ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 7JE

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

Secretary
BEGLEY, Gerard
Appointed Date: 26 January 2009

Director
BEGLEY, Gerard

72 years old

Director
HIGGINS, Nicholas John
Appointed Date: 15 July 1991
73 years old

Director
MACDONALD, James
Appointed Date: 01 November 1996
67 years old

Resigned Directors

Secretary
BEGLEY, Gerard
Resigned: 10 September 2008

Secretary
HIGGINS, Eleanor
Resigned: 26 January 2009
Appointed Date: 10 September 2008

Director
KERR, John Inglis
Resigned: 24 June 1994
65 years old

Director
MUIRHEAD, Alexander Bruce
Resigned: 24 June 1994
Appointed Date: 01 June 1992
73 years old

Director
NEWTON, Andrew
Resigned: 01 June 1992
74 years old

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

28 Feb 2017
Registered office address changed from Main Street Plains Airdrie ML6 7SH to 31 Main Street Plains Airdrie ML6 7JE on 28 February 2017
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Jun 2016
Statement of capital on 1 June 2016
  • GBP 1,000

01 Jun 2016
Full accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 601,000

...
... and 89 more events
23 Mar 1987
Return made up to 31/12/84; full list of members

23 Mar 1987
Return made up to 31/12/85; full list of members

23 Mar 1987
Return made up to 31/12/85; full list of members

22 Sep 1986
New director appointed

11 Jul 1979
Incorporation

ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED Charges

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…