
G77 5EX
Scotland
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Eastwoodmains Road
Clarkston
Glasgow
G76 7HG
Scotland
Director NameMr David Andrew Millar Frater
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2004(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Sycamore Avenue
Boness
West Lothian
EH51 0RD
Scotland
Director NameJohn Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address4 Longcroft Gardens
Linlithgow
West Lothian
EH49 7RR
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed26 March 2004(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address4 Longcroft Gardens
Linlithgow
West Lothian
EH49 7RR
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Underwood
By Symington
Kilmarnock
Ayrshire
KA1 5NG
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (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
Appointed01 May 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (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
Appointed01 May 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (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
Appointed02 May 2008(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Monkwood Place
Alloway
Ayr
KA7 4UL
Scotland
Director NameMr Gordon William Chalmers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressThe Scottish Board Centre
Westmains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameScott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 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(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Contact

Websiterowan-timber.co.uk
Telephone01236 814000
Telephone regionCoatbridge

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

Shareholders

75k at £1Rowan Timber Supplies Scotland LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 May 2008Delivered on: 15 May 2008
Persons entitled: 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
24 March 2005Delivered on: 2 April 2005
Satisfied on: 9 May 2008
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

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 2020Accounts for a small company made up to 31 August 2019 (7 pages)
16 April 2020Termination of appointment of Scott Cairns as a director on 3 April 2020 (1 page)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 2 in full (4 pages)
20 February 2020Satisfaction of charge SC2652550003 in full (4 pages)
17 February 2020Registration of charge SC2652550004, created on 31 January 2020 (8 pages)
11 February 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
11 February 2020Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page)
4 February 2020Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages)
3 February 2020Appointment of Michael James Donaldson 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 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)
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 2020Appointment of Scott Cairns as a director on 31 January 2020 (2 pages)
30 April 2019Accounts for a small company made up to 31 August 2018 (8 pages)
29 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
4 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 31 Main Street Plains Airdrie ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 4 May 2018 (1 page)
2 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 February 2017Registered office address changed from The Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017 (1 page)
28 February 2017Registered office address changed from The Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017 (1 page)
1 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75,000
(6 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 75,000
(6 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 75,000
(6 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 75,000
(6 pages)
10 February 2015Registration of charge SC2652550003, created on 6 February 2015 (10 pages)
10 February 2015Registration of charge SC2652550003, created on 6 February 2015 (10 pages)
10 February 2015Registration of charge SC2652550003, created on 6 February 2015 (10 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 75,000
(6 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 75,000
(6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of Gordon Chalmers as a director (1 page)
20 June 2012Termination of appointment of Gordon Chalmers as a director (1 page)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
6 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 November 2010Appointment of Mr Gordon William Chalmers as a director (2 pages)
2 November 2010Appointment of Mr Gordon William Chalmers as a director (2 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (9 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (9 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
4 August 2009Accounts for a medium company made up to 31 August 2008 (12 pages)
4 August 2009Accounts for a medium company made up to 31 August 2008 (12 pages)
8 June 2009Return made up to 22/03/09; full list of members (4 pages)
8 June 2009Return made up to 22/03/09; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page)
1 July 2008Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
12 May 2008Director appointed nicholas john higgins (5 pages)
12 May 2008Appointment terminated director and secretary john smith (1 page)
12 May 2008Director and secretary appointed gerard begley (6 pages)
12 May 2008Appointment terminated director john ker (1 page)
12 May 2008Appointment terminated director david frater (1 page)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Director and secretary appointed gerard begley (6 pages)
12 May 2008Memorandum and Articles of Association (8 pages)
12 May 2008Director appointed nicholas john higgins (5 pages)
12 May 2008Appointment terminated director david frater (1 page)
12 May 2008Appointment terminated director and secretary john smith (1 page)
12 May 2008Memorandum and Articles of Association (8 pages)
12 May 2008Appointment terminated director john ker (1 page)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Director appointed james macdonald (2 pages)
9 May 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 May 2008Director appointed james macdonald (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 October 2007 (9 pages)
17 April 2008Full accounts made up to 31 October 2007 (9 pages)
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Full accounts made up to 31 October 2006 (9 pages)
16 April 2007Full accounts made up to 31 October 2006 (9 pages)
17 July 2006Full accounts made up to 31 October 2005 (9 pages)
17 July 2006Full accounts made up to 31 October 2005 (9 pages)
9 May 2006Return made up to 22/03/06; full list of members (7 pages)
9 May 2006Return made up to 22/03/06; full list of members (7 pages)
31 May 2005Return made up to 22/03/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 October 2004 (10 pages)
31 May 2005Return made up to 22/03/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 October 2004 (10 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
27 August 2004Ad 27/05/04--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
27 August 2004Statement of affairs (6 pages)
27 August 2004Ad 27/05/04--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
27 August 2004Statement of affairs (6 pages)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 125 west regent street glasgow G2 2SA (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2004Registered office changed on 29/06/04 from: 125 west regent street glasgow G2 2SA (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Resolutions
  • RES13 ‐ Appt and res dir & sec 26/03/04
(1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Resolutions
  • RES13 ‐ Appt and res dir & sec 26/03/04
(1 page)
22 March 2004Incorporation (15 pages)
22 March 2004Incorporation (15 pages)