Company NameRodel Crofting Lands Limited
DirectorDonald MacDonald
Company StatusActive
Company NumberSC029034
CategoryPrivate Limited Company
Incorporation Date15 August 1952(71 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDonald MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(36 years, 2 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameAnderson Macarthur Limited (Corporation)
StatusCurrent
Appointed01 June 2019(66 years, 10 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressOld Bank Of Scotland Buildings South Beach
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
Director NameElizabeth MacDonald
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1993)
RoleSecretary
Correspondence AddressThe Cottage
Rodel
Isle Of Harris
Director NameJohn MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(36 years, 2 months after company formation)
Appointment Duration30 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Nicol Crescent
Stornoway
Isle Of Lewis
Secretary NameElizabeth MacDonald
NationalityBritish
StatusResigned
Appointed31 October 1988(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Rodel
Isle Of Harris
Secretary NameDonald MacDonald
NationalityBritish
StatusResigned
Appointed26 May 1993(40 years, 9 months after company formation)
Appointment Duration26 years (resigned 01 June 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websiterodelhotel.co.uk

Location

Registered AddressCaledonia House, 89
Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.5k at £1Donald Macdonald
58.33%
Ordinary
6.2k at £1Sarah Lynne Davis
20.67%
Ordinary
6.2k at £1Sean Kennedy Macdonald
20.67%
Ordinary
100 at £1John Macdonald
0.33%
Ordinary

Financials

Year2014
Net Worth£364,864
Cash£8,944
Current Liabilities£1,290

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

18 May 1976Delivered on: 4 June 1976
Satisfied on: 23 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
2 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 July 2019Appointment of Anderson Macarthur Limited as a secretary on 1 June 2019 (3 pages)
16 July 2019Termination of appointment of Donald Macdonald as a secretary on 1 June 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
22 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 17,500
(4 pages)
22 November 2018Change of details for Mr Donald Mcdonald as a person with significant control on 31 October 2018 (2 pages)
16 November 2018Purchase of own shares. (3 pages)
31 October 2018Termination of appointment of John Macdonald as a director on 31 October 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 November 2017Change of details for Mr Donald Mcdonald as a person with significant control on 30 October 2017 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Change of details for Mr Donald Mcdonald as a person with significant control on 30 October 2017 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 August 2017Secretary's details changed for Donald Macdonald on 17 August 2017 (1 page)
18 August 2017Director's details changed for Donald Macdonald on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Donald Macdonald on 17 August 2017 (2 pages)
18 August 2017Secretary's details changed for Donald Macdonald on 17 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 March 2017Secretary's details changed for Donald Macdonald on 31 March 2017 (1 page)
31 March 2017Director's details changed for Donald Macdonald on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Donald Macdonald on 31 March 2017 (2 pages)
31 March 2017Secretary's details changed for Donald Macdonald on 31 March 2017 (1 page)
24 November 2016Registered office address changed from Rodel Hotel Rodel Isle of Harris HS5 3TW to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Rodel Hotel Rodel Isle of Harris HS5 3TW to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 November 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,000
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,000
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 30,000
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 30,000
(5 pages)
30 May 2013Amended accounts made up to 31 October 2012 (6 pages)
30 May 2013Amended accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Registered office address changed from C/O Anderson Macarthur Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Anderson Macarthur Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Anderson Macarthur Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
24 May 2011Secretary's details changed for Donald Macdonald on 23 May 2011 (2 pages)
24 May 2011Secretary's details changed for Donald Macdonald on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Donald Macdonald on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Donald Macdonald on 23 May 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Donald Macdonald on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Donald Macdonald on 31 October 2009 (2 pages)
17 November 2009Director's details changed for John Macdonald on 31 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Macdonald on 31 October 2009 (2 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
18 December 2006Return made up to 31/10/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 November 2005Return made up to 31/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2004Return made up to 31/10/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
23 October 2002Dec mort/charge * (5 pages)
23 October 2002Dec mort/charge * (5 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 December 2001Return made up to 31/10/01; full list of members (6 pages)
11 December 2001Return made up to 31/10/01; full list of members (6 pages)
9 May 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
9 May 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1996 (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1996 (4 pages)
27 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Return made up to 31/10/96; no change of members (4 pages)
10 January 1997Return made up to 31/10/96; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 July 1995 (4 pages)
9 January 1997Accounts for a small company made up to 31 July 1995 (4 pages)
22 February 1996Full accounts made up to 31 July 1994 (4 pages)
22 February 1996Full accounts made up to 31 July 1994 (4 pages)
8 December 1995Return made up to 31/10/95; no change of members (4 pages)
8 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 July 1986Full accounts made up to 31 July 1984 (8 pages)
15 July 1986Return made up to 31/12/85; full list of members (6 pages)
6 March 1985Annual return made up to 31/12/83 (3 pages)
19 April 1965Memorandum of association (5 pages)
19 April 1965Memorandum of association (5 pages)
15 August 1952Incorporation (13 pages)
15 August 1952Incorporation (13 pages)