Company NameRodgie Gallery & Print Limited
DirectorsKenneth Beale Rodgie and Lynn Mairhead Rodgie
Company StatusActive
Company NumberSC472160
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Kenneth Beale Rodgie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodcroft The Croft
St Boswells
TD6 0EW
Scotland
Director NameMrs Lynn Mairhead Rodgie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodcroft The Croft
St Boswells
Melrose
TD6 0EW
Scotland

Location

Registered AddressWoodcroft The Croft
St Boswells
Melrose
TD6 0EW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

2 November 2016Delivered on: 5 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hassendean, ganavan road, oban PA34 5TU.
Outstanding
12 October 2016Delivered on: 14 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
13 August 2019Registered office address changed from 86 High Street North Berwick East Lothian EH39 4HF to Woodcroft the Croft St Boswells Melrose TD6 0EW on 13 August 2019 (1 page)
13 August 2019Appointment of Mrs Lynn Mairhead Rodgie as a director on 13 August 2019 (2 pages)
18 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2016Registration of charge SC4721600002, created on 2 November 2016 (7 pages)
5 November 2016Registration of charge SC4721600002, created on 2 November 2016 (7 pages)
14 October 2016Registration of charge SC4721600001, created on 12 October 2016 (8 pages)
14 October 2016Registration of charge SC4721600001, created on 12 October 2016 (8 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(22 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(22 pages)