RANDOLPH HILL NURSING HOMES LIMITED
Overview
Company Name | RANDOLPH HILL NURSING HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC101291 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RANDOLPH HILL NURSING HOMES LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is RANDOLPH HILL NURSING HOMES LIMITED located?
Registered Office Address | 6 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RANDOLPH HILL NURSING HOMES LIMITED?
Company Name | From | Until |
---|---|---|
RANDOLPH HILL (NURSING HOMES) LIMITED | Nov 07, 1991 | Nov 07, 1991 |
RANDOLPH HILL (PROPERTIES) LIMITED | Oct 13, 1986 | Oct 13, 1986 |
What are the latest accounts for RANDOLPH HILL NURSING HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for RANDOLPH HILL NURSING HOMES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for RANDOLPH HILL NURSING HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1012910032 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1012910033 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on Jan 11, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Ingrid Helen Neville as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Appointment of Miss Karen Mary Wood as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Clare Marie Allen as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ on Oct 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1012910033, created on Apr 22, 2020 | 17 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of RANDOLPH HILL NURSING HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Peter John | Secretary | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 Scotland | British | 50528100004 | ||||||
ALLEN, Clare Marie | Director | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 Scotland | United Kingdom | British | Nurse | 277144170001 | ||||
MCCORMICK, Peter John | Director | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Accountant | 50528100004 | ||||
WOOD, Karen Mary | Director | Redheughs Rigg South Gyle EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Nurse | 277130370001 | ||||
DOHERTY, Patrick Joseph | Secretary | 9 Churchill EH10 4BG Edinburgh | British | 77427590001 | ||||||
LOCH, Alasdair Bell | Secretary | 23 Lathro Park KY13 7RU Kinross | British | 35157530001 | ||||||
MCCORMICK, Peter John | Secretary | 60 Bath Street KY4 0AG Kelty Fife | British | 50528100001 | ||||||
NICHOL, Elliot Scott | Secretary | 26 St Johns Road EH12 6NZ Edinburgh Midlothian | British | 1270820001 | ||||||
WILSON, Janet Helen | Secretary | 2 Merchiston Crescent EH10 5AN Edinburgh Midlothian | British | 27174420001 | ||||||
DOHERTY, Patrick Joseph | Director | 9 Churchill EH10 4BG Edinburgh | British | Director | 77427590001 | |||||
HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | Corporate Financial Adviser | 802750001 | |||||
LOCH, Alasdair Bell | Director | 23 Lathro Park KY13 7RU Kinross | British | Chartered Accountant | 35157530001 | |||||
MCCRORY, Sandra | Director | Cedar Bank Aberdeen Road AB34 4UA Tarland Aberdeenshire | British | Director | 40152920001 | |||||
NEVILLE, Ingrid Helen | Director | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Nurse Manager | 130981560002 | ||||
NICHOL, Elliot Scott | Director | Broughton House 31 Dunedin Street EH7 4JG Edinburgh | British | Director | 1270820009 | |||||
WILSON, James Imrie | Director | Flat 11 47 Partickhill Road G11 5AB Glasgow Strathclyde | British | Director | 44119160001 | |||||
WILSON, Janet Helen | Director | 2 Merchiston Crescent EH10 5AN Edinburgh Midlothian | British | Director | 27174420001 |
Who are the persons with significant control of RANDOLPH HILL NURSING HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter John Mccormick | Apr 06, 2016 | Dunedin Street EH7 4JG Edinburgh 31 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Randolph Hill Nursing Homes Group Ltd | Apr 06, 2016 | Dunedin Street EH7 4JG Edinburgh 31 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0