UKBizDB.co.uk

RENAISSANCE CARE (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renaissance Care (scotland) Limited. The company was founded 25 years ago and was given the registration number SC190022. The firm's registered office is in MUSSELBURGH. You can find them at Suite 2, Ground Floor, Stuart House Eskmills Park, Station Road, Musselburgh, Midlothian. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:RENAISSANCE CARE (SCOTLAND) LIMITED
Company Number:SC190022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1998
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Suite 2, Ground Floor, Stuart House Eskmills Park, Station Road, Musselburgh, Midlothian, EH21 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director01 October 2022Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director08 October 2018Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director07 September 2015Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director16 December 2004Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director25 November 2020Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director04 April 2016Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director01 September 2021Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary06 October 1998Active
75 St Stephen Street, Edinburgh, EH3 5AG

Secretary16 December 2004Active
23 Greenock Road, Largs, KA30 8PH

Secretary06 October 1998Active
-, Crescent House, Carnegie Campus, Dunfermline, Great Britain, KY11 8GR

Corporate Secretary16 December 2004Active
Suite 2, Ground Floor, Stuart House, Eskmills Park, Station Road, Musselburgh, Scotland, EH21 7PB

Director03 May 2012Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director06 October 1998Active
58, Duddingston Road, Edinburgh, United Kingdom, EH15 1SG

Director16 December 2004Active
13 Glamis Gardens, Dalgety Bay, KY11 9TD

Director17 December 2004Active
13 Glamis Gardens, Dalgety Bay, KY11 9TD

Director06 October 1998Active
54 Durham Square, Edinburgh, EH15 1PP

Director06 October 1998Active
54 Durham Square, Edinburgh, EH15 1PP

Director06 October 1998Active
Nether Kidston Farmhouse, Peebles, EH45 8PJ

Director15 March 2006Active
Suite 2, Ground Floor, Stuart House, Eskmills Park, Station Road, Musselburgh, Scotland, EH21 7PB

Director03 May 2012Active
Suite 5 1st Floor, Stuart House, Station Road, Eskmills, EH21 7PB

Director31 January 2010Active
49 Stoneyhill Road, Musselburgh, EH21 6TW

Director25 May 1999Active
49 Stoneyhill Road, Musselburgh, EH21 6TW

Director17 December 2004Active
Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ

Director01 September 2021Active
23 Greenock Road, Largs, KA30 8PH

Director17 December 2004Active
23 Greenock Road, Largs, KA30 8PH

Director06 October 1998Active

People with Significant Control

Mr Robert Dow Kilgour
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:Archibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Address

Change registered office address company with date old address new address.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.