RENAISSANCE CARE (SCOTLAND) LIMITED: Filings

  • Overview

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

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    Feb 19, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2024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

    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