Company NameRodchem Limited
Company StatusDissolved
Company NumberSC232527
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePaul Cairney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Director NameMatthew Cairney
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Secretary NamePaul Cairney
NationalityBritish
StatusClosed
Appointed20 April 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Director NameMrs Anne Marie Cairney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Secretary NameMrs Anne Marie Cairney
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Secretary NameAlice Corish
NationalityBritish
StatusResigned
Appointed13 September 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2009)
RoleRetired
Correspondence AddressFlat 3/1 Lennox Court
18 Stochiemuir Avenue
Bearsden
G61
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£31,964
Cash£786
Current Liabilities£13,328

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages)
22 December 2015Return of final meeting of voluntary winding up (3 pages)
22 December 2015Return of final meeting of voluntary winding up (3 pages)
22 December 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
7 April 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60,000
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Director's details changed for Matthew Cairney on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Matthew Cairney on 10 June 2010 (2 pages)
9 August 2010Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 August 2010Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 August 2010Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Return made up to 10/06/09; full list of members (4 pages)
6 August 2009Return made up to 10/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Appointment terminated secretary anne cairney (1 page)
23 April 2009Appointment terminated secretary alice corish (1 page)
23 April 2009Secretary appointed paul cairney (1 page)
23 April 2009Secretary appointed paul cairney (1 page)
23 April 2009Appointment terminated secretary alice corish (1 page)
23 April 2009Appointment terminated secretary anne cairney (1 page)
22 April 2009Director appointed matthew cairney (2 pages)
22 April 2009Director appointed matthew cairney (2 pages)
28 July 2008Return made up to 10/06/08; full list of members (3 pages)
28 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2007Return made up to 10/06/07; no change of members (7 pages)
19 December 2007Return made up to 10/06/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 10/06/06; full list of members (7 pages)
12 July 2006Return made up to 10/06/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
19 February 2004Partic of mort/charge * (7 pages)
19 February 2004Partic of mort/charge * (7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 August 2003Ad 10/06/02--------- £ si 59998@1 (2 pages)
26 August 2003Ad 10/06/02--------- £ si 59998@1 (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Return made up to 10/06/03; full list of members (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 10/06/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
25 July 2003Registered office changed on 25/07/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (16 pages)
10 June 2002Incorporation (16 pages)