UKBizDB.co.uk

RENFREWSHIRE CARE SERVICES LIMITED

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

This company is commonly known as Renfrewshire Care Services Limited. The company was founded 25 years ago and was given the registration number SC188320. The firm's registered office is in EDINBURGH. You can find them at C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RENFREWSHIRE CARE SERVICES LIMITED
Company Number:SC188320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 1998
End of financial year:31 January 2017
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6PH

Director24 April 2019Active
Abbeymill Business Centre, Studio 41/42, Sir James Clark Building, Seedhill Road, Paisley, PA1 1TJ

Secretary01 June 2000Active
Caledonia House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Secretary29 September 2017Active
Forrester House 7-9 Weir Street, Paisley,

Secretary07 August 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary07 August 1998Active
John M Taylor & Co, 9 Glasgow Road, Paisley, United Kingdom, PA1 3QS

Director07 August 1998Active
John M Taylor & Co, 9 Glasgow Road, Paisley, United Kingdom, PA1 3QS

Director13 November 2015Active
Caledonia House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director29 September 2017Active
Caledonia House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director29 September 2017Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director07 August 1998Active
Calenzana, Frith End Road, Bordon, England, GU35 0RA

Director07 January 2019Active

People with Significant Control

Carewatch Care Services Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Libra House, Sunrise Parkway, Milton Keynes, England, MK14 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heather Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Abbeymill Business Centre, Studio 41/42, Sir James Clark Building, Paisley, PA1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-23Gazette

Gazette dissolved liquidation.

Download
2021-04-23Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-08-02Address

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

Download
2019-08-02Resolution

Resolution.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-05-12Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Change account reference date company previous shortened.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Address

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

Download
2017-10-10Accounts

Change account reference date company current extended.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person secretary company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.