Rowanfield Limited JOHNSTONE


Founded in 1991, Rowanfield, classified under reg no. SC134490 is an active company. Currently registered at 4 The Beeches PA5 8UZ, Johnstone the company has been in the business for thirty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Saeed A., appointed on 15 October 1991. In addition, a secretary was appointed - Faiz A., appointed on 15 October 1991. As of 29 April 2024, there were 3 ex directors - Rizwan A., Faiz A. and others listed below. There were no ex secretaries.

Rowanfield Limited Address / Contact

Office Address 4 The Beeches
Office Address2 Brookfield
Town Johnstone
Post code PA5 8UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134490
Date of Incorporation Tue, 15th Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Faiz A.

Position: Secretary

Appointed: 15 October 1991

Saeed A.

Position: Director

Appointed: 15 October 1991

Rizwan A.

Position: Director

Appointed: 05 October 1998

Resigned: 19 December 2018

Stephen M.

Position: Nominee Director

Appointed: 15 October 1991

Resigned: 15 October 1991

Faiz A.

Position: Director

Appointed: 15 October 1991

Resigned: 08 October 1997

Rehan A.

Position: Director

Appointed: 15 October 1991

Resigned: 02 October 1998

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Rizwan A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Rehan A. This PSC has significiant influence or control over the company,. The third one is Saeed A., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Rizwan A.

Notified on 16 February 2022
Nature of control: significiant influence or control

Rehan A.

Notified on 16 February 2022
Nature of control: significiant influence or control

Saeed A.

Notified on 24 September 2016
Nature of control: right to appoint and remove directors

Faiz A.

Notified on 24 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand373 9901 609 200716 7861 272 7771 898 7452 020 673
Current Assets381 6051 613 065716 7861 272 7771 905 5152 253 517
Debtors7 6153 865  6 770232 844
Net Assets Liabilities8 664 0909 271 6069 849 817   
Other Debtors7 6153 865  6 770232 844
Property Plant Equipment11 319 78111 114 26911 110 15111 107 05811 097 96711 097 917
Other
Accumulated Depreciation Impairment Property Plant Equipment10 43915 95120 06923 1623 7283 778
Average Number Employees During Period22 222
Bank Borrowings2 000 0401 445 772    
Bank Borrowings Overdrafts190 405862 587    
Corporation Tax Payable135 684143 068137 191149 298149 275166 964
Creditors1 809 6351 329 1351 977 1201 893 3361 881 3751 580 837
Disposals Property Plant Equipment 200 000  28 525 
Increase From Depreciation Charge For Year Property Plant Equipment 5 5124 1183 0936550
Net Current Assets Liabilities-846 056-513 528-1 260 334-620 55924 140672 680
Other Creditors901 5721 866 8881 839 9291 744 0381 732 1001 413 873
Profit Loss 692 651584 768636 682635 608648 490
Property Plant Equipment Gross Cost11 330 22011 130 22011 130 22011 130 22011 101 695 
Total Assets Less Current Liabilities10 473 72510 600 7419 849 81710 486 49911 122 10711 770 597
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 499 
Dividends Paid  6 557   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements