Background WavePink WaveYellow Wave

RENAISSANCE CARE (NO 9) LIMITED (SC563091)

RENAISSANCE CARE (NO 9) LIMITED (SC563091) is an active UK company. incorporated on 11 April 2017. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RENAISSANCE CARE (NO 9) LIMITED has been registered for 8 years. Current directors include BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow and 1 others.

Company Number
SC563091
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow, NEILSON, Anya Elizabeth
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE CARE (NO 9) LIMITED

RENAISSANCE CARE (NO 9) LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RENAISSANCE CARE (NO 9) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

SC563091

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SCHMS LTD
From: 11 April 2017To: 11 December 2020
Contact
Address

Archibald Hope House Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Suite 2, Ground Floor Stuart House, Station Road Eskmills Musselburgh EH21 7PB Scotland
From: 12 May 2017To: 3 March 2022
Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom
From: 11 April 2017To: 12 May 2017
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Apr 18
Director Left
Oct 18
Owner Exit
Jul 19
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 22
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAIN, Liam Michael

Active
Station Road, MusselburghEH21 7PQ
Born July 1979
Director
Appointed 01 Oct 2022

BARNETT, Louise

Active
Station Road, MusselburghEH21 7PQ
Born January 1971
Director
Appointed 18 Dec 2020

KILGOUR, Robert Dow

Active
Station Road, MusselburghEH21 7PQ
Born May 1957
Director
Appointed 11 Apr 2017

NEILSON, Anya Elizabeth

Active
Station Road, MusselburghEH21 7PQ
Born November 1985
Director
Appointed 23 May 2017

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 11 Apr 2017
Resigned 12 May 2017

DOCHERTY, Claire

Resigned
Stuart House, Station Road, MusselburghEH21 7PB
Born April 1965
Director
Appointed 23 May 2017
Resigned 25 Oct 2018

MCLEISH, William David

Resigned
Stuart House, Station Road, MusselburghEH21 7PB
Born September 1958
Director
Appointed 23 May 2017
Resigned 02 Sept 2021

WALSH, Declan

Resigned
Station Road, MusselburghEH21 7PQ
Born July 1981
Director
Appointed 01 Sept 2021
Resigned 24 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Station Road, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Station Road, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 20 Dec 2018
60 York Street, GlasgowG2 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2017
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Incorporation Company
11 April 2017
NEWINCIncorporation