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(13 years, 2 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 | Mr Luke Roberts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
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(14 years, 4 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 William Bond Cameron |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 April 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(16 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Peter Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rockville House Glassford Strathaven Lanarkshire ML10 6TU Scotland |
Director Name | Mr Gerard Begley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 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 | 30 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 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 | Mr James MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | C/O Rowan Timber Supplies (Scotland) Limited, Main Street Plains, Airdrie Lanarkshire ML6 7JE Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(13 years, 2 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(13 years, 2 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 |
Director Name | Mr Avi Kishmore Basu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2021) |
Role | Finance 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 | Resigned |
Appointed | 01 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2024) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | Sixth Floor 53 Bothwell Street Glasgow G2 6TS 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 |
1 at £1 | Gerard Begley & Nicholas Higgins 50.00% Ordinary |
---|---|
1 at £1 | Nicholas John Higgins 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 10 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 19 July 2023 with no 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 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
24 April 2023 | Appointment of Mr William Bond Cameron as a director on 24 April 2023 (2 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
14 November 2022 | Company name changed rowan manufacturing LIMITED\certificate issued on 14/11/22
|
25 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
26 January 2022 | Satisfaction of charge SC3119610002 in full (4 pages) |
23 December 2021 | Registration of charge SC3119610003, created on 15 December 2021 (18 pages) |
30 September 2021 | Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
21 June 2021 | Amended accounts for a small company made up to 30 September 2020 (11 pages) |
14 June 2021 | Termination of appointment of Avi Basu as a director on 1 June 2021 (1 page) |
21 May 2021 | Accounts for a small company made up to 30 September 2020 (13 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 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
16 April 2020 | Cessation of Gerard Begley as a person with significant control on 31 January 2020 (1 page) |
16 April 2020 | Cessation of Nicholas John Higgins as a person with significant control on 31 January 2020 (1 page) |
16 April 2020 | Notification of Rowan Group Ltd as a person with significant control on 31 January 2020 (2 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
9 March 2020 | Appointment of Mr Avi Basu as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Luke Roberts as a director on 9 March 2020 (2 pages) |
20 February 2020 | Satisfaction of charge SC3119610001 in full (4 pages) |
17 February 2020 | Registration of charge SC3119610002, 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 C/O Rowan Timber Supplies (Scotland) Limited, Main Street Plains, Airdrie Lanarkshire ML6 7JE 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 | Termination of appointment of James Macdonald as a director 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 | Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages) |
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) |
3 February 2020 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
10 November 2017 | Registration of charge SC3119610001, created on 31 October 2017 (27 pages) |
10 November 2017 | Registration of charge SC3119610001, created on 31 October 2017 (27 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
7 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
22 August 2017 | Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr James Macdonald as a director on 1 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
3 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 December 2014 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 December 2013 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 December 2012 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Maxmac Registrations Limited as a secretary (1 page) |
12 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Maxmac Registrations Limited as a secretary (1 page) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / gerard begley / 21/11/2008 (1 page) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / gerard begley / 21/11/2008 (1 page) |
30 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
30 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: sixth floor 53 bothwell street glasgow G2 6TS (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: sixth floor 53 bothwell street glasgow G2 6TS (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 100 west regent street glasgow G2 2QB (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 100 west regent street glasgow G2 2QB (1 page) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
15 November 2006 | Incorporation (18 pages) |
15 November 2006 | Incorporation (18 pages) |