Company NameRandolph Hill Limited
Company StatusActive
Company NumberSC144857
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Previous NameRandolph Hill Finance Limited

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(5 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Peter John McCormick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(6 years, 10 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Clare Marie Allen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Karen Mary Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameElliot Scott Nichol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 29 December 2009)
RoleCompany Director
Correspondence AddressBroughton House
31 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Secretary NameJanet Helen Wilson
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month after company formation)
Appointment Duration1 year, 7 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 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2001)
RoleFinancial Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Secretary NameAlasdair Bell Loch
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 8 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(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1996)
RoleChartered Accountant
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Secretary NameMr Peter John McCormick
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 5 months 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(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 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(14 years, 3 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
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websiterandolphhall.com

Location

Registered Address6 2nd Floor
6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1000 at £1Randolph Hill Group LTD
100.00%
Ordinary

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 Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

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
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

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)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 April 2020Registration of charge SC1448570003, created on 22 April 2020 (17 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (4 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)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
14 March 2015Registration of charge SC1448570002, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1448570002, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC1448570002, created on 2 March 2015 (21 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 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)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
7 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-03
(1 page)
7 May 2013Company name changed randolph hill finance LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
7 May 2013Company name changed randolph hill finance LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
7 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-03
(1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
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 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
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 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 2010Termination of appointment of Elliot Nichol as a director (1 page)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 25 May 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 09/06/08; no change of members (7 pages)
4 August 2008Return made up to 09/06/08; no change of members (7 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
6 June 2008Director appointed ingrid helen neville (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Full accounts made up to 31 March 2006 (12 pages)
1 August 2007Full accounts made up to 31 March 2006 (12 pages)
27 June 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 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 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 09/06/06; 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 (11 pages)
2 May 2006Full accounts made up to 31 March 2005 (11 pages)
8 July 2005Return made up to 09/06/05; full list of members (7 pages)
8 July 2005Return made up to 09/06/05; full list of members (7 pages)
1 March 2005Full accounts made up to 31 March 2004 (10 pages)
1 March 2005Full accounts made up to 31 March 2004 (10 pages)
24 June 2004Full accounts made up to 31 March 2003 (10 pages)
24 June 2004Full accounts made up to 31 March 2003 (10 pages)
7 June 2004Return made up to 09/06/04; full list of members (7 pages)
7 June 2004Return made up to 09/06/04; full list of members (7 pages)
2 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 June 2003Return made up to 09/06/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 March 2002 (10 pages)
7 May 2003Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Full accounts made up to 31 March 2001 (10 pages)
13 June 2002Full accounts made up to 31 March 2001 (10 pages)
10 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 09/06/01; full list of members (7 pages)
4 June 2001Return made up to 09/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 March 2000 (10 pages)
30 May 2001Full accounts made up to 31 March 2000 (10 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 shortened from 31/12/00 to 31/03/00 (1 page)
28 November 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
9 November 2000Full accounts made up to 31 December 1999 (10 pages)
9 November 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Return made up to 09/06/00; full list of members (7 pages)
30 June 2000Return made up to 09/06/00; full list of members (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 31 December 1998 (10 pages)
3 March 2000Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 09/06/99; no change of members (4 pages)
12 July 1999Return made up to 09/06/99; 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 30/06/98 to 31/12/98 (1 page)
20 April 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 November 1998Dec mort/charge * (4 pages)
18 November 1998Dec mort/charge * (4 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
31 July 1998Full accounts made up to 30 June 1997 (11 pages)
24 July 1998Return made up to 09/06/98; no change of members (4 pages)
24 July 1998Return made up to 09/06/98; no change of members (4 pages)
7 January 1998New secretary appointed (1 page)
7 January 1998New secretary appointed (1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
11 December 1997Full accounts made up to 30 June 1996 (11 pages)
11 December 1997Full accounts made up to 30 June 1996 (11 pages)
11 July 1997Return made up to 09/06/97; full list of members (6 pages)
11 July 1997Return made up to 09/06/97; full list of members (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 (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
14 November 1996Full accounts made up to 30 June 1995 (11 pages)
14 November 1996Full accounts made up to 30 June 1995 (11 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
10 July 1996Return made up to 09/06/96; no change of members (5 pages)
10 July 1996Return made up to 09/06/96; no change of members (5 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1993Incorporation (26 pages)
9 June 1993Incorporation (26 pages)