About

Registered Number: SC199670
Date of Incorporation: 07/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 18 Hepburn Gardens Hepburn Gardens, St. Andrews, KY16 9DE,

 

Founded in 1999, Clive Randall Ltd have registered office in St. Andrews, it has a status of "Active". We do not know the number of employees at the company. This business has 3 directors listed as Randall, Clive William, Dr, Randall, Susan Carol, Muirhead, David Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Clive William, Dr 07 September 1999 - 1
RANDALL, Susan Carol 24 May 2001 - 1
MUIRHEAD, David Ross 07 September 1999 12 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 September 2019
AD01 - Change of registered office address 28 July 2019
CS01 - N/A 23 September 2018
CH01 - Change of particulars for director 19 May 2018
CH01 - Change of particulars for director 19 May 2018
CH01 - Change of particulars for director 19 May 2018
PSC04 - N/A 19 May 2018
PSC04 - N/A 19 May 2018
AD01 - Change of registered office address 19 May 2018
AA - Annual Accounts 10 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 18 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 24 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 27 June 2002
CERTNM - Change of name certificate 31 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 August 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
225 - Change of Accounting Reference Date 23 August 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.