RANDOLPH HILL LIMITED
Overview
Company Name | RANDOLPH HILL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC144857 |
Jurisdiction | Scotland |
Date of Creation |
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 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is RANDOLPH HILL LIMITED located?
Registered Office Address | 6 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RANDOLPH HILL LIMITED?
Company Name | From | Until |
---|---|---|
RANDOLPH HILL FINANCE LIMITED | Jul 15, 1993 | Jul 15, 1993 |
PLENUS LIMITED | Jun 09, 1993 | Jun 09, 1993 |
What are the latest accounts for RANDOLPH HILL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RANDOLPH HILL LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for RANDOLPH HILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC1448570004, created on Apr 23, 2025 | 18 pages | MR01 | ||||||||||
Satisfaction of charge SC1448570002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1448570003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Brodie Hunter Nichol as a director on Nov 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Mary Wood as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 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 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 09, 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 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1448570003, 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 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of RANDOLPH HILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Peter John | Secretary | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | British | 50528100004 | ||||||
ALLEN, Clare Marie | Director | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | United Kingdom | British | Nurse | 277144170001 | ||||
MCCORMICK, Peter John | Director | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Accountant | 50528100004 | ||||
NICHOL, Brodie Hunter | Director | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Director | 277685900001 | ||||
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 | ||||||
BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
CAMPBELL, Alistair Carnegie | Director | 50 Inverleith Place EH3 5QB Edinburgh | United Kingdom | British | Writer To The Signet | 168998080001 | ||||
GUILD, David William Alan | Nominee Director | 1a Belford Park EH4 3DP Edinburgh | British | 900000300001 | ||||||
HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | Financial Adviser | 802750001 | |||||
LOCH, Alasdair Bell | Director | 23 Lathro Park KY13 7RU Kinross | British | Chartered Accountant | 35157530001 | |||||
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 | |||||
WOOD, Karen Mary | Director | 2nd Floor 6 Redheughs Rigg EH12 9DQ Edinburgh 6 Scotland | Scotland | British | Nurse | 277130370001 |
Who are the persons with significant control of RANDOLPH HILL 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
|
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