Company NameRodger (Builders) Limited
DirectorsCharles Philip Rodger and William Ward Rodger
Company StatusLiquidation
Company NumberSC017968
CategoryPrivate Limited Company
Incorporation Date30 June 1934(89 years, 10 months ago)
Previous NameRodger, Builders, Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Philip Rodger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(62 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGaladean
Earlston
TD4 6AP
Scotland
Director NameMr William Ward Rodger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(62 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunty Burn Ancrum
Jedburgh
TD8 6TZ
Scotland
Secretary NameMr William Ward Rodger
NationalityBritish
StatusCurrent
Appointed20 May 1997(62 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunty Burn Ancrum
Jedburgh
TD8 6TZ
Scotland
Director NameAlastair James Rodger
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 1997)
RoleContractor
Correspondence AddressSt John'S
19 Abbotsford Road
Galashiels
TD1 3DR
Scotland
Director NameWilliam Thomas Rodger
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 1997)
RoleContractor
Correspondence AddressAbbey Place
Cloisters Road
Melrose
TD6 9LQ
Scotland
Secretary NameAlastair James Rodger
NationalityBritish
StatusResigned
Appointed31 December 1988(54 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressSt John'S
19 Abbotsford Road
Galashiels
TD1 3DR
Scotland
Director NameKeith Mackay Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(62 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 June 2006)
RoleContract Manager
Correspondence Address4 Craiglockhart Terrace
Edinburgh
EH14 1AJ
Scotland

Contact

Websitewww.rodger.co.uk
Telephone01896 849711
Telephone regionGalashiels

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,294,204
Cash£18,055
Current Liabilities£727,917

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 December 2020 (3 years, 4 months ago)
Next Return Due31 December 2021 (overdue)

Charges

6 June 1997Delivered on: 13 June 1997
Satisfied on: 29 March 2012
Persons entitled: The Partners and Trustees of David Runciman & Son

Classification: Standard security
Secured details: £121,000.
Particulars: 1.47 acres at lauder road,earlston,berwick.
Fully Satisfied
15 July 1996Delivered on: 22 July 1996
Satisfied on: 15 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices, workshop, etc. at station road, earlston, berwickshire.
Fully Satisfied
14 December 1995Delivered on: 20 December 1995
Satisfied on: 29 March 2012
Persons entitled: Duncan Runciman and Others as Partners of and Trustees for the Firm of David Runciman & Son

Classification: Standard security
Secured details: £88,000.
Particulars: 0.66 hectares on the northeast of haughhead road, earlston, berwick.
Fully Satisfied
31 August 1993Delivered on: 15 September 1993
Satisfied on: 4 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at balnakiel, galashiels, selkirkshire.
Fully Satisfied
18 June 1991Delivered on: 28 June 1991
Satisfied on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 February 1973Delivered on: 6 March 1973
Satisfied on: 23 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of idowden extending to 790 acres, selkirkshire.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
24 December 2018Change of share class name or designation (2 pages)
24 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
29 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
29 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
29 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
29 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 January 2010Director's details changed for William Ward Rodger on 17 December 2009 (2 pages)
12 January 2010Director's details changed for William Ward Rodger on 17 December 2009 (2 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Charles Philip Rodger on 17 December 2009 (2 pages)
12 January 2010Director's details changed for Charles Philip Rodger on 17 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (18 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (18 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 January 2008Return made up to 17/12/07; full list of members (3 pages)
22 August 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
22 August 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
15 February 2007Dec mort/charge * (2 pages)
15 February 2007Dec mort/charge * (2 pages)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
12 January 2007Return made up to 17/12/06; full list of members (7 pages)
30 August 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
30 August 2006Accounts for a medium company made up to 30 November 2005 (20 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2006Company name changed rodger, builders, LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed rodger, builders, LIMITED\certificate issued on 11/07/06 (2 pages)
27 June 2006£ ic 2000/1000 16/06/06 £ sr 1000@1=1000 (1 page)
27 June 2006£ ic 2000/1000 16/06/06 £ sr 1000@1=1000 (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 June 2006Director resigned (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Full accounts made up to 30 November 2004 (24 pages)
29 September 2005Full accounts made up to 30 November 2004 (24 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
29 September 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
29 September 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
23 December 2003Return made up to 17/12/03; full list of members (8 pages)
23 December 2003Return made up to 17/12/03; full list of members (8 pages)
20 August 2003Full accounts made up to 30 November 2002 (16 pages)
20 August 2003Full accounts made up to 30 November 2002 (16 pages)
30 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Full accounts made up to 30 November 2001 (16 pages)
18 September 2002Full accounts made up to 30 November 2001 (16 pages)
27 December 2001Return made up to 17/12/01; full list of members (8 pages)
27 December 2001Return made up to 17/12/01; full list of members (8 pages)
2 July 2001Full accounts made up to 30 November 2000 (18 pages)
2 July 2001Full accounts made up to 30 November 2000 (18 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
17 August 2000Accounts for a medium company made up to 30 November 1999 (16 pages)
17 August 2000Accounts for a medium company made up to 30 November 1999 (16 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
18 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
17 December 1998Return made up to 17/12/98; no change of members (4 pages)
17 December 1998Return made up to 17/12/98; no change of members (4 pages)
28 September 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
28 September 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
22 December 1997Return made up to 17/12/97; full list of members (6 pages)
22 December 1997Return made up to 17/12/97; full list of members (6 pages)
10 December 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
10 December 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
3 December 1997Accounts for a medium company made up to 31 March 1997 (9 pages)
3 December 1997Accounts for a medium company made up to 31 March 1997 (9 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New director appointed (2 pages)
13 June 1997Partic of mort/charge * (5 pages)
13 June 1997Partic of mort/charge * (5 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
9 December 1996Return made up to 17/12/96; no change of members (4 pages)
9 December 1996Return made up to 17/12/96; no change of members (4 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Partic of mort/charge * (5 pages)
27 December 1995Full accounts made up to 31 March 1995 (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (6 pages)
20 December 1995Partic of mort/charge * (3 pages)
20 December 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
30 June 1934Incorporation (23 pages)
30 June 1934Certificate of incorporation (1 page)
30 June 1934Certificate of incorporation (1 page)
30 June 1934Incorporation (23 pages)