Advanced company searchLink opens in new window

RENAISSANCE CARE (NO2) LIMITED

Company number SC402100

Filter by category

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)
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
04 Jun 2018 AA Accounts for a small company made up to 30 November 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 Apr 2017 AA Accounts for a small company made up to 30 November 2016
06 Mar 2017 MR01 Registration of charge SC4021000004, created on 2 March 2017
02 Mar 2017 MR04 Satisfaction of charge SC4021000001 in full
02 Mar 2017 MR04 Satisfaction of charge SC4021000002 in full
22 Feb 2017 MR01 Registration of charge SC4021000003, created on 21 February 2017
06 Jul 2016 AA Full accounts made up to 30 November 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
16 May 2016 CH01 Director's details changed for Mrs Anya Elizabeth Neilson on 16 May 2016
13 Apr 2016 AP01 Appointment of Mrs Anya Elizabeth Neilson as a director on 4 April 2016
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Mar 2015 MR01 Registration of charge SC4021000002, created on 24 March 2015
04 Mar 2015 MR01 Registration of charge SC4021000001, created on 26 February 2015
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
29 May 2014 AD01 Registered office address changed from Stuart House Suite 5, 1St Floor, Stuart House Station Road, Eskmills Musselburgh Edinburgh EH21 7PB on 29 May 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Elaine Murie as a director
12 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
30 May 2012 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary
14 May 2012 AP01 Appointment of Elaine Murie as a director