Company NameRoddie Developments Llp
Company StatusActive
Company NumberSO303334
CategoryLimited Liability Partnership
Incorporation Date11 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMrs Jayne Roddie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland
LLP Designated Member NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathclyde Business Centre 120 Carstairs Street
Glasgow
G40 4JD
Scotland

Location

Registered AddressStrathclyde Business Centre
120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,127,445
Current Liabilities£711,429

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Charges

1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 804 shettleston road, glasgow, G32 7DP being the subjects registered in the land register of scotland under title number GLA103693.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30 stevenson street, glasgow, G40 2ST being the subjects registered in the land register of scotland under title number GLA95033.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3 and 7, forrest street, glasgow G40 2TX being the subjects registered in the land register of scotland under title number GLA7479.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects being flat 4/2, 1 argyll arcade, glasgow G2 8BA and being the westmost flat on the fourth floor of the building at 1 argyll arcade and being the subjects registered in the land register of scotland under title number GLA173488.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 136 paton street, glasgow G31 1NQ being the subjects registered in the land register of scotland under title number GLA33518 under exception of all and whole the subjects currently undergoing registration in the land register of scotland under title number GLA220004.
Outstanding
23 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC as Security Agent and Account Bank

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Assignation of the company's whole right, title and interest in and to the rental income in respect of the missives of let and lease affecting 1530 london road, glasgow.
Outstanding
14 April 2023Delivered on: 21 April 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole (one) the subjects on the south west side of dornoch street glasgow registered in the land register of scotland under title number GLA167184 and (two) the subjects on the south of dornoch street glasgow registered in the land register of scotland under title number GLA224488.
Outstanding
5 April 2023Delivered on: 13 April 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1, 8 camelon street, carntyne industrial estate, glasgow, G32 6AF and unit 2, 16 camelon street carntyne industrial estate, glasgow, G32 6AF being the subjects registered in the land register of scotland under title number GLA120069.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit B4 laird business park, 101 carstairs street, glasgow, G40 4JQ being the subjects registered in the land register of scotland under title number GLA54116.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 103, 105, 107 and 109 french street, glasgow, G40 4EG being the subjects registered in the land register of scotland under title number GLA165323.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1530 london road, glasgow, G31 4QA being the subjects registered in the land register of scotland under title number GLA111588.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: (1) all and whole the subjects known as and forming 317 shettleston road, glasgow registered in the land register of scotland under title number GLA36472 and (2) all and whole the subjects known as and forming 349 and 351 shettleston road, glasgow G31 5JL being the subjects registered in the land register of scotland under title number GLA36484.
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 798-800, shettleston road, glasgow, G32 7DP being the subjects registered in the land register of scotland under title number GLA157266.
Outstanding
6 November 2012Delivered on: 20 November 2012
Persons entitled: Sixt Kenning Limited

Classification: Standard security
Secured details: Obligations in terms of the minute of agreement.
Particulars: 1530 london road glasgow.
Outstanding

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
21 April 2023Registration of charge SO3033340017, created on 14 April 2023 (5 pages)
13 April 2023Registration of charge SO3033340016, created on 5 April 2023 (7 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 June 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 September 2021Satisfaction of charge SO3033340015 in full (1 page)
7 September 2021Satisfaction of charge SO3033340005 in full (1 page)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge SO3033340002 in full (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
31 May 2019Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 31 May 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
11 October 2018Satisfaction of charge 1 in full (4 pages)
11 October 2018Satisfaction of charge SO3033340012 in full (4 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 June 2016Registration of charge SO3033340007, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340009, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340014, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340006, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340008, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340015, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340008, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340011, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340006, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340010, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340011, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340012, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340013, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340005, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340012, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340005, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340014, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340015, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340009, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340013, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340007, created on 1 June 2016 (7 pages)
2 June 2016Registration of charge SO3033340010, created on 1 June 2016 (7 pages)
27 May 2016Registration of charge SO3033340004, created on 23 May 2016 (19 pages)
27 May 2016Registration of charge SO3033340003, created on 23 May 2016 (60 pages)
27 May 2016Registration of charge SO3033340004, created on 23 May 2016 (19 pages)
27 May 2016Registration of charge SO3033340003, created on 23 May 2016 (60 pages)
26 May 2016Registration of charge SO3033340002, created on 24 May 2016 (7 pages)
26 May 2016Registration of charge SO3033340002, created on 24 May 2016 (7 pages)
17 May 2016Annual return made up to 11 May 2016 (3 pages)
17 May 2016Annual return made up to 11 May 2016 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 11 May 2015 (8 pages)
29 May 2015Annual return made up to 11 May 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 11 May 2014 (8 pages)
20 May 2014Annual return made up to 11 May 2014 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 September 2013Annual return made up to 11 May 2013 (8 pages)
26 September 2013Annual return made up to 11 May 2013 (8 pages)
23 July 2013Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 78 Carlton Place Glasgow Lanarkshire G5 9TH on 23 July 2013 (2 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
14 January 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
14 January 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
20 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
20 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
6 July 2012Annual return made up to 11 May 2012 (8 pages)
6 July 2012Annual return made up to 11 May 2012 (8 pages)
11 May 2011Incorporation of a limited liability partnership (9 pages)
11 May 2011Incorporation of a limited liability partnership (9 pages)