Company NameRodel Hotel Limited
Company StatusDissolved
Company NumberSC210557
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDonald MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJohn MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address2 Nicol Crescent
Stornoway
Isle Of Lewis
Secretary NameMr Donald MacDonald
StatusClosed
Appointed28 July 2017(16 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 July 2018)
RoleCompany Director
Correspondence AddressCaledonia House, 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMurdena Mary MacDonald
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 28 July 2017)
RoleManager
Correspondence AddressRodel Hotel
Isle Of Harris
HS5 3TW
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

19.6k at £1John Macdonald
8.52%
Cum Conv Part Pref Ord
18.2k at £1Donald Macdonald
7.91%
Cum Conv Part Pref Ord
18.2k at £1Murdena Macdonald
7.91%
Cum Conv Part Pref Ord
15.4k at £1John Macdonald
6.70%
Redeemable Preference
14.3k at £1Donald Macdonald
6.22%
Redeemable Preference
14.3k at £1Murdena Macdonald
6.22%
Redeemable Preference
130k at £1Rodel Crofting Lands LTD
56.52%
Ordinary

Financials

Year2014
Net Worth£558,703
Cash£10,841
Current Liabilities£38,573

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

9 April 2001Delivered on: 25 April 2001
Persons entitled: Rodel Crofting Lands Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing the site of the rodel hotel, rodel, isle of harris.
Outstanding
9 April 2001Delivered on: 17 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rodel hotel, rodel, isle of harris.
Outstanding
18 December 2000Delivered on: 28 December 2000
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.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
22 November 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 1,300.00
(3 pages)
20 November 2017Statement by Directors (1 page)
20 November 2017Statement of capital on 30 April 2017
  • GBP 130,000
(4 pages)
20 November 2017Statement by Directors (1 page)
20 November 2017Solvency Statement dated 26/10/17 (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 November 2017Solvency Statement dated 26/10/17 (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 November 2017Statement of capital on 30 April 2017
  • GBP 130,000
(4 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 1,300.00
(3 pages)
14 November 2017Cessation of John Macdonald as a person with significant control on 30 April 2017 (1 page)
14 November 2017Cessation of John Macdonald as a person with significant control on 30 April 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 30 April 2017 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 April 2017 (6 pages)
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)
4 August 2017Termination of appointment of Murdena Mary Macdonald as a secretary on 28 July 2017 (1 page)
4 August 2017Appointment of Mr Donald Macdonald as a secretary on 28 July 2017 (2 pages)
4 August 2017Termination of appointment of Murdena Mary Macdonald as a secretary on 28 July 2017 (1 page)
4 August 2017Appointment of Mr Donald Macdonald as a secretary on 28 July 2017 (2 pages)
31 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 March 2017Current accounting period extended from 31 October 2016 to 30 April 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)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (6 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)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 230,000
(6 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 230,000
(6 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)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 230,000
(6 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 230,000
(6 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 230,000
(6 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)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 230,000
(6 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 230,000
(6 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 230,000
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 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 Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page)
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)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
31 January 2008Return made up to 01/09/07; full list of members (3 pages)
31 January 2008Return made up to 01/09/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 February 2007Return made up to 01/09/06; full list of members (3 pages)
21 February 2007Return made up to 01/09/06; 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)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 September 2005Return made up to 01/09/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 01/09/04; full list of members (7 pages)
7 February 2005Return made up to 01/09/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
23 October 2002Return made up to 01/09/02; full list of members (7 pages)
23 October 2002Return made up to 01/09/02; full list of members (7 pages)
24 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Ad 14/03/01--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
21 May 2001Ad 14/03/01--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
8 May 2001Memorandum and Articles of Association (12 pages)
8 May 2001Memorandum and Articles of Association (12 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2001Nc inc already adjusted 14/03/01 (1 page)
8 May 2001Nc inc already adjusted 14/03/01 (1 page)
25 April 2001Partic of mort/charge * (5 pages)
25 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Alterations to a floating charge (8 pages)
17 April 2001Alterations to a floating charge (8 pages)
17 April 2001Partic of mort/charge * (5 pages)
20 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
20 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
28 December 2000Partic of mort/charge * (6 pages)
28 December 2000Partic of mort/charge * (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
1 September 2000Incorporation (23 pages)
1 September 2000Incorporation (23 pages)