Company NameRowallan Timber And Damp Specialists (Contracts) Ltd
DirectorMichael Douglas Caldow
Company StatusActive
Company NumberSC312630
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Previous NameRowallan Timber And Damp Specialists Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael Douglas Caldow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Secretary NameMargaret Caldow
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Rowallan Drive
Kilmarnock
Ayrshire
KA3 1TW
Scotland

Contact

Websiterowallan-tds.co.uk
Email address[email protected]
Telephone01563 529716
Telephone regionKilmarnock

Location

Registered Address30 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,898
Cash£32,451
Current Liabilities£43,593

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2022Confirmation statement made on 28 November 2022 with updates (3 pages)
22 September 2022Micro company accounts made up to 28 February 2022 (5 pages)
7 March 2022Change of details for Mr Michael Douglas Caldow as a person with significant control on 4 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Michael Douglas Caldow on 4 March 2022 (2 pages)
23 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 October 2020Change of details for Mr Michael Douglas Caldow as a person with significant control on 12 October 2020 (2 pages)
14 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
29 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
11 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
9 October 2019Cessation of Sharon Caldow as a person with significant control on 1 March 2019 (1 page)
4 October 2019Director's details changed for Mr Michael Douglas Caldow on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Michael Douglas Caldow on 4 October 2019 (2 pages)
12 September 2019Director's details changed for Mr Michael Douglas Caldow on 22 August 2019 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
19 October 2018Registered office address changed from 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland to 30 John Finnie Street Kilmarnock KA1 1DD on 19 October 2018 (1 page)
18 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 March 2016Registered office address changed from 19-21 Nursery Street Kilmarnock Ayrshire KA1 1RQ to 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 19-21 Nursery Street Kilmarnock Ayrshire KA1 1RQ to 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW on 16 March 2016 (1 page)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Termination of appointment of Margaret Caldow as a secretary on 1 March 2015 (1 page)
7 October 2015Termination of appointment of Margaret Caldow as a secretary on 1 March 2015 (1 page)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
30 September 2014Company name changed rowallan timber and damp specialists LIMITED\certificate issued on 30/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
30 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
(1 page)
30 September 2014Company name changed rowallan timber and damp specialists LIMITED\certificate issued on 30/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 December 2012Director's details changed for Michael Caldow on 28 November 2012 (2 pages)
7 December 2012Secretary's details changed for Margaret Caldow on 28 November 2012 (2 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
7 December 2012Secretary's details changed for Margaret Caldow on 28 November 2012 (2 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Michael Caldow on 28 November 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 March 2011Registered office address changed from 48 Grange Street Kilmarnock Ayrshire KA1 2DD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 48 Grange Street Kilmarnock Ayrshire KA1 2DD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 48 Grange Street Kilmarnock Ayrshire KA1 2DD on 1 March 2011 (1 page)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Director's details changed for Michael Caldow on 29 November 2009 (2 pages)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Michael Caldow on 29 November 2009 (2 pages)
17 February 2010Secretary's details changed for Margaret Caldow on 28 November 2009 (1 page)
17 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Margaret Caldow on 28 November 2009 (1 page)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Return made up to 28/11/08; full list of members (3 pages)
26 March 2009Return made up to 28/11/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 22 de walden drive kilmarnock east ayrshire KA3 6AA (1 page)
22 April 2008Registered office changed on 22/04/2008 from 22 de walden drive kilmarnock east ayrshire KA3 6AA (1 page)
6 March 2008Prev ext from 30/11/2007 to 29/02/2008 (1 page)
6 March 2008Prev ext from 30/11/2007 to 29/02/2008 (1 page)
14 December 2007Return made up to 28/11/07; full list of members (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 22 de walden drive kilmarnock east ayrshire KA3 6AB (1 page)
14 December 2007Return made up to 28/11/07; full list of members (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 22 de walden drive kilmarnock east ayrshire KA3 6AB (1 page)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2006Incorporation (11 pages)
28 November 2006Incorporation (11 pages)