About

Registered Number: SC219391
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Palnure, Newton Stewart, Wigtownshire, DG8 7AX

 

Rowan Glen Dairy Products Ltd was registered on 22 May 2001, it's status is listed as "Active". The companies directors are listed as Dawson, Michael Anthony, Breen, Trevor George, Henderson, Margaret, Gault, Oliver Roy, Hartmans, Cees, Mcarthur, John Alexander, Morton, William John. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAULT, Oliver Roy 05 August 2002 31 March 2004 1
HARTMANS, Cees 01 June 2001 28 June 2002 1
MCARTHUR, John Alexander 22 May 2001 24 July 2002 1
MORTON, William John 07 June 2004 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Michael Anthony 13 April 2015 - 1
BREEN, Trevor George 01 September 2002 09 August 2004 1
HENDERSON, Margaret 22 May 2001 28 June 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP03 - Appointment of secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 December 2011
RESOLUTIONS - N/A 18 October 2011
AR01 - Annual Return 22 May 2011
RESOLUTIONS - N/A 03 March 2011
CC04 - Statement of companies objects 03 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 01 June 2006
419a(Scot) - N/A 15 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 04 April 2003
225 - Change of Accounting Reference Date 28 October 2002
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
419a(Scot) - N/A 04 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
410(Scot) - N/A 15 October 2001
410(Scot) - N/A 04 October 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
MEM/ARTS - N/A 17 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
225 - Change of Accounting Reference Date 18 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 October 2001 Fully Satisfied

N/A

Standard security 18 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.