Glasgow
G41 1HJ
Scotland
Director Name | John MacDonald |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Nicol Crescent Stornoway Isle Of Lewis |
Secretary Name | Mr Donald MacDonald |
---|---|
Status | Closed |
Appointed | 28 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Secretary Name | Murdena Mary MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 July 2017) |
Role | Manager |
Correspondence Address | Rodel Hotel Isle Of Harris HS5 3TW Scotland |
Website | rodelhotel.co.uk |
---|
Registered Address | Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 80 other UK companies use this postal address |
19.6k at £1 | John Macdonald 8.52% Cum Conv Part Pref Ord |
---|---|
18.2k at £1 | Donald Macdonald 7.91% Cum Conv Part Pref Ord |
18.2k at £1 | Murdena Macdonald 7.91% Cum Conv Part Pref Ord |
15.4k at £1 | John Macdonald 6.70% Redeemable Preference |
14.3k at £1 | Donald Macdonald 6.22% Redeemable Preference |
14.3k at £1 | Murdena Macdonald 6.22% Redeemable Preference |
130k at £1 | Rodel Crofting Lands LTD 56.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,703 |
Cash | £10,841 |
Current Liabilities | £38,573 |
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 April 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital on 30 April 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital on 30 April 2017
|
20 November 2017 | Resolutions
|
14 November 2017 | Cessation of John Macdonald as a person with significant control on 30 April 2017 (1 page) |
14 November 2017 | Cessation of John Macdonald as a person with significant control on 30 April 2017 (1 page) |
22 August 2017 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
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) |
4 August 2017 | Appointment of Mr Donald Macdonald as a secretary on 28 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Murdena Mary Macdonald as a secretary on 28 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Donald Macdonald as a secretary on 28 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Murdena Mary Macdonald as a secretary on 28 July 2017 (1 page) |
31 March 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 March 2017 | Current accounting period extended from 31 October 2016 to 30 April 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) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 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) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
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) |
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
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) |
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
4 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
4 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 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 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 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 Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 6 June 2011 (1 page) |
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) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
31 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
31 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 February 2007 | Return made up to 01/09/06; full list of members (3 pages) |
21 February 2007 | Return made up to 01/09/06; 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) |
26 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 01/09/04; full list of members (7 pages) |
7 February 2005 | Return made up to 01/09/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
23 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members
|
24 September 2001 | Return made up to 01/09/01; full list of members
|
21 May 2001 | Ad 14/03/01--------- £ si [email protected]=139998 £ ic 2/140000 (2 pages) |
21 May 2001 | Ad 14/03/01--------- £ si [email protected]=139998 £ ic 2/140000 (2 pages) |
8 May 2001 | Memorandum and Articles of Association (12 pages) |
8 May 2001 | Nc inc already adjusted 14/03/01 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Memorandum and Articles of Association (12 pages) |
8 May 2001 | Nc inc already adjusted 14/03/01 (1 page) |
8 May 2001 | Resolutions
|
25 April 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Alterations to a floating charge (8 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Alterations to a floating charge (8 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
20 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
28 December 2000 | Partic of mort/charge * (6 pages) |
28 December 2000 | Partic of mort/charge * (6 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
1 September 2000 | Incorporation (23 pages) |
1 September 2000 | Incorporation (23 pages) |