ROWAN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 New

View Document

09/06/259 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

09/06/259 June 2025 New

View Document

09/06/259 June 2025 New

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Appointment of Mrs Alyson Donaldson as a director on 2023-07-31

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/05/2330 May 2023

View Document

07/04/237 April 2023 Termination of appointment of Arlene Cairns as a director on 2023-04-07

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

26/01/2226 January 2022 Satisfaction of charge SC0641560003 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

07/04/217 April 2021 SECRETARY APPOINTED MR NEIL JOHN MCMILLAN

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, SECRETARY IAN HAWKINS

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 DIRECTOR APPOINTED MRS ARLENE CAIRNS

View Document

09/09/209 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

31/05/2031 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0641560002

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0641560003

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM MAIN STREET PLAINS AIRDRIE ML6 7SH

View Document

11/02/2011 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

04/02/204 February 2020 SECRETARY APPOINTED IAN RICHARD HAWKINS

View Document

03/02/203 February 2020 DIRECTOR APPOINTED SCOTT CAIRNS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HIGGINS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD BEGLEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MICHAEL JAMES DONALDSON

View Document

03/02/203 February 2020 DIRECTOR APPOINTED ANDREW ROBERT DONALDSON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY GERARD BEGLEY

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 DIRECTOR APPOINTED MR JAMES MACDONALD

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 5000.00

View Document

17/06/1617 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 6494.00

View Document

17/06/1617 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1617 June 2016 ADOPT ARTICLES 01/06/2016

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0641560002

View Document

17/02/1617 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED ROWAN BUILDING SUPPLIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD BEGLEY / 05/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: HOGG STREET AIRDRIE LANARKSHIRE ML6 9AH

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

05/08/915 August 1991 ALTER MEM AND ARTS 16/07/91

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/03/9018 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

20/09/8820 September 1988 DEC MORT/CHARGE 9361

View Document

26/05/8826 May 1988 PARTIC OF MORT/CHARGE 5352

View Document

17/12/8717 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/09/861 September 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/02/7823 February 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company