Advanced company searchLink opens in new window

RENAISSANCE CARE (SCOTLAND) LIMITED

Company number SC190022

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)
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 16 October 2023
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class and authorised to take steps to issue and allot 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 52,632
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2024
30 May 2023 AA Group of companies' accounts made up to 30 November 2022
19 Oct 2022 AP01 Appointment of Mr Liam Michael Bain as a director on 1 October 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Jun 2022 TM01 Termination of appointment of Declan Walsh as a director on 24 June 2022
31 May 2022 AA Group of companies' accounts made up to 30 November 2021
06 Apr 2022 MR04 Satisfaction of charge SC1900220012 in full
06 Apr 2022 MR04 Satisfaction of charge SC1900220013 in full
06 Apr 2022 MR04 Satisfaction of charge SC1900220014 in full
06 Apr 2022 MR04 Satisfaction of charge SC1900220016 in full
03 Mar 2022 AD01 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 3 March 2022
04 Feb 2022 MR01 Registration of charge SC1900220017, created on 19 January 2022
09 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Michael Hugh Reid as a director on 1 September 2021
06 Sep 2021 AP01 Appointment of Mr Declan Walsh as a director on 1 September 2021
06 Sep 2021 TM01 Termination of appointment of William David Mcleish as a director on 2 September 2021
25 Aug 2021 AA Group of companies' accounts made up to 30 November 2020
02 Dec 2020 CH01 Director's details changed for Mr Robert Dow Kilgour on 2 December 2020
25 Nov 2020 AP01 Appointment of Ms Yvonne Mackenzie as a director on 25 November 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
28 Aug 2020 AA Group of companies' accounts made up to 30 November 2019