Company Information for JOHN RODGER & SON (FARMS) LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC038835
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN RODGER & SON (FARMS) LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX Other companies in G77 | |
Company Number | SC038835 | |
---|---|---|
Company ID Number | SC038835 | |
Date formed | 1963-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 15:40:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RODGER |
||
MARGARET LAMBIE MAUCHLINE |
||
ELIZABETH WOOD SINTON RODGER |
||
ELIZABETH RODGER |
||
JAMES RODGER |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NETHERPLACE FARM NEWTON MEARNS GLASGOW G77 6PP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NETHERPLACE FARM NEWTON MEARNS GLASGOW G77 6PP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 19502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 19502 | |
AR01 | 07/09/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 19502 | |
AR01 | 07/09/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODGER / 07/09/2012 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOD SINTON RODGER / 07/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET LAMBIE MAUCHLINE / 07/09/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AR01 | 07/09/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04 | |
363s | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/91 FROM: NETHERPLACE FARMS NEWTON MEARNS GLASGOW | |
287 | REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 65 RENFIELD STREET GLASGOW G2 1LF |
Resolutions for Winding-up | 2018-02-13 |
Appointment of Liquidators | 2018-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DISPOSITION AND RELATIVE EXPLANATORY LETTER | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-04-30 | £ 264,069 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 231,944 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN RODGER & SON (FARMS) LIMITED
Called Up Share Capital | 2013-04-30 | £ 19,502 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 19,502 |
Cash Bank In Hand | 2013-04-30 | £ 4,691 |
Cash Bank In Hand | 2012-04-30 | £ 1,459 |
Current Assets | 2013-04-30 | £ 6,891 |
Current Assets | 2012-04-30 | £ 5,659 |
Debtors | 2013-04-30 | £ 2,200 |
Debtors | 2012-04-30 | £ 4,200 |
Shareholder Funds | 2013-04-30 | £ 246,614 |
Shareholder Funds | 2012-04-30 | £ 264,743 |
Tangible Fixed Assets | 2013-04-30 | £ 503,792 |
Tangible Fixed Assets | 2012-04-30 | £ 491,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHN RODGER & SON (FARMS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN RODGER & SON (FARMS) LIMITED | Event Date | 2018-01-24 |
Liquidator's name and address: IAN SCOTT MCGREGOR , GCRR Limited , Third Floor, 65 Bath Street, Glasgow G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN RODGER & SON (FARMS) LIMITED | Event Date | 1970-01-01 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 and 2 below are passed as special resolutions (Special Resolutions). resolutions 3 below is passed as an ordinary resolution (Ordinary Resolution); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 24 January 2018 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by James Rodger : Signed by Elizabeth Rodger : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |