Earlston
TD4 6AP
Scotland
Director Name | Mr William Ward Rodger |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(62 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunty Burn Ancrum Jedburgh TD8 6TZ Scotland |
Secretary Name | Mr William Ward Rodger |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(62 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunty Burn Ancrum Jedburgh TD8 6TZ Scotland |
Director Name | Alastair James Rodger |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 1997) |
Role | Contractor |
Correspondence Address | St John'S 19 Abbotsford Road Galashiels TD1 3DR Scotland |
Director Name | William Thomas Rodger |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 1997) |
Role | Contractor |
Correspondence Address | Abbey Place Cloisters Road Melrose TD6 9LQ Scotland |
Secretary Name | Alastair James Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | St John'S 19 Abbotsford Road Galashiels TD1 3DR Scotland |
Director Name | Keith Mackay Rodger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(62 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 June 2006) |
Role | Contract Manager |
Correspondence Address | 4 Craiglockhart Terrace Edinburgh EH14 1AJ Scotland |
Website | www.rodger.co.uk |
---|---|
Telephone | 01896 849711 |
Telephone region | Galashiels |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,294,204 |
Cash | £18,055 |
Current Liabilities | £727,917 |
Latest Accounts | 30 November 2020 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 December 2020 (2 years, 9 months ago) |
---|---|
Next Return Due | 31 December 2021 (overdue) |
6 June 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1973 | Delivered 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 |
5 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
24 December 2018 | Change of share class name or designation (2 pages) |
24 December 2018 | Resolutions
|
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 January 2010 | Director's details changed for William Ward Rodger on 17 December 2009 (2 pages) |
12 January 2010 | Director's details changed for William Ward Rodger on 17 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Charles Philip Rodger on 17 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Charles Philip Rodger on 17 December 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (18 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (18 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
22 August 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
22 August 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
30 August 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
30 August 2006 | Accounts for a medium company made up to 30 November 2005 (20 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
11 July 2006 | Company name changed rodger, builders, LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company 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 2006 | Director resigned (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Resolutions
|
11 January 2006 | Return made up to 17/12/05; full list of members
|
11 January 2006 | Return made up to 17/12/05; full list of members
|
29 September 2005 | Full accounts made up to 30 November 2004 (24 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (24 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
29 September 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
29 September 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
20 August 2003 | Full accounts made up to 30 November 2002 (16 pages) |
20 August 2003 | Full accounts made up to 30 November 2002 (16 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members
|
30 December 2002 | Return made up to 17/12/02; full list of members
|
18 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
18 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 30 November 2000 (18 pages) |
2 July 2001 | Full accounts made up to 30 November 2000 (18 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
17 August 2000 | Accounts for a medium company made up to 30 November 1999 (16 pages) |
17 August 2000 | Accounts for a medium company made up to 30 November 1999 (16 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members
|
29 December 1999 | Return made up to 17/12/99; full list of members
|
18 August 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
18 August 1999 | Accounts for a medium company made up to 30 November 1998 (15 pages) |
17 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
28 September 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
22 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
10 December 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
10 December 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
3 December 1997 | Accounts for a medium company made up to 31 March 1997 (9 pages) |
3 December 1997 | Accounts for a medium company made up to 31 March 1997 (9 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
13 June 1997 | Partic of mort/charge * (5 pages) |
13 June 1997 | Partic of mort/charge * (5 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
9 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 December 1995 | Partic of mort/charge * (3 pages) |
20 December 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
30 June 1934 | Incorporation (23 pages) |
30 June 1934 | Certificate of incorporation (1 page) |
30 June 1934 | Certificate of incorporation (1 page) |
30 June 1934 | Incorporation (23 pages) |