Advanced company searchLink opens in new window

ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED

Company number SC068805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-17
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