Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Ed Turner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Secretary Name | Mr Brian John Walshe |
---|---|
Status | Current |
Appointed | 21 October 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Director Name | Justin Spiegel |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Charles Lindneauer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 14 October 1999) |
Role | Finance Director |
Correspondence Address | 120 West 45th Street 38th Floor New York Ny 10036 United States |
Director Name | Mr Brad Kovaly |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1999(6 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | William E Phillips |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1999(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 404 Silver Creek Lane Norwalk Ct 06850 |
Director Name | Paul F Rosengard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1999(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 33 Stratford Road Harrison Ny 10528 |
Director Name | Mr John Joseph Hastings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Heath Lee Golden |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 August 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 July 1994) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 October 2001) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Centron Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2005) |
Correspondence Address | 69 Eccleston Square London SW1V 1PJ |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2007) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 October 2021) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | randa.net |
---|
Registered Address | Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
200k at £1 | Randa Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,149,320 |
Gross Profit | £2,254,590 |
Net Worth | £10,478,120 |
Cash | £8,864,628 |
Current Liabilities | £1,377,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 November 1997 | Delivered on: 7 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit q eastfield industrial estate glenrothes fife t/n-FF21397. Outstanding |
---|---|
26 November 1993 | Delivered on: 3 December 1993 Persons entitled: Carnacre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £11,750 deposited in an ionterest bearing account. Outstanding |
8 October 1993 | Delivered on: 15 October 1993 Persons entitled: Randa Corp Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 08/10/93. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Heath Golden as a director on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Justin Spiegel as a director on 8 April 2022 (2 pages) |
4 April 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
27 October 2021 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 21 October 2021 (1 page) |
27 October 2021 | Appointment of Mr Brian John Walshe as a secretary on 21 October 2021 (2 pages) |
11 August 2021 | Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH England to Capital House 25 Chapel Street London NW1 5DH on 11 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
4 August 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Heath Golden as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Brad Kovaly as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of John Joseph Hastings as a director on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Ed Turner as a director on 15 June 2020 (2 pages) |
5 June 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
30 December 2016 | Auditor's resignation (1 page) |
30 December 2016 | Auditor's resignation (1 page) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 February 2016 | Registered office address changed from Second Floor 1 Red Place Mayfair London W1 6PL to 12th Floor Capital House 25 Chapel Street London NW1 5DH on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Second Floor 1 Red Place Mayfair London W1 6PL to 12th Floor Capital House 25 Chapel Street London NW1 5DH on 11 February 2016 (1 page) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
5 January 2012 | Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
|
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages) |
4 August 2011 | Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages) |
4 August 2011 | Director's details changed for Mr Brad Kovaly on 1 October 2009 (2 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Amended group of companies' accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Amended group of companies' accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
25 August 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for John Joseph Hastings on 27 July 2010 (3 pages) |
25 August 2010 | Director's details changed for Brad Kovaly on 27 July 2010 (3 pages) |
25 August 2010 | Director's details changed for Brad Kovaly on 27 July 2010 (3 pages) |
25 August 2010 | Director's details changed for John Joseph Hastings on 27 July 2010 (3 pages) |
25 August 2010 | Director's details changed for Jeffrey Owen Spiegel on 27 July 2010 (3 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Jeffrey Owen Spiegel on 27 July 2010 (3 pages) |
12 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
12 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
11 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page) |
19 August 2008 | Director's change of particulars / jeffrey spiegel / 03/10/2007 (1 page) |
7 May 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
24 April 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
24 April 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
1 September 2005 | Return made up to 28/07/05; full list of members
|
1 September 2005 | Return made up to 28/07/05; full list of members
|
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
6 May 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
9 February 2005 | Notice of resolution removing auditor (1 page) |
9 February 2005 | Notice of resolution removing auditor (1 page) |
31 January 2005 | Auditor's resignation (1 page) |
31 January 2005 | Auditor's resignation (1 page) |
12 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
17 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
17 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA (1 page) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF (1 page) |
7 November 2000 | Return made up to 28/07/00; full list of members
|
7 November 2000 | Return made up to 28/07/00; full list of members
|
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
11 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
19 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
19 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
11 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
18 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
18 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
7 November 1997 | Particulars of mortgage/charge (5 pages) |
7 November 1997 | Particulars of mortgage/charge (5 pages) |
5 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
17 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
20 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
3 August 1995 | Return made up to 28/07/95; full list of members (12 pages) |
3 August 1995 | Return made up to 28/07/95; full list of members (12 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 August 1994 | Return made up to 28/07/94; full list of members (6 pages) |
15 August 1994 | Return made up to 28/07/94; full list of members (6 pages) |
8 October 1993 | Company name changed carnacre LIMITED\certificate issued on 08/10/93 (2 pages) |
8 October 1993 | Company name changed carnacre LIMITED\certificate issued on 08/10/93 (2 pages) |
31 August 1993 | Memorandum and Articles of Association (11 pages) |
31 August 1993 | Memorandum and Articles of Association (11 pages) |
28 July 1993 | Incorporation (15 pages) |
28 July 1993 | Incorporation (15 pages) |