Company NameRandolph Hill Nursing Homes Limited
Company StatusActive
Company NumberSC101291
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Peter John McCormick
NationalityBritish
StatusCurrent
Appointed21 April 1999(12 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Peter John McCormick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(13 years, 6 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Karen Mary Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Clare Marie Allen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameElliot Scott Nichol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 December 2009)
RoleCompany Director
Correspondence AddressBroughton House
31 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Director NamePatrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1991)
RoleCompany Director
Correspondence Address9 Churchill
Edinburgh
EH10 4BG
Scotland
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 1989)
RoleCompany Director
Correspondence Address9 Churchill
Edinburgh
EH10 4BG
Scotland
Secretary NameJanet Helen Wilson
NationalityBritish
StatusResigned
Appointed10 May 1989(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address2 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AN
Scotland
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2001)
RoleCorporate Financial Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameMrs Sandra McCrory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressCedar Bank
Aberdeen Road
Tarland
Aberdeenshire
AB34 4UA
Scotland
Director NameJanet Helen Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 1995)
RoleCompany Director
Correspondence Address2 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AN
Scotland
Secretary NameAlasdair Bell Loch
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Director NameAlasdair Bell Loch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1996)
RoleChartered Accountant
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Director NameJames Imrie Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1998)
RoleCompany Director
Correspondence AddressFlat 11 47 Partickhill Road
Glasgow
Strathclyde
G11 5AB
Scotland
Secretary NameMr Peter John McCormick
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence Address60 Bath Street
Kelty
Fife
KY4 0AG
Scotland
Secretary NameElliot Scott Nichol
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2007)
RoleCompany Director
Correspondence Address26 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NameIngrid Helen Neville
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2021)
RoleNurse Manager
Country of ResidenceScotland
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Contact

Websiterandolphhill.com
Email address[email protected]
Telephone0131 5230440
Telephone regionEdinburgh

Location

Registered Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

1.000k at £1Randolph Hill Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,152,646
Cash£218,699
Current Liabilities£3,371,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 January 1990Delivered on: 19 January 1990
Satisfied on: 1 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hogganfield house nursing home 1791 royston road glasgow.
Fully Satisfied
13 November 1989Delivered on: 27 November 1989
Satisfied on: 29 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hebron house nursing home, nairn.
Fully Satisfied
13 November 1989Delivered on: 27 November 1989
Satisfied on: 29 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillside house private nursing home, banchory kincardineshire.
Fully Satisfied
13 November 1990Delivered on: 14 November 1990
Satisfied on: 29 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Villa known as glencairn towers nursing home 8 chalmers crescent edinburgh.
Fully Satisfied
10 November 1989Delivered on: 27 November 1989
Satisfied on: 3 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 1988Delivered on: 24 March 1988
Satisfied on: 6 September 1990
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hebron house nursing home, 27 seabank road, nairn.
Fully Satisfied
22 January 2008Delivered on: 7 February 2008
Satisfied on: 4 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Randolph hill nursing home,leewood road,dunblane.
Fully Satisfied
11 January 1988Delivered on: 27 January 1988
Satisfied on: 13 September 1990
Persons entitled: Hill Samuel and Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1492.628 square metres bounded by royston road, millerston, glasgow & hogganfield house nursing home, 1791 royston road.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 st johns road,edinburgh.
Fully Satisfied
21 December 1998Delivered on: 29 December 1998
Satisfied on: 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 November 1998Delivered on: 23 November 1998
Satisfied on: 19 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The companys whole right,title and interest in and to the debts.
Fully Satisfied
9 October 1998Delivered on: 13 October 1998
Satisfied on: 19 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The companys whole right,title and interest in and to the debts.
Fully Satisfied
4 November 1994Delivered on: 10 November 1994
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.475 acres or thereby at carntynehall road, glasgow registered under title number gla 110222.
Fully Satisfied
10 November 1993Delivered on: 25 November 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 0.3881 or thereby known as keepers quay, newlands mill, high street, dysart, fife.
Fully Satisfied
9 July 1991Delivered on: 19 July 1991
Satisfied on: 8 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) randolph hill nursing home, leewood road, dunblane 2) 26 st john's road, corstorphine, edinburgh.
Fully Satisfied
27 July 1993Delivered on: 11 August 1993
Satisfied on: 18 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 st. John's road, edinburgh.
Fully Satisfied
3 August 1987Delivered on: 5 August 1987
Satisfied on: 6 September 1990
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillside house private nursing home, corsee road, banchory.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the west side of thomson street dundee.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hogganfield house nursing home 1791 royston road, millerston, glasgow title no gla 33343.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillside house nursing home, corsee road, banchory.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Randolph hill dunblane.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 16 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The grange nursing home, 8 chalmers crescent, edinburgh.
Fully Satisfied
1 November 1990Delivered on: 6 November 1990
Satisfied on: 1 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and ground known as roseaire, 55 magdalene yard road, dundee.
Fully Satisfied
23 July 1987Delivered on: 29 July 1987
Satisfied on: 25 January 1991
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture & floating charge
Secured details: All sums due or to become due.
Particulars: The whole property and undertaking of the company.
Fully Satisfied
22 April 2020Delivered on: 27 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2015Delivered on: 14 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 July 1991Delivered on: 19 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) randolph hill nursing home, leewood road, dunblane (2) 26 st john's road, corstorphine, edinburgh.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Appointment of Miss Karen Mary Wood as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 (2 pages)
6 October 2020Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 October 2020 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 April 2020Registration of charge SC1012910033, created on 22 April 2020 (17 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Notification of Peter John Mccormick as a person with significant control on 6 July 2017 (2 pages)
25 October 2016Full accounts made up to 31 March 2016 (11 pages)
25 October 2016Full accounts made up to 31 March 2016 (11 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000,000
(4 pages)
14 March 2015Registration of charge SC1012910032, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1012910032, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1012910032, created on 2 March 2015 (21 pages)
4 March 2015Satisfaction of charge 31 in full (4 pages)
4 March 2015Satisfaction of charge 31 in full (4 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000,000
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000,000
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 August 2013Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages)
7 August 2013Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
25 May 2010Termination of appointment of Elliot Nichol as a director (1 page)
25 May 2010Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Elliot Nichol as a director (1 page)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 30/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2008Return made up to 30/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
6 February 2008Dec mort/charge * (2 pages)
6 February 2008Dec mort/charge * (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2007Full accounts made up to 31 March 2006 (21 pages)
1 August 2007Full accounts made up to 31 March 2006 (21 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page)
1 December 2006Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page)
10 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Full accounts made up to 31 March 2005 (14 pages)
2 May 2006Full accounts made up to 31 March 2005 (14 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
30 June 2005Full accounts made up to 31 March 2004 (15 pages)
30 June 2005Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 March 2003 (15 pages)
24 June 2004Full accounts made up to 31 March 2003 (15 pages)
23 June 2003Return made up to 30/06/03; full list of members (7 pages)
23 June 2003Return made up to 30/06/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 March 2002 (15 pages)
7 May 2003Full accounts made up to 31 March 2002 (15 pages)
1 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 March 2001 (15 pages)
13 June 2002Full accounts made up to 31 March 2001 (15 pages)
4 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Full accounts made up to 31 March 2000 (15 pages)
30 May 2001Full accounts made up to 31 March 2000 (15 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 January 1999 (15 pages)
30 May 2000Full accounts made up to 31 January 1999 (15 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
20 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
20 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
19 February 1999Dec mort/charge * (2 pages)
19 February 1999Dec mort/charge * (6 pages)
19 February 1999Dec mort/charge * (6 pages)
19 February 1999Dec mort/charge * (2 pages)
17 February 1999Full accounts made up to 27 July 1997 (15 pages)
17 February 1999Full accounts made up to 27 July 1997 (15 pages)
14 January 1999Partic of mort/charge * (7 pages)
14 January 1999Partic of mort/charge * (3 pages)
14 January 1999Partic of mort/charge * (7 pages)
14 January 1999Partic of mort/charge * (3 pages)
29 December 1998Partic of mort/charge * (5 pages)
29 December 1998Partic of mort/charge * (5 pages)
16 December 1998Dec mort/charge * (18 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (18 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (2 pages)
23 November 1998Partic of mort/charge * (8 pages)
23 November 1998Partic of mort/charge * (8 pages)
18 November 1998Dec mort/charge * (4 pages)
18 November 1998Dec mort/charge * (4 pages)
13 October 1998Partic of mort/charge * (8 pages)
13 October 1998Partic of mort/charge * (8 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
10 December 1997Full accounts made up to 30 July 1996 (16 pages)
10 December 1997Full accounts made up to 30 July 1996 (16 pages)
11 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1997Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
25 June 1997Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page)
5 December 1996New secretary appointed (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (1 page)
14 November 1996Full accounts made up to 30 July 1995 (18 pages)
14 November 1996Full accounts made up to 30 July 1995 (18 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
29 April 1996Dec mort/charge * (4 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1995Full accounts made up to 31 July 1994 (17 pages)
30 May 1995Full accounts made up to 31 July 1994 (17 pages)
6 September 1993Memorandum and Articles of Association (8 pages)
6 September 1993Memorandum and Articles of Association (8 pages)
14 July 1993Company name changed randolph hill (nursing homes) li mited\certificate issued on 15/07/93 (2 pages)
14 July 1993Company name changed randolph hill (nursing homes) li mited\certificate issued on 15/07/93 (2 pages)
1 February 1993New director appointed (3 pages)
1 February 1993New director appointed (3 pages)
6 November 1991Company name changed randolph hill (properties) limit ed\certificate issued on 07/11/91 (3 pages)
6 November 1991Company name changed randolph hill (properties) limit ed\certificate issued on 07/11/91 (3 pages)
8 October 1986Certificate of Incorporation (1 page)
8 October 1986Certificate of Incorporation (1 page)