Company number SC068805
Status Active
Incorporation Date 11 July 1979
Company Type Private Limited Company
Address 32 MAIN STREET, PLAINS, AIRDRIE, SCOTLAND, ML6 7JE
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16230 - Manufacture of other builders' carpentry and joinery, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Main Street Plains Airdrie ML6 7SH to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017; Confirmation statement made on 14 December 2016 with updates; Statement of capital on 1 June 2016
GBP 1,000
. The most likely internet sites of ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED are www.rowantimbersuppliesscotland.co.uk, and www.rowan-timber-supplies-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Rowan Timber Supplies Scotland Limited is a Private Limited Company.
The company registration number is SC068805. Rowan Timber Supplies Scotland Limited has been working since 11 July 1979.
The present status of the company is Active. The registered address of Rowan Timber Supplies Scotland Limited is 32 Main Street Plains Airdrie Scotland Ml6 7je. . BEGLEY, Gerard is a Secretary of the company. BEGLEY, Gerard is a Director of the company. HIGGINS, Nicholas John is a Director of the company. MACDONALD, James is a Director of the company. Secretary BEGLEY, Gerard has been resigned. Secretary HIGGINS, Eleanor has been resigned. Director KERR, John Inglis has been resigned. Director MUIRHEAD, Alexander Bruce has been resigned. Director NEWTON, Andrew has been resigned. The company operates in "Sawmilling and planing of wood".
Current Directors
Resigned Directors
Persons With Significant Control
Rowan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED Events
5 December 2012
Bond & floating charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
22 September 1993
Standard security
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Single storey warehouse and ground effeiring thereto…
28 October 1992
Standard security
Delivered: 6 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground part of pitreavie industrial estate, dunfermline.
16 March 1990
Standard security
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The buttery,maxwell place,stirling.
24 May 1988
Standard security
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Commercial premises at 22 york street, ayr.
9 May 1988
Bond & floating charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 July 1987
Bond & floating charge
Delivered: 8 July 1987
Status: Satisfied
on 20 September 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…