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(11 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Clare Marie Allen |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg 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(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Elliot Scott Nichol |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | Broughton House 31 Dunedin Street Edinburgh EH7 4JG Scotland |
Secretary Name | Janet Helen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 2 Merchiston Crescent Edinburgh Midlothian EH10 5AN Scotland |
Director Name | Janet Helen Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1995) |
Role | Senior Matron |
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 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2001) |
Role | Financial Adviser |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Secretary Name | Alasdair Bell Loch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(6 years, 7 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(6 years, 8 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 |
Secretary Name | Mr Peter John McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 5 months 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(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 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(19 years, 3 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 Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
11.5m at £1 | Elliot Scott Nichol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,237,479 |
Gross Profit | £4,670,619 |
Net Worth | £16,112,703 |
Cash | £761,559 |
Current Liabilities | £4,596,522 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
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 |
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 |
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 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: 26 st john's road edinburgh. Fully Satisfied |
24 May 1989 | Delivered on: 5 June 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: The whole assets of the company. Fully Satisfied |
5 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
---|---|
1 December 2020 | Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Miss Karen Mary Wood 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 22 June 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge SC1118270006, created on 22 April 2020 (17 pages) |
4 November 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 October 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
5 July 2017 | Notification of Peter John Mccormick as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peter John Mccormick as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 March 2015 | Registration of charge SC1118270005, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC1118270005, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC1118270005, created on 2 March 2015 (21 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
11 March 2015 | Resolutions
|
11 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 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 22 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Company name changed randolph hill group LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Company name changed randolph hill group LIMITED\certificate issued on 01/05/13
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
24 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 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 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 | 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 | Termination of appointment of Elliot Nichol as a director (1 page) |
25 May 2010 | Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page) |
5 May 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
5 May 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 March 2009 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
19 March 2009 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
4 August 2008 | Return made up to 22/06/08; no change of members (7 pages) |
4 August 2008 | Return made up to 22/06/08; no change of members (7 pages) |
6 June 2008 | Director appointed ingrid helen neville (2 pages) |
6 June 2008 | Director appointed ingrid helen neville (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
13 July 2007 | Return made up to 22/06/07; no change of members
|
13 July 2007 | Return made up to 22/06/07; no change of members
|
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 22/06/06; full list of members
|
10 July 2006 | Return made up to 22/06/06; full list of members
|
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
30 June 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
24 June 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
24 June 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
7 May 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
7 May 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
20 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
13 June 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
13 June 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
4 July 2001 | Return made up to 22/06/01; full list of members
|
4 July 2001 | Return made up to 22/06/01; full list of members
|
30 May 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
30 May 2001 | Full group accounts made up to 31 March 2000 (21 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) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
1 June 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
12 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 22/06/99; 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) |
17 February 1999 | Full group accounts made up to 27 July 1997 (20 pages) |
17 February 1999 | Full group accounts made up to 27 July 1997 (20 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
18 November 1998 | Dec mort/charge * (4 pages) |
8 September 1998 | Return made up to 22/06/98; no change of members (4 pages) |
8 September 1998 | Return made up to 22/06/98; no change of members (4 pages) |
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) |
11 December 1997 | Full group accounts made up to 30 July 1996 (23 pages) |
11 December 1997 | Full group accounts made up to 30 July 1996 (23 pages) |
11 July 1997 | Return made up to 22/06/97; full list of members
|
11 July 1997 | Return made up to 22/06/97; 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 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
14 November 1996 | Full group accounts made up to 30 July 1995 (23 pages) |
14 November 1996 | Full group accounts made up to 30 July 1995 (23 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 22/06/96; no change of members (5 pages) |
17 July 1996 | Return made up to 22/06/96; no change of members (5 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
29 April 1996 | Dec mort/charge * (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
30 May 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
30 May 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
6 September 1993 | Memorandum and Articles of Association (8 pages) |
6 September 1993 | Memorandum and Articles of Association (8 pages) |
10 August 1993 | Ad 23/07/93--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
10 August 1993 | Ad 23/07/93--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
10 August 1993 | Particulars of contract relating to shares (2 pages) |
10 August 1993 | Particulars of contract relating to shares (2 pages) |
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
14 July 1993 | Company name changed nichol investments LIMITED\certificate issued on 15/07/93 (2 pages) |
14 July 1993 | Company name changed nichol investments LIMITED\certificate issued on 15/07/93 (2 pages) |
12 June 1992 | Resolutions
|
22 April 1991 | Return made up to 31/12/90; no change of members (7 pages) |
22 April 1991 | Return made up to 31/12/90; no change of members (7 pages) |
19 January 1989 | Memorandum and Articles of Association (2 pages) |
19 January 1989 | Memorandum and Articles of Association (2 pages) |
26 September 1988 | Memorandum and Articles of Association (11 pages) |
26 September 1988 | Memorandum and Articles of Association (11 pages) |
5 September 1988 | Company name changed\certificate issued on 05/09/88 (2 pages) |
5 September 1988 | Company name changed\certificate issued on 05/09/88 (2 pages) |
22 June 1988 | Incorporation (10 pages) |
22 June 1988 | Incorporation (10 pages) |