RENAISSANCE CARE (NO 8) LIMITED

RENAISSANCE CARE (NO 8) LIMITED

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

    Company NameRENAISSANCE CARE (NO 8) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC274416
    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 (NO 8) LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is RENAISSANCE CARE (NO 8) 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 (NO 8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSEPARK CARE HOME LTD.Jan 06, 2005Jan 06, 2005
    INVERWEIR LIMITEDOct 09, 2004Oct 09, 2004

    What are the latest accounts for RENAISSANCE CARE (NO 8) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for RENAISSANCE CARE (NO 8) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for RENAISSANCE CARE (NO 8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    12 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    12 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2021

    12 pagesAA

    Satisfaction of charge SC2744160003 in full

    1 pagesMR04

    Change of details for Renaissance Care (Scotland) Limited as a person with significant control on Mar 28, 2022

    2 pagesPSC05

    Registered office address changed from Suite 2, Ground Floor Stuart House, Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB Scotland to Archibald Hope House Station Road Musselburgh EH21 7PQ on Mar 03, 2022

    1 pagesAD01

    Confirmation statement made on Oct 09, 2021 with updates

    4 pagesCS01

    Appointment of Mr Declan Walsh as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of William David Mcleish as a director on Sep 02, 2021

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    19 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    20 pagesAA

    Change of details for Dow Investments Plc as a person with significant control on Nov 01, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Notification of Dow Investments Plc as a person with significant control on Nov 01, 2018

    2 pagesPSC02

    Accounts for a small company made up to May 31, 2018

    11 pagesAA

    Cessation of Renaissance Care (Scotland) Limited as a person with significant control on Nov 01, 2018

    1 pagesPSC07

    Registration of charge SC2744160003, created on Dec 20, 2018

    9 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2018

    RES15

    Appointment of Mrs Louise Barnett as a director on Nov 28, 2018

    2 pagesAP01

    Who are the officers of RENAISSANCE CARE (NO 8) 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
    ScotlandBritishAccountant269084310001
    BARNETT, Louise
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandScottishManaging Director205994050001
    KILGOUR, Robert Dow
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    Scotland
    Director
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    Scotland
    EnglandBritishProperty Developer252153670001
    NEILSON, Anya Elizabeth
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandBritishCompany Director207122270002
    BALMER, Alan Thomas
    Royal Gardens
    G71 8SY Bothwell
    57
    Secretary
    Royal Gardens
    G71 8SY Bothwell
    57
    BritishDirector51622900006
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BALMER, Alan Thomas
    Royal Gardens
    G71 8SY Bothwell
    57
    Director
    Royal Gardens
    G71 8SY Bothwell
    57
    ScotlandBritishDirector51622900006
    BALMER, Anne
    Royal Gardens
    G71 8SY Bothwell
    57
    Director
    Royal Gardens
    G71 8SY Bothwell
    57
    ScotlandBritishDirector93319190001
    BALMER, Thomas William
    57 Royal Gardens
    Sovereigns Gate
    G71 8SY Bothwell
    Director
    57 Royal Gardens
    Sovereigns Gate
    G71 8SY Bothwell
    ScotlandBritishDirector83096500001
    MCLEISH, William David
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    Scotland
    Director
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    Scotland
    United KingdomBritishChartered Accountant168970640001
    WALSH, Declan
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    Director
    Station Road
    EH21 7PQ Musselburgh
    Archibald Hope House
    Scotland
    ScotlandIrishAccountant286979380001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of RENAISSANCE CARE (NO 8) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renaissance Care (Scotland) Limited
    Station Road
    EH21 7PB Musselburgh
    Stuart House
    Scotland
    Nov 01, 2018
    Station Road
    EH21 7PB Musselburgh
    Stuart House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc190022
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Renaissance Care (Scotland) Limited
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    United Kingdom
    Oct 31, 2018
    Stuart House, Eskmills Park
    Station Road
    EH21 7PB Musselburgh
    Suite 2, Ground Floor
    Midlothian
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House In Edinburgh
    Registration NumberSc190022
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Balmer Care Homes Group Limited
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Apr 06, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc278344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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