South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary Name | Mr Peter John McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Accountant |
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(15 years, 6 months 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 | Miss Karen Mary Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(15 years, 6 months 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 | Elliot Scott Nichol |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Broughton House 31 Dunedin Street Edinburgh EH7 4JG Scotland |
Director Name | Ingrid Helen Neville |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2021) |
Role | Nurse Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY 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 |
2 at £1 | Randolph Hill Nursing Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,175,258 |
Gross Profit | £4,013,293 |
Net Worth | £8,566,624 |
Cash | £273,210 |
Current Liabilities | £2,772,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Holmesview, lying on the south of west main street, broxburn. Title number WLN43615. Outstanding |
---|---|
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Blenham house care home, lying to the west sighthill court, edinburgh. Title number mid 77425. Outstanding |
11 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Randolph hill care home, lying on the east side of perth road, dunblane. Title number pth 24996. Outstanding |
2 March 2015 | Delivered on: 14 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming bisset’s hotel, main street, gullane, EH31 2AA and being the whole subjects registered in the land register of scotland under title number ELN18778. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming randolph hill care home, lying on the east side of perth road, dunblane and being the whole subjects registered in the land register of scotland under title number PTH24996. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming muirfield nursing home, main street, gullane, EH31 2AA and being the whole subjects registered in the land register of scotland under title number ELN15082. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming holmesview, lying on the south side of west main street, broxburn and being the whole subjects registered in the land register of scotland under title number WLN43615. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in and to a lease between east lothian council and mnh limited dated 01 and 08 june 2007 and registered in the land register of scotland under title number ELN13301 on 11 june 2007, as subsequently varied by minute of variation of lease between east lothian council and mnh limited registered in the land register of scotland under title number ELN13301 on 04 july 2008 in respect of all and whole the subjects lying to the south of dirleton avenue, north berwick, being the subjects more particularly described in the said lease. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at kirkton business centre, 1 kirk lane, livingston and being the whole subjects registered in the land register of scotland under title number WLN50656. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming blenham house care home, lying to the west of sighthill court, edinburgh and being the whole subjects registered in the land register of scotland under title number MID77425. Outstanding |
1 June 2020 | Delivered on: 8 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming ashley court care home, 33 craighouse terrace, edinburgh and being the whole subjects registered in the land register of scotland under title number MID158954. Outstanding |
22 April 2020 | Delivered on: 27 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Kirkton business centre, 1 kirk lane, livingston. Outstanding |
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tenant's interest in and to a lease of fidra care home, dirleton avenue, north berwick. Title number ELN13301. Outstanding |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ashley court care home, 33 craighouse terrace, colinton, edinburgh. Mid 158954. Outstanding |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Bisset's hotel, main street, gullane. Title number eln 18778. Outstanding |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Muirfield nursing home, main street, gullane. Title number ELN15082. Outstanding |
10 June 2014 | Delivered on: 18 June 2014 Satisfied on: 13 April 2015 Persons entitled: Bank of Ireland (UK) PLC The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: Bissets hotel, main street, gullane, east lothian. Fully Satisfied |
5 November 2009 | Delivered on: 10 November 2009 Satisfied on: 13 April 2015 Persons entitled: Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former broxburn health centre west main street broxburn west lothian. Fully Satisfied |
10 September 2008 | Delivered on: 11 September 2008 Satisfied on: 13 April 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease of 3978 square metres of ground at cheylesmore lodge to south of dirleton avenue, north berwick ELN1330. Fully Satisfied |
10 September 2008 | Delivered on: 11 September 2008 Satisfied on: 13 April 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirfield nursing home, main street, gullane, east lothian. Fully Satisfied |
29 March 2007 | Delivered on: 14 April 2007 Satisfied on: 10 March 2015 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
6 January 2021 | Full accounts made up to 31 March 2020 (30 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) |
8 June 2020 | Registration of charge SC2848610018, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610022, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610019, created on 1 June 2020 (7 pages) |
8 June 2020 | Registration of charge SC2848610016, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610023, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610021, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610017, created on 1 June 2020 (6 pages) |
8 June 2020 | Registration of charge SC2848610020, created on 1 June 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 April 2020 | Registration of charge SC2848610015, created on 22 April 2020 (17 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
3 August 2016 | Registration of charge SC2848610014, created on 29 July 2016 (9 pages) |
3 August 2016 | Registration of charge SC2848610014, created on 29 July 2016 (9 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 April 2015 | Satisfaction of charge 2 in full (4 pages) |
13 April 2015 | Satisfaction of charge 4 in full (4 pages) |
13 April 2015 | Satisfaction of charge SC2848610005 in full (4 pages) |
13 April 2015 | Satisfaction of charge 3 in full (4 pages) |
13 April 2015 | Satisfaction of charge 3 in full (4 pages) |
13 April 2015 | Satisfaction of charge 4 in full (4 pages) |
13 April 2015 | Satisfaction of charge SC2848610005 in full (4 pages) |
13 April 2015 | Satisfaction of charge 2 in full (4 pages) |
17 March 2015 | Registration of charge SC2848610010, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610008, created on 10 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610008, created on 10 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610013, created on 10 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610012, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610011, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610007, created on 11 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610011, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610009, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610009, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610010, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610012, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610007, created on 11 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610012, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610011, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610009, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610010, created on 9 March 2015 (17 pages) |
17 March 2015 | Registration of charge SC2848610013, created on 10 March 2015 (17 pages) |
14 March 2015 | Registration of charge SC2848610006, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC2848610006, created on 2 March 2015 (21 pages) |
14 March 2015 | Registration of charge SC2848610006, created on 2 March 2015 (21 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
18 June 2014 | Registration of charge 2848610005 (9 pages) |
18 June 2014 | Registration of charge 2848610005 (9 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 January 2014 | Accounts made up to 31 March 2013 (22 pages) |
7 January 2014 | Accounts made up to 31 March 2013 (22 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) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Company name changed randolph hill care homes LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Company name changed randolph hill care homes LIMITED\certificate issued on 01/05/13
|
4 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
4 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
10 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
25 May 2010 | Director's details changed for Ingrid Helen Neville on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ingrid Helen Neville on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Peter John Mccormick on 16 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Peter John Mccormick on 16 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 Mr Peter John Mccormick on 16 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 16 May 2010 (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) |
10 November 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 November 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 16/05/09; 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) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Return made up to 16/05/08; no change of members (7 pages) |
4 August 2008 | Return made up to 16/05/08; 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 small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 16/05/07; no change of members
|
5 September 2007 | Return made up to 16/05/07; no change of members
|
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
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) |
13 June 2006 | Return made up to 16/05/06; full list of members
|
13 June 2006 | Return made up to 16/05/06; full list of members
|
11 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Incorporation (17 pages) |