RANDOLPH HILL LIMITED
EDINBURGH RANDOLPH HILL FINANCE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JG

Company number SC144857
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address BROUGHTON HOUSE, 31 DUNEDIN STREET, EDINBURGH, EH7 4JG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RANDOLPH HILL LIMITED are www.randolphhill.co.uk, and www.randolph-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Randolph Hill Limited is a Private Limited Company. The company registration number is SC144857. Randolph Hill Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Randolph Hill Limited is Broughton House 31 Dunedin Street Edinburgh Eh7 4jg. . MCCORMICK, Peter John is a Secretary of the company. MCCORMICK, Peter John is a Director of the company. NEVILLE, Ingrid Helen is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary LOCH, Alasdair Bell has been resigned. Secretary MCCORMICK, Peter John has been resigned. Secretary NICHOL, Elliot Scott has been resigned. Secretary WILSON, Janet Helen has been resigned. Director CAMPBELL, Alistair Carnegie has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director HAYWARD, Jeremy John Uphill has been resigned. Director LOCH, Alasdair Bell has been resigned. Director NICHOL, Elliot Scott has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
MCCORMICK, Peter John
Appointed Date: 21 April 1999

Director
MCCORMICK, Peter John
Appointed Date: 01 May 2000
58 years old

Director
NEVILLE, Ingrid Helen
Appointed Date: 01 October 2007
67 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 12 July 1993
Appointed Date: 09 June 1993

Secretary
LOCH, Alasdair Bell
Resigned: 02 December 1996
Appointed Date: 10 February 1995

Secretary
MCCORMICK, Peter John
Resigned: 31 December 1997
Appointed Date: 02 December 1996

Secretary
NICHOL, Elliot Scott
Resigned: 31 March 2007
Appointed Date: 01 January 1998

Secretary
WILSON, Janet Helen
Resigned: 10 February 1995
Appointed Date: 12 July 1993

Director
CAMPBELL, Alistair Carnegie
Resigned: 12 July 1993
Appointed Date: 09 June 1993
71 years old

Nominee Director
GUILD, David William Alan
Resigned: 12 July 1993
Appointed Date: 09 June 1993
72 years old

Director
HAYWARD, Jeremy John Uphill
Resigned: 06 April 2001
Appointed Date: 01 December 1993
83 years old

Director
LOCH, Alasdair Bell
Resigned: 28 October 1996
Appointed Date: 24 February 1995
62 years old

Director
NICHOL, Elliot Scott
Resigned: 29 December 2009
Appointed Date: 12 July 1993
66 years old

RANDOLPH HILL LIMITED Events

21 Oct 2016
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

14 Mar 2015
Registration of charge SC1448570002, created on 2 March 2015
...
... and 83 more events
15 Jul 1993
Director resigned

15 Jul 1993
Secretary resigned

14 Jul 1993
Company name changed plenus LIMITED\certificate issued on 15/07/93

14 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1993
Incorporation

RANDOLPH HILL LIMITED Charges

2 March 2015
Charge code SC14 4857 0002
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
27 July 1993
Floating charge
Delivered: 11 August 1993
Status: Satisfied on 18 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…