Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RANDOM THREE LIMITED
Company Information for

RANDOM THREE LIMITED

3 MICHAELSON SQUARE, LIVINGSTON, EH54 7DP,
Company Registration Number
SC352605
Private Limited Company
Dissolved

Dissolved 2014-05-19

Company Overview

About Random Three Ltd
RANDOM THREE LIMITED was founded on 2008-12-16 and had its registered office in 3 Michaelson Square. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
RANDOM THREE LIMITED
 
Legal Registered Office
3 MICHAELSON SQUARE
LIVINGSTON
EH54 7DP
Other companies in EH54
 
Previous Names
MELVILLE CASTLE LIMITED03/11/2011
AURORA HOTELS & RESORTS (MELVILLE CASTLE) LIMITED15/01/2009
Filing Information
Company Number SC352605
Date formed 2008-12-16
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2014-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 02:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDOM THREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANDOM THREE LIMITED

Current Directors
Officer Role Date Appointed
WARNERS (SECRETARIES) LIMITED
Company Secretary 2008-12-16
STEVEN MCLEOD
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN ROSS KENNEDY
Director 2008-12-16 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARNERS (SECRETARIES) LIMITED HEATHLAND WT LIMITED Company Secretary 2014-10-31 CURRENT 2013-12-16 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED HEATHLAND WF LIMITED Company Secretary 2014-10-28 CURRENT 2011-05-13 Active
WARNERS (SECRETARIES) LIMITED HEATHFIELD FOODS LIMITED Company Secretary 2011-07-11 CURRENT 2005-01-04 Liquidation
WARNERS (SECRETARIES) LIMITED ESPIONAGE BARS LTD. Company Secretary 2009-12-17 CURRENT 2009-11-18 Dissolved 2016-01-12
WARNERS (SECRETARIES) LIMITED GLENBERVIE MANSIONS LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
WARNERS (SECRETARIES) LIMITED CONNECT BARS LTD Company Secretary 2009-06-05 CURRENT 2009-06-05 Active
WARNERS (SECRETARIES) LIMITED S1 SECURITY SERVICES LTD Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED COLESSIO HOTEL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
WARNERS (SECRETARIES) LIMITED DUDDINGSTON LEISURE LIMITED Company Secretary 2008-07-01 CURRENT 2006-12-06 Dissolved 2017-07-18
WARNERS (SECRETARIES) LIMITED ESPIONAGE NORTH LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Dissolved 2017-06-06
WARNERS (SECRETARIES) LIMITED ESPIONAGE EAST LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED DOMEMAJOR LIMITED Company Secretary 2008-07-01 CURRENT 1998-09-16 Active
WARNERS (SECRETARIES) LIMITED DR ESTATES LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-30 Dissolved 2015-03-27
WARNERS (SECRETARIES) LIMITED AVONMUIR LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN INVESTMENTS LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Dissolved 2016-01-26
WARNERS (SECRETARIES) LIMITED GATEWAY GLASGOW LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-07 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED 41 CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-08 In Administration/Administrative Receiver
WARNERS (SECRETARIES) LIMITED PALMERSTON RESIDENCE LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN SECURITIES LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED MACLAREN PARK DEVELOPMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED BRAEMOUNT LIMITED Company Secretary 2006-10-03 CURRENT 2001-05-17 Dissolved 2015-06-12
STEVEN MCLEOD SCOFF AND SLURP LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
STEVEN MCLEOD SOLSGIRTH HOUSE HOTEL LIMITED Director 2010-09-27 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN MCLEOD COLESSIO (GLASGOW) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2014-10-03
STEVEN MCLEOD AHC ASSETS LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN MCLEOD GLENBERVIE MANSIONS LIMITED Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
STEVEN MCLEOD MCLEOD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
STEVEN MCLEOD COLESSIO HOTEL LIMITED Director 2008-11-10 CURRENT 2008-07-07 Active
STEVEN MCLEOD MACLAREN PARK DEVELOPMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEVEN MCLEOD GHH ASSETS LIMITED Director 2006-05-19 CURRENT 2006-05-19 Liquidation
STEVEN MCLEOD AIRTH CASTLE HOTEL LIMITED Director 2004-07-30 CURRENT 2004-07-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-194.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD SCOTLAND
2012-01-16LATEST SOC16/01/12 STATEMENT OF CAPITAL;GBP 1
2012-01-16AR0116/12/11 FULL LIST
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCLEOD / 01/12/2011
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 1A 3 MICHAELSON SQUARE LIVINGSTON EH54 7DP
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD
2011-12-12CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2011-12-124.2(Scot)NOTICE OF WINDING UP ORDER
2011-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-03CERTNMCOMPANY NAME CHANGED MELVILLE CASTLE LIMITED CERTIFICATE ISSUED ON 03/11/11
2011-11-03RES15CHANGE OF NAME 01/11/2011
2011-08-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-22AR0116/12/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-06-24AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-01-21AR0116/12/09 FULL LIST
2009-01-23288aDIRECTOR APPOINTED STEVEN MCLEOD
2009-01-14CERTNMCOMPANY NAME CHANGED AURORA HOTELS & RESORTS (MELVILLE CASTLE) LIMITED CERTIFICATE ISSUED ON 15/01/09
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR BRYAN KENNEDY
2008-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RANDOM THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-11-18
Fines / Sanctions
No fines or sanctions have been issued against RANDOM THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANDOM THREE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of RANDOM THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDOM THREE LIMITED
Trademarks
We have not found any records of RANDOM THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANDOM THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RANDOM THREE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RANDOM THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRANDOM THREE LIMITEDEvent Date2011-11-18
Notice is hereby given that on 15 November 2011 a Petition was presented to the Sheriff Court at Edinburgh by Random Three Limited, having their registered office at 26 George Square, Edinburgh (the Company) craving the Court, inter alia , that the Company be wound up by the Court and that an Interim Liquidator be appointed, in which Petition the Sheriff at Edinburgh by Interlocutor dated 15 November 2011 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Edinburgh, within eight days after intimation, advertisement or service, all of which notice is hereby given. Warners Solicitors LLP , 26 George Square, Edinburgh EH8 9LD Agents for the Petitioners
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDOM THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANDOM THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.