Company NameRandolph Hill Nursing Homes (Scotland) Limited
Company StatusActive
Company NumberSC284861
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameRandolph Hill Care Homes Limited

Business Activity

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

Directors

Director NameMr Peter John McCormick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Peter John McCormick
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Clare Marie Allen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Karen Mary Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameElliot Scott Nichol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBroughton House
31 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Director NameIngrid Helen Neville
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2021)
RoleNurse Manager
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

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

Location

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

Shareholders

2 at £1Randolph Hill Nursing Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,175,258
Gross Profit£4,013,293
Net Worth£8,566,624
Cash£273,210
Current Liabilities£2,772,514

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

9 March 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 14 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 June 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 27 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Kirkton business centre, 1 kirk lane, livingston.
Outstanding
10 March 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2020 (30 pages)
1 December 2020Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Miss Karen Mary Wood 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)
8 June 2020Registration of charge SC2848610018, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610022, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610019, created on 1 June 2020 (7 pages)
8 June 2020Registration of charge SC2848610016, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610023, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610021, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610017, created on 1 June 2020 (6 pages)
8 June 2020Registration of charge SC2848610020, created on 1 June 2020 (6 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 April 2020Registration of charge SC2848610015, created on 22 April 2020 (17 pages)
4 November 2019Full accounts made up to 31 March 2019 (27 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (30 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (27 pages)
11 October 2017Full accounts made up to 31 March 2017 (27 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (25 pages)
21 October 2016Full accounts made up to 31 March 2016 (25 pages)
3 August 2016Registration of charge SC2848610014, created on 29 July 2016 (9 pages)
3 August 2016Registration of charge SC2848610014, created on 29 July 2016 (9 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
13 April 2015Satisfaction of charge 2 in full (4 pages)
13 April 2015Satisfaction of charge 4 in full (4 pages)
13 April 2015Satisfaction of charge SC2848610005 in full (4 pages)
13 April 2015Satisfaction of charge 3 in full (4 pages)
13 April 2015Satisfaction of charge 3 in full (4 pages)
13 April 2015Satisfaction of charge 4 in full (4 pages)
13 April 2015Satisfaction of charge SC2848610005 in full (4 pages)
13 April 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Registration of charge SC2848610010, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610008, created on 10 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610008, created on 10 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610013, created on 10 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610012, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610011, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610007, created on 11 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610011, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610009, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610009, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610010, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610012, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610007, created on 11 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610012, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610011, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610009, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610010, created on 9 March 2015 (17 pages)
17 March 2015Registration of charge SC2848610013, created on 10 March 2015 (17 pages)
14 March 2015Registration of charge SC2848610006, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC2848610006, created on 2 March 2015 (21 pages)
14 March 2015Registration of charge SC2848610006, created on 2 March 2015 (21 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
16 December 2014Full accounts made up to 31 March 2014 (22 pages)
16 December 2014Full accounts made up to 31 March 2014 (22 pages)
18 June 2014Registration of charge 2848610005 (9 pages)
18 June 2014Registration of charge 2848610005 (9 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
7 January 2014Accounts made up to 31 March 2013 (22 pages)
7 January 2014Accounts made up to 31 March 2013 (22 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 16 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
1 May 2013Company name changed randolph hill care homes LIMITED\certificate issued on 01/05/13
  • CONNOT ‐
(3 pages)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
(1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
(1 page)
1 May 2013Company name changed randolph hill care homes LIMITED\certificate issued on 01/05/13
  • CONNOT ‐
(3 pages)
4 January 2013Accounts made up to 31 March 2012 (19 pages)
4 January 2013Accounts made up to 31 March 2012 (19 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
10 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
25 May 2010Director's details changed for Ingrid Helen Neville on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Ingrid Helen Neville on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Peter John Mccormick on 16 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Peter John Mccormick on 16 May 2010 (1 page)
25 May 2010Termination of appointment of Elliot Nichol as a director (1 page)
25 May 2010Director's details changed for Mr Peter John Mccormick on 16 May 2010 (2 pages)
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 16 May 2010 (1 page)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Return made up to 16/05/08; no change of members (7 pages)
4 August 2008Return made up to 16/05/08; 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 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
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)
13 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Incorporation (17 pages)
16 May 2005Incorporation (17 pages)