RANDOLPH HILL PROPERTIES LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOT NICHOL

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

28/03/1428 March 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/11/1322 November 2013 ORDER OF COURT - RESTORE AND WIND UP

View Document

19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/097 October 2009 APPLICATION FOR STRIKING-OFF

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DEC MORT/CHARGE *****

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
26A ST JOHNS ROAD
CORSTORPHINE
EDINBURGH
EH12 6NZ

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0324 April 2003 DEC MORT/CHARGE RELEASE *****

View Document

24/04/0324 April 2003 DEC MORT/CHARGE *****

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

07/02/037 February 2003 DEC MORT/CHARGE RELEASE *****

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/01/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 27/07/97

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

16/12/9816 December 1998 DEC MORT/CHARGE *****

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

01/12/981 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/11/9824 November 1998 PARTIC OF MORT/CHARGE *****

View Document

23/11/9823 November 1998 PARTIC OF MORT/CHARGE *****

View Document

18/11/9818 November 1998 DEC MORT/CHARGE *****

View Document

28/04/9828 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/07/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 30/07/95

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DEC MORT/CHARGE *****

View Document

01/03/961 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
26 ST JOHNS ROAD
EDINBURGH
EH12 6NZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9311 August 1993 PARTIC OF MORT/CHARGE *****

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 23/07/93

View Document

03/08/933 August 1993 DEC MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/07/9330 July 1993 PARTIC OF MORT/CHARGE *****

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/07/93

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED
RANDOLPH HILL (PROPERTIES) LIMIT
ED
CERTIFICATE ISSUED ON 15/07/93

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9212 June 1992 S252 DISP LAYING ACC 02/06/92

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/11/916 November 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/11/91

View Document

06/11/916 November 1991 COMPANY NAME CHANGED
RANDOLPH HILL (NURSING HOMES) LI
MITED
CERTIFICATE ISSUED ON 07/11/91

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 DEC MORT/CHARGE 12412

View Document

06/09/906 September 1990 DEC MORT/CHARGE 9786

View Document

28/06/9028 June 1990 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 AUDITOR'S RESIGNATION

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/11/8927 November 1989 PARTIC OF MORT/CHARGE 13444

View Document

27/11/8927 November 1989 PARTIC OF MORT/CHARGE 13445

View Document

27/09/8927 September 1989 LOAN FACILITIES GRANTED 240589

View Document

27/09/8927 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 TO INC.CAP.TO ￯﾿ᄑ150000 200688

View Document

19/05/8919 May 1989 ALTER MEM AND ARTS 200688

View Document

19/05/8919 May 1989 PUC2 50000 @ ￯﾿ᄑ1 ORD. 200688

View Document

19/05/8919 May 1989 G123 TO INC.CAP.TO ￯﾿ᄑ150000

View Document

02/11/882 November 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

20/05/8820 May 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 INC CAP TO ￯﾿ᄑ100000 011286

View Document

23/02/8823 February 1988 G123 INC CAP BY ￯﾿ᄑ99900 - 011286

View Document

23/02/8823 February 1988 ALTER MEM AND ARTS 011286

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 PUC2 ALLOT 69998 + ￯﾿ᄑ1 ORD SHARES

View Document

28/04/8728 April 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 30/06

View Document

12/11/8612 November 1986 COMPANY NAME CHANGED
TIALLEAF LIMITED
CERTIFICATE ISSUED ON 12/11/86

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3JQ

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/8623 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company