RENAISSANCE CARE (SCOTLAND) LIMITED
Overview
| Company Name | RENAISSANCE CARE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC190022 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE CARE (SCOTLAND) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is RENAISSANCE CARE (SCOTLAND) LIMITED located?
| Registered Office Address | Archibald Hope House Station Road EH21 7PQ Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENAISSANCE CARE (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTH CARE LIMITED | Feb 18, 2005 | Feb 18, 2005 |
| LEVENHALL CARE LIMITED | Oct 06, 1998 | Oct 06, 1998 |
What are the latest accounts for RENAISSANCE CARE (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for RENAISSANCE CARE (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for RENAISSANCE CARE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Miss Kirstene Feenan as a director on Jun 17, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 40 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Anya Elizabeth Neilson on Apr 04, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Ms Yvonne Mackenzie on Nov 25, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 37 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Oct 16, 2023 | 3 pages | RP04CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 36 pages | AA | ||||||||||||||||||||||
Appointment of Mr Liam Michael Bain as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Declan Walsh as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Nov 30, 2021 | 39 pages | AA | ||||||||||||||||||||||
Satisfaction of charge SC1900220012 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC1900220013 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC1900220014 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge SC1900220016 in full | 1 pages | MR04 | ||||||||||||||||||||||
Registered office address changed from Suite 2, Ground Floor, Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PB to Archibald Hope House Station Road Musselburgh EH21 7PQ on Mar 03, 2022 | 1 pages | AD01 | ||||||||||||||||||||||
Registration of charge SC1900220017, created on Jan 19, 2022 | 38 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Oct 06, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Michael Hugh Reid as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of RENAISSANCE CARE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAIN, Liam Michael | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 269084310001 | |||||||||
| BARNETT, Louise | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 205994050001 | |||||||||
| FEENAN, Kirstene | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 337036900001 | |||||||||
| HARPER, Robert David | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 198843180001 | |||||||||
| KILGOUR, Robert Dow | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | 252153670001 | |||||||||
| NEILSON, Anya Elizabeth | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 152209190003 | |||||||||
| REID, Michael Hugh | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | Scottish | 196323400001 | |||||||||
| RICHARDSON, Yvonne | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | British | 276948260002 | |||||||||
| GORDON, Margaret Anne | Secretary | 75 St Stephen Street EH3 5AG Edinburgh Midlothian | British | 1245560001 | ||||||||||
| WRIGHT, Alan | Secretary | 23 Greenock Road KA30 8PH Largs Ayrshire | British | 320580005 | ||||||||||
| CCW SECRETARIES LIMITED | Secretary | Crescent House Carnegie Campus KY11 8GR Dunfermline - Fife Great Britain |
| 63577400019 | ||||||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||||||
| DOCHERTY, Claire | Director | Eskmills Park Station Road EH21 7PB Musselburgh Suite 2, Ground Floor, Stuart House Midlothian Scotland | Scotland | British | 169011360001 | |||||||||
| GORDON, Margaret Anne | Director | Duddingston Road EH15 1SG Edinburgh 58 United Kingdom | United Kingdom | British | 1245560002 | |||||||||
| HENRY, Yvonne | Director | 13 Glamis Gardens KY11 9TD Dalgety Bay Fife | British | 102778010001 | ||||||||||
| HENRY, Yvonne | Director | 13 Glamis Gardens KY11 9TD Dalgety Bay Fife | British | 102778010001 | ||||||||||
| LIDDELL, Carol | Director | 54 Durham Square EH15 1PP Edinburgh Midlothian | British | 882980001 | ||||||||||
| LIDDELL, Stephen Charles | Director | 54 Durham Square EH15 1PP Edinburgh Midlothian | British | 882970001 | ||||||||||
| MCCULLOCH-BROWN, Jane Catherine | Director | Nether Kidston Farmhouse EH45 8PJ Peebles Peeblesshire | British | 111962540001 | ||||||||||
| MCLEISH, William David | Director | Eskmills Park Station Road EH21 7PB Musselburgh Suite 2, Ground Floor, Stuart House Midlothian Scotland | United Kingdom | British | 168970640001 | |||||||||
| MURIE, Elaine | Director | Stuart House Station Road EH21 7PB Eskmills Suite 5 1st Floor Musselburgh | United Kingdom | British | 148834520001 | |||||||||
| THORBURN, Robina Cockburn Trent Weir | Director | 49 Stoneyhill Road EH21 6TW Musselburgh Midlothian | British | 64637960001 | ||||||||||
| THORNBURN, Robina Trent Weir | Director | 49 Stoneyhill Road EH21 6TW Musselburgh Midlothian | British | 102778090001 | ||||||||||
| WALSH, Declan | Director | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | Scotland | Irish | 286979380001 | |||||||||
| WRIGHT, Alan | Director | 23 Greenock Road KA30 8PH Largs Ayrshire | United Kingdom | British | 320580005 | |||||||||
| WRIGHT, Alan | Director | 23 Greenock Road KA30 8PH Largs Ayrshire | United Kingdom | British | 320580005 | |||||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of RENAISSANCE CARE (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Dow Kilgour | Apr 06, 2016 | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0