- Company Overview for RANDOLPH HILL NURSING HOMES LIMITED (SC101291)
- Filing history for RANDOLPH HILL NURSING HOMES LIMITED (SC101291)
- People for RANDOLPH HILL NURSING HOMES LIMITED (SC101291)
- Charges for RANDOLPH HILL NURSING HOMES LIMITED (SC101291)
- More for RANDOLPH HILL NURSING HOMES LIMITED (SC101291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
11 Apr 2024 | MR04 | Satisfaction of charge 23 in full | |
11 Apr 2024 | MR04 | Satisfaction of charge SC1012910032 in full | |
11 Apr 2024 | MR04 | Satisfaction of charge SC1012910033 in full | |
06 Dec 2023 | MA | Memorandum and Articles of Association | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 11 January 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Ingrid Helen Neville as a director on 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | AP01 | Appointment of Miss Karen Mary Wood as a director on 1 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mrs Clare Marie Allen as a director on 1 December 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 6 2nd Floor 6 Redheughs Rigg Edinburgh EH12 9DQ on 6 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
27 Apr 2020 | MR01 | Registration of charge SC1012910033, created on 22 April 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |