Advanced company searchLink opens in new window

RENAISSANCE CARE (NO1) LIMITED

Company number SC402097

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)
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
21 Mar 2017 AA Accounts for a small company made up to 30 November 2016
05 Oct 2016 AP01 Appointment of Mrs Anya Elizabeth Neilson as a director on 16 May 2016
12 Sep 2016 MR01 Registration of a charge
31 Aug 2016 MR01 Registration of charge SC4020970006, created on 30 August 2016
23 Aug 2016 MR01 Registration of charge SC4020970005, created on 11 August 2016
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
23 Jul 2015 AA Full accounts made up to 30 November 2014
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
24 Jun 2015 CH01 Director's details changed for Mr Robert Dow Kilgour on 22 June 2015
29 Aug 2014 AA Full accounts made up to 30 November 2013
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 Sute 5, 1St Floor, Stuart House Station Road, Eskmills Musselburgh Edinburgh EH21 7PB on 29 May 2014
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
20 Mar 2013 AA Full accounts 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
10 May 2012 AP01 Appointment of Elaine Murie as a director
10 May 2012 AP01 Appointment of Claire Docherty as a director
10 May 2012 AP01 Appointment of William David Mcleish as a director
29 Feb 2012 AD01 Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 29 February 2012
07 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 4