RENAISSANCE CARE (SCOTLAND) LIMITED

RENAISSANCE CARE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENAISSANCE CARE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190022
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RENAISSANCE CARE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH CARE LIMITEDFeb 18, 2005Feb 18, 2005
    LEVENHALL CARE LIMITEDOct 06, 1998Oct 06, 1998

    What are the latest accounts for RENAISSANCE CARE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for RENAISSANCE CARE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for RENAISSANCE CARE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Kirstene Feenan as a director on Jun 17, 2025

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2024

    40 pagesAA

    Director's details changed for Mrs Anya Elizabeth Neilson on Apr 04, 2025

    2 pagesCH01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Yvonne Mackenzie on Nov 25, 2022

    2 pagesCH01

    Group of companies' accounts made up to Nov 30, 2023

    37 pagesAA

    Second filing of Confirmation Statement dated Oct 16, 2023

    3 pagesRP04CS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    New share class and authorised to take steps to issue and allot 21/09/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 52,632
    3 pagesSH01

    Confirmation statement made on Oct 06, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 19, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2024

    Group of companies' accounts made up to Nov 30, 2022

    36 pagesAA

    Appointment of Mr Liam Michael Bain as a director on Oct 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Declan Walsh as a director on Jun 24, 2022

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2021

    39 pagesAA

    Satisfaction of charge SC1900220012 in full

    1 pagesMR04

    Satisfaction of charge SC1900220013 in full

    1 pagesMR04

    Satisfaction of charge SC1900220014 in full

    1 pagesMR04

    Satisfaction of charge SC1900220016 in full

    1 pagesMR04

    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 pagesAD01

    Registration of charge SC1900220017, created on Jan 19, 2022

    38 pagesMR01

    Confirmation statement made on Oct 06, 2021 with updates

    4 pagesCS01

    Appointment of Mr Michael Hugh Reid as a director on Sep 01, 2021

    2 pagesAP01

    Who are the officers of RENAISSANCE CARE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIN, Liam Michael
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish269084310001
    BARNETT, Louise
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish205994050001
    FEENAN, Kirstene
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish337036900001
    HARPER, Robert David
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish198843180001
    KILGOUR, Robert Dow
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    EnglandBritish252153670001
    NEILSON, Anya Elizabeth
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish152209190003
    REID, Michael Hugh
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandScottish196323400001
    RICHARDSON, Yvonne
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritish276948260002
    GORDON, Margaret Anne
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    Secretary
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    British1245560001
    WRIGHT, Alan
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    Secretary
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    British320580005
    CCW SECRETARIES LIMITED
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    -
    Fife
    Great Britain
    Secretary
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    -
    Fife
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSC182936
    63577400019
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    DOCHERTY, Claire
    Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor, Stuart House
    Midlothian
    Scotland
    Director
    Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor, Stuart House
    Midlothian
    Scotland
    ScotlandBritish169011360001
    GORDON, Margaret Anne
    Duddingston Road
    EH15 1SG Edinburgh
    58
    United Kingdom
    Director
    Duddingston Road
    EH15 1SG Edinburgh
    58
    United Kingdom
    United KingdomBritish1245560002
    HENRY, Yvonne
    13 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    Director
    13 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    British102778010001
    HENRY, Yvonne
    13 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    Director
    13 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    British102778010001
    LIDDELL, Carol
    54 Durham Square
    EH15 1PP Edinburgh
    Midlothian
    Director
    54 Durham Square
    EH15 1PP Edinburgh
    Midlothian
    British882980001
    LIDDELL, Stephen Charles
    54 Durham Square
    EH15 1PP Edinburgh
    Midlothian
    Director
    54 Durham Square
    EH15 1PP Edinburgh
    Midlothian
    British882970001
    MCCULLOCH-BROWN, Jane Catherine
    Nether Kidston Farmhouse
    EH45 8PJ Peebles
    Peeblesshire
    Director
    Nether Kidston Farmhouse
    EH45 8PJ Peebles
    Peeblesshire
    British111962540001
    MCLEISH, William David
    Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor, Stuart House
    Midlothian
    Scotland
    Director
    Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor, Stuart House
    Midlothian
    Scotland
    United KingdomBritish168970640001
    MURIE, Elaine
    Stuart House
    Station Road
    EH21 7PB Eskmills
    Suite 5 1st Floor
    Musselburgh
    Director
    Stuart House
    Station Road
    EH21 7PB Eskmills
    Suite 5 1st Floor
    Musselburgh
    United KingdomBritish148834520001
    THORBURN, Robina Cockburn Trent Weir
    49 Stoneyhill Road
    EH21 6TW Musselburgh
    Midlothian
    Director
    49 Stoneyhill Road
    EH21 6TW Musselburgh
    Midlothian
    British64637960001
    THORNBURN, Robina Trent Weir
    49 Stoneyhill Road
    EH21 6TW Musselburgh
    Midlothian
    Director
    49 Stoneyhill Road
    EH21 6TW Musselburgh
    Midlothian
    British102778090001
    WALSH, Declan
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandIrish286979380001
    WRIGHT, Alan
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    Director
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    United KingdomBritish320580005
    WRIGHT, Alan
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    Director
    23 Greenock Road
    KA30 8PH Largs
    Ayrshire
    United KingdomBritish320580005
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Dow Kilgour
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Apr 06, 2016
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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