Advanced company searchLink opens in new window

ROWANSTAR LIMITED

Company number SC484431

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
08 Jan 2020 AD01 Registered office address changed from Suite1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to Cowan & Partners Limited 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 8 January 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
10 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jul 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
28 Aug 2014 AP01 Appointment of Sarah Ryan Frost as a director on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 28 August 2014
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 1