Download leads from Nexok and grow your business. Find out more

Renovate (Scotland) Ltd

Documents

Total Documents22
Total Pages85

Filing History

31 October 2023Micro company accounts made up to 31 January 2023
9 October 2023Confirmation statement made on 9 October 2023 with no updates
10 November 2022Confirmation statement made on 10 November 2022 with no updates
18 October 2022Total exemption full accounts made up to 31 January 2022
17 December 2021Registered office address changed from 6 Hudson Road Rosyth Dunfermline KY11 2EW Scotland to 9 Plane Grove Dunfermline KY11 8RA on 17 December 2021
6 December 2021Confirmation statement made on 6 December 2021 with no updates
13 September 2021Total exemption full accounts made up to 31 January 2021
18 January 2021Confirmation statement made on 7 January 2021 with no updates
10 September 2020Total exemption full accounts made up to 31 January 2020
7 January 2020Confirmation statement made on 7 January 2020 with updates
7 January 2020Termination of appointment of James Alan Stronach as a secretary on 7 January 2020
22 May 2019Total exemption full accounts made up to 31 January 2019
3 February 2019Confirmation statement made on 28 January 2019 with no updates
25 January 2019Registered office address changed from 92 Inchview Gardens Dunfermline Fife KY11 9SB Scotland to 6 Hudson Road Rosyth Dunfermline KY11 2EW on 25 January 2019
25 January 2019Registered office address changed from 6 Hudson Road Rosyth Dunfermline KY11 2EW Scotland to 6 Hudson Road Rosyth Dunfermline KY11 2EW on 25 January 2019
7 May 2018Registered office address changed from 92 Inchview Gradens Dunfermline KY11 9SB Scotland to 92 Inchview Gardens Dunfermline Fife KY11 9SB on 7 May 2018
6 April 2018Notification of James Alan Stronach as a person with significant control on 22 February 2018
30 January 2018Appointment of Mr James Alan Stronach as a secretary on 29 January 2018
30 January 2018Appointment of Mr James Alan Stronach as a director on 29 January 2018
29 January 2018Termination of appointment of Peter Valaitis as a director on 29 January 2018
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
29 January 2018Cessation of Peter Valaitis as a person with significant control on 29 January 2018
Sign up now to grow your client base. Plans & Pricing