Company NameRandolph Consulting Limited
Company StatusDissolved
Company NumberSC573728
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NamesFull Circle Holdings Limited and Full Circle Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Nicholas James Freer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2021)
RolePublic Relations
Country of ResidenceScotland
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 January 2019Notification of Pjw Corporate Ltd as a person with significant control on 31 December 2018 (2 pages)
1 January 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page)
1 January 2019Cessation of Paul Jarman-Williams as a person with significant control on 31 December 2018 (1 page)
1 January 2019Cessation of Michael Arthur Welch as a person with significant control on 15 August 2017 (1 page)
1 January 2019Notification of The Welch Group Limited as a person with significant control on 15 August 2017 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(1 page)
24 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(1 page)
24 August 2017Company name changed full circle holdings LIMITED\certificate issued on 24/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 August 2017Company name changed full circle holdings LIMITED\certificate issued on 24/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
23 August 2017Appointment of Mr Nicholas James Freer as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Nicholas James Freer as a director on 23 August 2017 (2 pages)
23 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
23 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)