Company NameRowallan Timber And Damp Specialists (Surveys) Limited
DirectorMichael Douglas Caldow
Company StatusActive
Company NumberSC486754
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

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
Appointed16 September 2014(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address30 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
2 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no 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)
22 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 October 2020Change of details for Mr Michael Douglas Caldow as a person with significant control on 12 October 2020 (2 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
9 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
7 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)
12 September 2019Director's details changed for Mr Michael Douglas Caldow on 22 August 2019 (2 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)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
18 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
29 November 2017Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW on 29 November 2017 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 7 October 2017 with updates (4 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)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
18 September 2015Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 18 September 2015 (1 page)
18 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
18 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
23 September 2014Appointment of Mr Michael Douglas Caldow as a director on 16 September 2014 (2 pages)
23 September 2014Appointment of Mr Michael Douglas Caldow as a director on 16 September 2014 (2 pages)
19 September 2014Termination of appointment of Stephen George Mabbott as a director on 16 September 2014 (2 pages)
19 September 2014Termination of appointment of Stephen George Mabbott as a director on 16 September 2014 (2 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(22 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(22 pages)