Advanced company searchLink opens in new window

RENAISSANCE CARE (NO 7) LIMITED

Company number SC171963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 May 2023 AA Accounts for a small company made up to 30 November 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
19 Oct 2022 AP01 Appointment of Mr Liam Michael Bain as a director on 1 October 2022
24 Jun 2022 TM01 Termination of appointment of Declan Walsh as a director on 24 June 2022
02 Jun 2022 AA Accounts for a small company made up to 30 November 2021
06 Apr 2022 MR04 Satisfaction of charge SC1719630005 in full
29 Mar 2022 PSC05 Change of details for Renaissance Care (Scotland) Limited as a person with significant control on 28 March 2022
29 Mar 2022 PSC05 Change of details for Renaissance Care (Scotland) Limited as a person with significant control on 28 March 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from Suite 2, Ground Floor Stuart House, Eskmills Park Station Road Musselburgh Midlothian EH21 7PB Scotland to Archibald Hope House, Archibald Hope House, Station Road Musselburgh EH21 7PQ on 2 March 2022
10 Sep 2021 AP01 Appointment of Mr Declan Walsh as a director on 1 September 2021
10 Sep 2021 TM01 Termination of appointment of William David Mcleish as a director on 2 September 2021
25 Aug 2021 AA Full accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Aug 2020 AA Full accounts made up to 30 November 2019
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Dec 2019 PSC05 Change of details for Dow Investments Plc as a person with significant control on 1 November 2018
01 Mar 2019 PSC02 Notification of Dow Investments Plc as a person with significant control on 1 November 2018
01 Mar 2019 AA Accounts for a small company made up to 31 May 2018
01 Mar 2019 PSC07 Cessation of Renaissance Care (Scotland) Limited as a person with significant control on 1 November 2018
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
04 Jan 2019 MR01 Registration of charge SC1719630005, created on 20 December 2018
12 Dec 2018 PSC05 Change of details for Balmer Care Homes Group Limited as a person with significant control on 1 November 2018
29 Nov 2018 AP01 Appointment of Mrs Anya Elizabeth Neilson as a director on 28 November 2018