South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Peter John McCormick |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Miss Karen Mary Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Clare Marie Allen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Elliot Scott Nichol |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | Broughton House 31 Dunedin Street Edinburgh EH7 4JG Scotland |
Director Name | Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 9 Churchill Edinburgh EH10 4BG Scotland |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 May 1989) |
Role | Company Director |
Correspondence Address | 9 Churchill Edinburgh EH10 4BG Scotland |
Secretary Name | Janet Helen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 2 Merchiston Crescent Edinburgh Midlothian EH10 5AN Scotland |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 April 2001) |
Role | Corporate Financial Adviser |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Mrs Sandra McCrory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | Cedar Bank Aberdeen Road Tarland Aberdeenshire AB34 4UA Scotland |
Director Name | Janet Helen Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 2 Merchiston Crescent Edinburgh Midlothian EH10 5AN Scotland |
Secretary Name | Alasdair Bell Loch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 23 Lathro Park Kinross KY13 7RU Scotland |
Director Name | Alasdair Bell Loch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 23 Lathro Park Kinross KY13 7RU Scotland |
Director Name | James Imrie Wilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Flat 11 47 Partickhill Road Glasgow Strathclyde G11 5AB Scotland |
Secretary Name | Mr Peter John McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 60 Bath Street Kelty Fife KY4 0AG Scotland |
Secretary Name | Elliot Scott Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 26 St Johns Road Edinburgh Midlothian EH12 6NZ Scotland |
Director Name | Ingrid Helen Neville |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2021) |
Role | Nurse Manager |
Country of Residence | Scotland |
Correspondence Address | 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Website | randolphhill.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5230440 |
Telephone region | Edinburgh |
Registered Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
1.000k at £1 | Randolph Hill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,152,646 |
Cash | £218,699 |
Current Liabilities | £3,371,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
10 January 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 2020 | Delivered on: 27 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 March 2015 | Delivered on: 14 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 July 1991 | Delivered 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 |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 December 2020 | Appointment of Miss Karen Mary Wood as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 (2 pages) |
6 October 2020 | Registered 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 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge SC1012910033, created on 22 April 2020 (17 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Peter John Mccormick as a person with significant control on 6 July 2017 (2 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 March 2015 | Registration of charge SC1012910032, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC1012910032, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC1012910032, created on 2 March 2015 (21 pages) |
4 March 2015 | Satisfaction of charge 31 in full (4 pages) |
4 March 2015 | Satisfaction of charge 31 in full (4 pages) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 August 2013 | Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Ingrid Helen Neville on 3 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page) |
25 May 2010 | Termination of appointment of Elliot Nichol as a director (1 page) |
25 May 2010 | Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ingrid Helen Neville on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Peter John Mccormick on 25 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Elliot Nichol as a director (1 page) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 30/06/08; no change of members
|
4 August 2008 | Return made up to 30/06/08; no change of members
|
6 June 2008 | Director appointed ingrid helen neville (2 pages) |
6 June 2008 | Director appointed ingrid helen neville (2 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 30/06/07; no change of members
|
10 August 2007 | Return made up to 30/06/07; no change of members
|
1 August 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 August 2007 | Full accounts made up to 31 March 2006 (21 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
24 January 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Dec mort/charge * (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 26A st johns road edinburgh EH12 6NZ (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members
|
10 July 2006 | Return made up to 30/06/06; full list of members
|
2 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
30 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
1 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 March 2001 (15 pages) |
13 June 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members
|
4 July 2001 | Return made up to 30/06/01; full list of members
|
30 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 January 1999 (15 pages) |
30 May 2000 | Full accounts made up to 31 January 1999 (15 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
20 April 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
19 February 1999 | Dec mort/charge * (2 pages) |
19 February 1999 | Dec mort/charge * (6 pages) |
19 February 1999 | Dec mort/charge * (6 pages) |
19 February 1999 | Dec mort/charge * (2 pages) |
17 February 1999 | Full accounts made up to 27 July 1997 (15 pages) |
17 February 1999 | Full accounts made up to 27 July 1997 (15 pages) |
14 January 1999 | Partic of mort/charge * (7 pages) |
14 January 1999 | Partic of mort/charge * (3 pages) |
14 January 1999 | Partic of mort/charge * (7 pages) |
14 January 1999 | Partic of mort/charge * (3 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
16 December 1998 | Dec mort/charge * (18 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (18 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
16 December 1998 | Dec mort/charge * (2 pages) |
23 November 1998 | Partic of mort/charge * (8 pages) |
23 November 1998 | Partic of mort/charge * (8 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
13 October 1998 | Partic of mort/charge * (8 pages) |
13 October 1998 | Partic of mort/charge * (8 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 30/06/98; no change of members
|
8 September 1998 | Return made up to 30/06/98; no change of members
|
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
10 December 1997 | Full accounts made up to 30 July 1996 (16 pages) |
10 December 1997 | Full accounts made up to 30 July 1996 (16 pages) |
11 July 1997 | Return made up to 30/06/97; full list of members
|
11 July 1997 | Return made up to 30/06/97; full list of members
|
25 June 1997 | Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 25 ainslie place edinburgh EH3 6AJ (1 page) |
5 December 1996 | New secretary appointed (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (1 page) |
14 November 1996 | Full accounts made up to 30 July 1995 (18 pages) |
14 November 1996 | Full accounts made up to 30 July 1995 (18 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/06/96; no change of members (5 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members (5 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members
|
26 July 1995 | Return made up to 30/06/95; no change of members
|
30 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
6 September 1993 | Memorandum and Articles of Association (8 pages) |
6 September 1993 | Memorandum and Articles of Association (8 pages) |
14 July 1993 | Company name changed randolph hill (nursing homes) li mited\certificate issued on 15/07/93 (2 pages) |
14 July 1993 | Company name changed randolph hill (nursing homes) li mited\certificate issued on 15/07/93 (2 pages) |
1 February 1993 | New director appointed (3 pages) |
1 February 1993 | New director appointed (3 pages) |
6 November 1991 | Company name changed randolph hill (properties) limit ed\certificate issued on 07/11/91 (3 pages) |
6 November 1991 | Company name changed randolph hill (properties) limit ed\certificate issued on 07/11/91 (3 pages) |
8 October 1986 | Certificate of Incorporation (1 page) |
8 October 1986 | Certificate of Incorporation (1 page) |