Background WavePink WaveYellow Wave

RENAISSANCE (ECOSSE) LIMITED (SC221722)

RENAISSANCE (ECOSSE) LIMITED (SC221722) is an active UK company. incorporated on 31 July 2001. with registered office in South Queensferry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RENAISSANCE (ECOSSE) LIMITED has been registered for 24 years. Current directors include COOKE, Eleanor Clare, MANSON, William Grant, WILSON, Peter.

Company Number
SC221722
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
Orocco Pier, South Queensferry, EH30 9PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOKE, Eleanor Clare, MANSON, William Grant, WILSON, Peter
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE (ECOSSE) LIMITED

RENAISSANCE (ECOSSE) LIMITED is an active company incorporated on 31 July 2001 with the registered office located in South Queensferry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RENAISSANCE (ECOSSE) LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

SC221722

LTD Company

Age

24 Years

Incorporated 31 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Orocco Pier 17 High Street South Queensferry, EH30 9PP,

Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Jul 20
Owner Exit
Aug 22
New Owner
Apr 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILSON, Peter

Active
Broomieknowe Road, LasswadeEH18 1LN
Secretary
Appointed 23 Aug 2001

COOKE, Eleanor Clare

Active
55 Swanston Gardens, EdinburghEH10 7DE
Born February 1967
Director
Appointed 23 Aug 2001

MANSON, William Grant

Active
Orocco Pier, South QueensferryEH30 9PP
Born April 1972
Director
Appointed 23 Aug 2001

WILSON, Peter

Active
Broomieknowe Road, LasswadeEH18 1LN
Born March 1960
Director
Appointed 23 Aug 2001

LINDSAYS WS

Resigned
Caledonian Exchange, EdinburghEH3 8HE
Corporate secretary
Appointed 31 Jul 2001
Resigned 23 Aug 2001

GRAY, Kenneth David

Resigned
9 Southfield Gardens East, EdinburghEH15 1QN
Born November 1967
Director
Appointed 31 Jul 2001
Resigned 23 Aug 2001

Persons with significant control

5

4 Active
1 Ceased

Mr William Grant Manson

Active
Orocco Pier, South QueensferryEH30 9PP
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2024

Mr Peter Wilson

Active
Orocco Pier, South QueensferryEH30 9PP
Born March 1960

Nature of Control

Significant influence or control
Notified 31 Jul 2020

Mr William Grant Manson

Ceased
Orocco Pier, South QueensferryEH30 9PP
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 01 Jul 2022

Mr Peter Wilson

Active
High Street, South QueensferryEH30 9PP
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016

Mrs Eleanor Clare Cooke

Active
Orocco Pier, South QueensferryEH30 9PP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
24 June 2009
410(Scot)410(Scot)
Legacy
24 June 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
19 June 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 June 2009
466(Scot)466(Scot)
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
22 October 2008
410(Scot)410(Scot)
Legacy
22 October 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
10 October 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 October 2008
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Mortgage Alter Floating Charge
10 August 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 August 2006
466(Scot)466(Scot)
Legacy
3 August 2006
410(Scot)410(Scot)
Legacy
3 August 2006
410(Scot)410(Scot)
Legacy
3 August 2006
410(Scot)410(Scot)
Legacy
3 August 2006
410(Scot)410(Scot)
Legacy
30 January 2006
410(Scot)410(Scot)
Legacy
15 December 2005
410(Scot)410(Scot)
Legacy
15 December 2005
410(Scot)410(Scot)
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
12 October 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 October 2004
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
15 November 2001
410(Scot)410(Scot)
Legacy
15 November 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
9 November 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 November 2001
466(Scot)466(Scot)
Legacy
5 October 2001
410(Scot)410(Scot)
Legacy
28 September 2001
410(Scot)410(Scot)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Incorporation Company
31 July 2001
NEWINCIncorporation