RENAISSANCE CARE (SCOTLAND) LIMITED: Filings
Overview
| Company Name | RENAISSANCE CARE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC190022 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||||||||||||||
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