Company NameJohn Rodger & Son (Farms) Limited
Company StatusDissolved
Company NumberSC038835
CategoryPrivate Limited Company
Incorporation Date24 May 1963(60 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Wood Sinton Rodger
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1988(25 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace Farm
Newton Mearns
Glasgow
G77 6PP
Scotland
Director NameJames Rodger
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1988(25 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary NameJames Rodger
NationalityBritish
StatusClosed
Appointed08 September 1988(25 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace
Newton Mearns
Glasgow
G77 6PP
Scotland
Director NameDr Margaret Lambie Mauchline
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(29 years, 10 months after company formation)
Appointment Duration26 years, 10 months (closed 21 January 2020)
RoleScientist
Country of ResidenceScotland
Correspondence AddressWishford Road
Middlewood Ford
Salisbury
ST4 6NG
Director NameMs Elizabeth Rodger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(29 years, 10 months after company formation)
Appointment Duration26 years, 10 months (closed 21 January 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNetherplace
Newton Mearns
Glasgow
G77 6PP
Scotland

Contact

Websitewww.jrodger.com

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

9.1k at £1Elizabeth Rodger
46.66%
Ordinary
6.4k at £1Dr Margaret Lambie Mauchline
32.82%
Ordinary
4k at £1James Rodger
20.52%
Ordinary

Financials

Year2014
Net Worth£211,823
Cash£1,515
Current Liabilities£285,839

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 February 1964Delivered on: 6 February 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition and relative explanatory letter
Secured details: All sums due or to become due.
Particulars: The farms and lands of netherplace, newton mearns renfrewshire extending 200 acres and 852 decimal on the-thousandth parts of an acre imperial measure together with the whole house, buildings and other erections thereon.
Outstanding

Filing History

8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 19,502
(7 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 19,502
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 19,502
(7 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 19,502
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 September 2012Director's details changed for James Rodger on 7 September 2012 (2 pages)
19 September 2012Director's details changed for Dr Margaret Lambie Mauchline on 7 September 2012 (2 pages)
19 September 2012Register(s) moved to registered office address (1 page)
19 September 2012Director's details changed for Elizabeth Wood Sinton Rodger on 7 September 2012 (2 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 September 2012Director's details changed for Elizabeth Wood Sinton Rodger on 7 September 2012 (2 pages)
19 September 2012Director's details changed for Dr Margaret Lambie Mauchline on 7 September 2012 (2 pages)
19 September 2012Director's details changed for James Rodger on 7 September 2012 (2 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 November 2011Annual return made up to 7 September 2011 (16 pages)
7 November 2011Annual return made up to 7 September 2011 (16 pages)
28 October 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Register inspection address has been changed (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
9 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (16 pages)
8 October 2010Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Return made up to 07/09/08; full list of members (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 November 2007Return made up to 07/09/07; no change of members (8 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Return made up to 07/09/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Return made up to 07/09/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Return made up to 07/09/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 September 2003Return made up to 07/09/03; full list of members (8 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(8 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 September 2000Return made up to 07/09/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 September 1998Return made up to 07/09/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 October 1997Return made up to 07/09/97; full list of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
30 September 1996Return made up to 07/09/96; no change of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 November 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)