ROWALLAN TIMBER AND DAMP SPECIALISTS (SURVEYS) LIMITED

30 John Finnie Street, Kilmarnock, KA1 1DD, Scotland
StatusACTIVE
Company No.SC486754
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 9 months, 26 days
JurisdictionScotland

SUMMARY

ROWALLAN TIMBER AND DAMP SPECIALISTS (SURVEYS) LIMITED is an active private limited company with number SC486754. It was incorporated 9 years, 9 months, 26 days ago, on 16 September 2014. The company address is 30 John Finnie Street, Kilmarnock, KA1 1DD, Scotland.



Company Fillings

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Michael Douglas Caldow

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-04

Officer name: Mr Michael Douglas Caldow

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-04

Psc name: Mr Michael Douglas Caldow

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Michael Douglas Caldow

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Caldow

Cessation date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mr Michael Douglas Caldow

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Mr Michael Douglas Caldow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland

New address: 30 John Finnie Street Kilmarnock KA1 1DD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 11 Portland Road Kilmarnock Ayrshire KA1 2BT

New address: 11 Rowallan Drive Kilmarnock Ayrshire KA3 1TW

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 11 Portland Road Kilmarnock KA1 2BT

New address: 11 Portland Road Kilmarnock Ayrshire KA1 2BT

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Caldow

Appointment date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Termination date: 2014-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MARBLE AVIATION LIMITED

2 PATENT HOUSE,LONDON,E14 6NU

Number:08493749
Status:ACTIVE
Category:Private Limited Company

CMD VEHICLE RENTAL LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC602200
Status:ACTIVE
Category:Private Limited Company

GOLD BOND MARINE LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:03735433
Status:ACTIVE
Category:Private Limited Company

HTG INTERNATIONAL LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:07033347
Status:ACTIVE
Category:Private Limited Company

JCE BYGG & MALERI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07710048
Status:ACTIVE
Category:Private Limited Company

PATRIZIA UK VALUE 2 (GENERAL PARTNER) LLP

166 SLOANE STREET,LONDON,SW1X 9QF

Number:OC391996
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source