ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED
Company number SC068805
- Company Overview for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
- Filing history for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
- People for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
- Charges for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
- Insolvency for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
- More for ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED (SC068805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | AD01 | Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 October 2024 | |
25 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
11 Oct 2024 | MR04 | Satisfaction of charge 6 in full | |
11 Oct 2024 | MR04 | Satisfaction of charge 9 in full | |
11 Oct 2024 | MR04 | Satisfaction of charge SC0688050010 in full | |
25 Apr 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 29 February 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
03 Nov 2022 | CH01 | Director's details changed for Nicholas John Higgins on 3 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Gerard Begley on 3 November 2022 | |
03 Nov 2022 | CH03 | Secretary's details changed for Mr Gerard Begley on 3 November 2022 | |
31 May 2022 | AD01 | Registered office address changed from 30 Stirling Road Airdrie ML6 7JA Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 31 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of James Macdonald as a director on 27 April 2022 | |
25 May 2022 | AA | Full accounts made up to 31 August 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
10 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
31 May 2020 | AA | Full accounts made up to 31 August 2019 | |
06 Feb 2020 | MR01 | Registration of charge SC0688050010, created on 31 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to 30 Stirling Road Airdrie ML6 7JA on 4 February 2020 | |
04 Feb 2020 | PSC02 | Notification of Rtsl Newco Limited as a person with significant control on 31 January 2020 |