Background WavePink WaveYellow Wave

RENAISSANCE CARE (SCOTLAND) LIMITED (Sc190022)

RENAISSANCE CARE (SCOTLAND) LIMITED (SC190022) is an active UK company. incorporated on 6 October 1998. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RENAISSANCE CARE (SCOTLAND) LIMITED has been registered for 27 years.

Company Number
SC190022
Status
active
Type
ltd
Incorporated
6 October 1998
Age
27 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE CARE (SCOTLAND) LIMITED

RENAISSANCE CARE (SCOTLAND) LIMITED is an active company incorporated on 6 October 1998 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RENAISSANCE CARE (SCOTLAND) LIMITED was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

SC190022

LTD Company

Age

27 Years

Incorporated 6 October 1998

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 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

FORTH CARE LIMITED
From: 18 February 2005To: 27 January 2009
LEVENHALL CARE LIMITED
From: 6 October 1998To: 18 February 2005
Contact
Address

Archibald Hope House Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Suite 2, Ground Floor, Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PB
From: 2 June 2014To: 3 March 2022
Suite 5 1St Floor Stuart House Station Road Eskmills Musselburgh EH21 7PB
From: 8 June 2011To: 2 June 2014
58 Duddingston Road Edinburgh Lothian EH15 1SG
From: 6 October 1998To: 8 June 2011
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Capital Update
Oct 14
Loan Secured
Feb 15
Director Joined
Sept 15
Director Joined
Apr 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Jan 19
Director Joined
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Loan Secured
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Funding Round
Dec 23
Director Joined
Jun 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 February 2024
RP04CS01RP04CS01
Memorandum Articles
4 December 2023
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
SH20SH20
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
2 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 August 2009
410(Scot)410(Scot)
Certificate Change Of Name Company
24 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
3 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
353353
Accounts With Accounts Type Medium
7 September 2007
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
353353
Legacy
16 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
12 April 2006
287Change of Registered Office
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
410(Scot)410(Scot)
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
410(Scot)410(Scot)
Legacy
24 January 2005
410(Scot)410(Scot)
Legacy
24 January 2005
410(Scot)410(Scot)
Legacy
21 January 2005
419a(Scot)419a(Scot)
Legacy
21 January 2005
419a(Scot)419a(Scot)
Legacy
21 January 2005
419a(Scot)419a(Scot)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
155(6)a155(6)a
Resolution
11 January 2005
RESOLUTIONSResolutions
Auditors Resignation Company
11 January 2005
AUDAUD
Auditors Resignation Company
11 January 2005
AUDAUD
Legacy
24 December 2004
419a(Scot)419a(Scot)
Legacy
22 December 2004
410(Scot)410(Scot)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
27 May 2003
MEM/ARTSMEM/ARTS
Resolution
27 May 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
122122
Accounts With Accounts Type Medium
19 March 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
225Change of Accounting Reference Date
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
88(2)R88(2)R
Legacy
8 December 1998
410(Scot)410(Scot)
Legacy
8 December 1998
410(Scot)410(Scot)
Legacy
8 December 1998
410(Scot)410(Scot)
Legacy
3 December 1998
410(Scot)410(Scot)
Memorandum Articles
20 November 1998
MEM/ARTSMEM/ARTS
Legacy
20 November 1998
123Notice of Increase in Nominal Capital
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Incorporation Company
6 October 1998
NEWINCIncorporation