Glasgow
G41 1HJ
Scotland
Secretary Name | Anderson Macarthur Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2019(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Old Bank Of Scotland Buildings South Beach Stornoway Isle Of Lewis HS1 2BG Scotland |
Director Name | Elizabeth MacDonald |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1993) |
Role | Secretary |
Correspondence Address | The Cottage Rodel Isle Of Harris |
Director Name | John MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(36 years, 2 months after company formation) |
Appointment Duration | 30 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Nicol Crescent Stornoway Isle Of Lewis |
Secretary Name | Elizabeth MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | The Cottage Rodel Isle Of Harris |
Secretary Name | Donald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(40 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 01 June 2019) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Website | rodelhotel.co.uk |
---|
Registered Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
17.5k at £1 | Donald Macdonald 58.33% Ordinary |
---|---|
6.2k at £1 | Sarah Lynne Davis 20.67% Ordinary |
6.2k at £1 | Sean Kennedy Macdonald 20.67% Ordinary |
100 at £1 | John Macdonald 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,864 |
Cash | £8,944 |
Current Liabilities | £1,290 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (1 month ago) |
---|---|
Next Return Due | 14 November 2024 (11 months, 1 week from now) |
18 May 1976 | Delivered 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 |
---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
2 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Anderson Macarthur Limited as a secretary on 1 June 2019 (3 pages) |
16 July 2019 | Termination of appointment of Donald Macdonald as a secretary on 1 June 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
22 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
22 November 2018 | Change of details for Mr Donald Mcdonald as a person with significant control on 31 October 2018 (2 pages) |
16 November 2018 | Purchase of own shares. (3 pages) |
31 October 2018 | Termination of appointment of John Macdonald as a director on 31 October 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 November 2017 | Change of details for Mr Donald Mcdonald as a person with significant control on 30 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mr Donald Mcdonald as a person with significant control on 30 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 August 2017 | Secretary's details changed for Donald Macdonald on 17 August 2017 (1 page) |
18 August 2017 | Director's details changed for Donald Macdonald on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Donald Macdonald on 17 August 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Donald Macdonald on 17 August 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 March 2017 | Secretary's details changed for Donald Macdonald on 31 March 2017 (1 page) |
31 March 2017 | Director's details changed for Donald Macdonald on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Donald Macdonald on 31 March 2017 (2 pages) |
31 March 2017 | Secretary's details changed for Donald Macdonald on 31 March 2017 (1 page) |
24 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 May 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
30 May 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Secretary's details changed for Donald Macdonald on 23 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Donald Macdonald on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Donald Macdonald on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Donald Macdonald on 23 May 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Donald Macdonald on 31 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Donald Macdonald on 31 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Macdonald on 31 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for John Macdonald on 31 October 2009 (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 October 2002 | Dec mort/charge * (5 pages) |
23 October 2002 | Dec mort/charge * (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 May 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
9 May 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
28 November 2000 | Return made up to 31/10/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1996 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1996 (4 pages) |
27 November 1997 | Return made up to 31/10/97; full list of members
|
27 November 1997 | Return made up to 31/10/97; full list of members
|
10 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 February 1996 | Full accounts made up to 31 July 1994 (4 pages) |
22 February 1996 | Full accounts made up to 31 July 1994 (4 pages) |
8 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 July 1986 | Full accounts made up to 31 July 1984 (8 pages) |
15 July 1986 | Return made up to 31/12/85; full list of members (6 pages) |
6 March 1985 | Annual return made up to 31/12/83 (3 pages) |
19 April 1965 | Memorandum of association (5 pages) |
19 April 1965 | Memorandum of association (5 pages) |
15 August 1952 | Incorporation (13 pages) |
15 August 1952 | Incorporation (13 pages) |