About

Registered Number: SC132442
Date of Incorporation: 14/06/1991 (33 years ago)
Company Status: Active
Registered Address: 7/9 North St David Street, Edinburgh, Midlothian, EH2 1AW

 

Randolph Holdings Ltd was established in 1991. There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Michael Paul 18 July 1991 01 July 1997 1
LITTLE, John Noel 18 July 1991 31 October 1992 1
MACLENNAN, Ruairdh Calum 01 February 2001 30 October 2001 1
THOMSON, John Thomas 12 September 1994 30 October 2001 1
WILSON, Angas Colin Rooker 01 February 2001 30 October 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
CS01 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 June 2017
RESOLUTIONS - N/A 02 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2017
SH08 - Notice of name or other designation of class of shares 02 March 2017
MA - Memorandum and Articles 02 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 20 November 2012
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 15 September 2011
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 08 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 17 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 25 November 1994
288 - N/A 06 October 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 16 June 1993
288 - N/A 06 November 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 14 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
MEM/ARTS - N/A 05 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
287 - Change in situation or address of Registered Office 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
CERTNM - Change of name certificate 31 July 1991
RESOLUTIONS - N/A 23 July 1991
NEWINC - New incorporation documents 14 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.