Company NameRondan Limited
DirectorsColin Richmond Rodger and Wendy Ann Rodger
Company StatusLiquidation
Company NumberSC209013
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Colin Richmond Rodger
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address3 Carnethy Avenue
Edinburgh
Midlothian
EH13 0DL
Scotland
Director NameMrs Wendy Ann Rodger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carnethy Avenue
Edinburgh
Midlothian
EH13 0DL
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed08 September 2003(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2013)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Telephone0131 2262025
Telephone regionEdinburgh

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

60 at £1Dr Colin Richmond Rodger
60.00%
Ordinary
40 at £1Wendy Ann Rodger
40.00%
Ordinary

Financials

Year2014
Net Worth£642,940
Cash£14,940
Current Liabilities£198,387

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 June 2022 (1 year, 9 months ago)
Next Return Due12 July 2023 (overdue)

Charges

18 May 2012Delivered on: 1 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 alva street edinburgh MID3531.
Outstanding
12 May 2012Delivered on: 17 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 February 2023Micro company accounts made up to 31 August 2022 (8 pages)
10 February 2023Registered office address changed from 7 Alva Street Edinburgh EH2 4PH to Third Floor 2 Semple Street Edinburgh EH3 8BL on 10 February 2023 (2 pages)
2 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-01
(1 page)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
5 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
29 January 2021Satisfaction of charge 2 in full (1 page)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 July 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
26 July 2013Registered office address changed from 3 Carnethy Avenue Edinburgh Midlothian EH13 0DL on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 3 Carnethy Avenue Edinburgh Midlothian EH13 0DL on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 7 Alva Street Edinburgh EH2 4PH Scotland on 26 July 2013 (1 page)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 July 2013Registered office address changed from 7 Alva Street Edinburgh EH2 4PH Scotland on 26 July 2013 (1 page)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 July 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Wendy Ann Rodger on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Dr Colin Richmond Rodger on 3 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 August 2009Return made up to 03/07/09; full list of members (4 pages)
21 August 2009Return made up to 03/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 August 2007Return made up to 03/07/07; no change of members (7 pages)
6 August 2007Return made up to 03/07/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2006Return made up to 03/07/06; full list of members (7 pages)
12 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2005Return made up to 03/07/05; full list of members (7 pages)
28 June 2005Return made up to 03/07/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
8 July 2002Return made up to 03/07/02; full list of members (7 pages)
8 July 2002Return made up to 03/07/02; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
2 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
2 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
28 July 2000New director appointed (2 pages)
19 July 2000Company name changed ac&h 101 LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed ac&h 101 LIMITED\certificate issued on 20/07/00 (2 pages)
11 July 2000Incorporation (12 pages)
11 July 2000Incorporation (12 pages)