Advanced company searchLink opens in new window

RENAISSANCE CARE (NO 3) LIMITED

Company number SC402101

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)
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 30 November 2022
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
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
01 Jun 2022 AA Accounts for a small company made up to 30 November 2021
01 Apr 2022 PSC05 Change of details for Renaissance Care (Uk) Limited as a person with significant control on 1 April 2022
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
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
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
31 Aug 2020 AA Full accounts made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Feb 2020 PSC05 Change of details for Renaissance Care (No1) Limited as a person with significant control on 27 February 2020
04 Dec 2019 PSC05 Change of details for Dow Investments Plc as a person with significant control on 30 November 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
05 Jun 2019 AA Accounts for a small company made up to 30 November 2018
15 Jan 2019 MR04 Satisfaction of charge SC4021010001 in full
04 Jan 2019 MR04 Satisfaction of charge SC4021010003 in full
25 Oct 2018 TM01 Termination of appointment of Claire Docherty as a director on 25 October 2018
09 Oct 2018 AP01 Appointment of Mrs Louise Barnett as a director on 8 October 2018
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