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(15 years, 10 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(16 years, 5 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 |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 69 Laigh Road Newton Mearns Glasgow East Renfrewshire G77 5EX Scotland |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Eastwoodmains Road Clarkston Glasgow G76 7HG Scotland |
Director Name | Mr David Andrew Millar Frater |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Sycamore Avenue Boness West Lothian EH51 0RD Scotland |
Director Name | John Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 4 Longcroft Gardens Linlithgow West Lothian EH49 7RR Scotland |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 4 Longcroft Gardens Linlithgow West Lothian EH49 7RR Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Underwood By Symington Kilmarnock Ayrshire KA1 5NG Scotland |
Director Name | Mr Gerard Begley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 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 | 01 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Secretary Name | Mr Gerard Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Monkwood Place Alloway Ayr KA7 4UL Scotland |
Director Name | Mr Gordon William Chalmers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | The Scottish Board Centre Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 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(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Website | rowan-timber.co.uk |
---|---|
Telephone | 01236 814000 |
Telephone region | Coatbridge |
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 |
75k at £1 | Rowan Timber Supplies Scotland LTD 100.00% Ordinary |
---|
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks 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 2015 | Delivered on: 10 February 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 May 2008 | Delivered 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 2005 | Delivered 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 |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
---|---|
9 September 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 (7 pages) |
16 April 2020 | Termination of appointment of Scott Cairns as a director on 3 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 2 in full (4 pages) |
20 February 2020 | Satisfaction of charge SC2652550003 in full (4 pages) |
17 February 2020 | Registration of charge SC2652550004, created on 31 January 2020 (8 pages) |
11 February 2020 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
11 February 2020 | Registered 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 2020 | Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of James Macdonald 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 | Appointment of Scott Cairns as a director on 31 January 2020 (2 pages) |
30 April 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 May 2018 | Registered 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 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 February 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 February 2015 | Registration of charge SC2652550003, created on 6 February 2015 (10 pages) |
10 February 2015 | Registration of charge SC2652550003, created on 6 February 2015 (10 pages) |
10 February 2015 | Registration of charge SC2652550003, created on 6 February 2015 (10 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Termination of appointment of Gordon Chalmers as a director (1 page) |
20 June 2012 | Termination of appointment of Gordon Chalmers as a director (1 page) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
6 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 November 2010 | Appointment of Mr Gordon William Chalmers as a director (2 pages) |
2 November 2010 | Appointment of Mr Gordon William Chalmers as a director (2 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (9 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (9 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts for a medium company made up to 31 August 2008 (12 pages) |
4 August 2009 | Accounts for a medium company made up to 31 August 2008 (12 pages) |
8 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2008 | Director appointed nicholas john higgins (5 pages) |
12 May 2008 | Appointment terminated director and secretary john smith (1 page) |
12 May 2008 | Director and secretary appointed gerard begley (6 pages) |
12 May 2008 | Appointment terminated director john ker (1 page) |
12 May 2008 | Appointment terminated director david frater (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Director and secretary appointed gerard begley (6 pages) |
12 May 2008 | Memorandum and Articles of Association (8 pages) |
12 May 2008 | Director appointed nicholas john higgins (5 pages) |
12 May 2008 | Appointment terminated director david frater (1 page) |
12 May 2008 | Appointment terminated director and secretary john smith (1 page) |
12 May 2008 | Memorandum and Articles of Association (8 pages) |
12 May 2008 | Appointment terminated director john ker (1 page) |
12 May 2008 | Resolutions
|
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2008 | Director appointed james macdonald (2 pages) |
9 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
9 May 2008 | Director appointed james macdonald (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (9 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (9 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members
|
16 April 2007 | Return made up to 22/03/07; full list of members
|
16 April 2007 | Full accounts made up to 31 October 2006 (9 pages) |
16 April 2007 | Full accounts made up to 31 October 2006 (9 pages) |
17 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
17 July 2006 | Full accounts made up to 31 October 2005 (9 pages) |
9 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
31 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
31 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
27 August 2004 | Ad 27/05/04--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
27 August 2004 | Statement of affairs (6 pages) |
27 August 2004 | Ad 27/05/04--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
27 August 2004 | Statement of affairs (6 pages) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 125 west regent street glasgow G2 2SA (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | Registered office changed on 29/06/04 from: 125 west regent street glasgow G2 2SA (1 page) |
29 June 2004 | Resolutions
|
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Resolutions
|
22 March 2004 | Incorporation (15 pages) |
22 March 2004 | Incorporation (15 pages) |