logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Richardson, Yvonne
    Company Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Neilson, Anya Elizabeth
    Company Director born in November 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ now
    OF - Director → CIF 0
  • 3
    Bain, Liam Michael
    Accountant born in July 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Barnett, Louise
    Company Director born in January 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ now
    OF - Director → CIF 0
  • 5
    Harper, Robert David
    Company Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ now
    OF - Director → CIF 0
  • 6
    Kilgour, Robert Dow
    Company Director born in May 1957
    Individual (54 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ now
    OF - Director → CIF 0
    Mr Robert Dow Kilgour
    Born in May 1957
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Reid, Michael Hugh
    Company Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Feenan, Kirstene
    Marketing Director born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-17 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    First Scottish International Services Limited
    Individual
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    OF - Nominee Director → CIF 0
  • 2
    Mcleish, William David
    Chartered Accountant born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2021-09-02
    OF - Director → CIF 0
  • 3
    Liddell, Stephen Charles
    Accountant born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-06 ~ 1999-05-21
    OF - Director → CIF 0
  • 4
    Wright, Alan
    Accountant born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-06 ~ 2004-12-16
    OF - Director → CIF 0
    Wright, Alan
    Director born in April 1953
    Individual (1 offspring)
    icon of calendar 2004-12-17 ~ 2004-12-21
    OF - Director → CIF 0
    Wright, Alan
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-06 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 5
    Walsh, Declan
    Accountant born in July 1981
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2022-06-24
    OF - Director → CIF 0
  • 6
    Gordon, Margaret Anne
    Nursing Manager born in July 1954
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2010-01-31
    OF - Director → CIF 0
    Gordon, Margaret Anne
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2004-12-21
    OF - Secretary → CIF 0
  • 7
    First Scottish Secretaries Limited
    Individual
    Officer
    icon of calendar 1998-10-06 ~ 1998-10-06
    OF - Nominee Secretary → CIF 0
  • 8
    Docherty, Claire
    Company Director born in April 1965
    Individual
    Officer
    icon of calendar 2012-05-03 ~ 2018-10-25
    OF - Director → CIF 0
  • 9
    Liddell, Carol
    Nursing Sister born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-06 ~ 1999-05-21
    OF - Director → CIF 0
  • 10
    Henry, Yvonne
    Nursing Sister born in December 1955
    Individual
    Officer
    icon of calendar 1998-10-06 ~ 2004-12-16
    OF - Director → CIF 0
    Henry, Yvonne
    Director born in December 1955
    Individual
    icon of calendar 2004-12-17 ~ 2004-12-21
    OF - Director → CIF 0
  • 11
    Murie, Elaine
    Born in July 1962
    Individual
    Officer
    icon of calendar 2010-01-31 ~ 2013-03-29
    OF - Director → CIF 0
  • 12
    Mcculloch-brown, Jane Catherine
    Social Worker born in January 1963
    Individual
    Officer
    icon of calendar 2006-03-15 ~ 2008-01-25
    OF - Director → CIF 0
  • 13
    Thorburn, Robina Cockburn Trent Weir
    Nurse Manager born in August 1941
    Individual
    Officer
    icon of calendar 1999-05-25 ~ 2004-12-16
    OF - Director → CIF 0
  • 14
    Thornburn, Robina Trent Weir
    Director born in August 1941
    Individual
    Officer
    icon of calendar 2004-12-17 ~ 2004-12-21
    OF - Director → CIF 0
  • 15
    PAGAN SECRETARIES LIMITED - 2003-11-06
    PAGAN MACBETH SECRETARIES LIMITED - 1999-01-21
    icon of address-, Crescent House, Carnegie Campus, Dunfermline, Fife, Great Britain
    Active Corporate (10 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2004-12-16 ~ 2012-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

RENAISSANCE CARE (SCOTLAND) LIMITED

Previous names
LEVENHALL CARE LIMITED - 2005-02-18
FORTH CARE LIMITED - 2009-01-27
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Equity
Capital redemption reserve
10,675,223 GBP2022-11-30
Other miscellaneous reserve
449 GBP2024-11-30
449 GBP2023-11-30
10,201,700 GBP2022-11-30
Intangible Assets
8,660 GBP2024-11-30
10,510 GBP2023-11-30
Property, Plant & Equipment
3,815 GBP2024-11-30
4,804 GBP2023-11-30
Fixed Assets - Investments
2,001,343 GBP2024-11-30
720,287 GBP2023-11-30
Fixed Assets
2,013,818 GBP2024-11-30
735,601 GBP2023-11-30
Debtors
4,384,021 GBP2024-11-30
3,569,926 GBP2023-11-30
Cash at bank and in hand
366,660 GBP2024-11-30
122,287 GBP2023-11-30
Current Assets
4,750,681 GBP2024-11-30
3,692,213 GBP2023-11-30
Net Current Assets/Liabilities
-1,634,209 GBP2024-11-30
-315,336 GBP2023-11-30
Total Assets Less Current Liabilities
379,609 GBP2024-11-30
420,265 GBP2023-11-30
Net Assets/Liabilities
378,655 GBP2024-11-30
419,064 GBP2023-11-30
Equity
Called up share capital
52,632 GBP2024-11-30
52,632 GBP2023-11-30
50,000 GBP2022-11-30
Share premium
263 GBP2024-11-30
0 GBP2023-11-30
0 GBP2022-11-30
Retained earnings (accumulated losses)
325,311 GBP2024-11-30
365,983 GBP2023-11-30
398,988 GBP2022-11-30
Equity
378,655 GBP2024-11-30
419,064 GBP2023-11-30
498,955 GBP2022-11-30
Profit/Loss
-13,852 GBP2023-12-01 ~ 2024-11-30
465,950 GBP2022-12-01 ~ 2023-11-30
Issue of Equity Instruments
Called up share capital
0 GBP2023-12-01 ~ 2024-11-30
2,632 GBP2022-12-01 ~ 2023-11-30
Issue of Equity Instruments
263 GBP2023-12-01 ~ 2024-11-30
2,632 GBP2022-12-01 ~ 2023-11-30
Cash and Cash Equivalents
342,939 GBP2022-11-30
Average Number of Employees
72023-12-01 ~ 2024-11-30
72022-12-01 ~ 2023-11-30
Wages/Salaries
0 GBP2023-12-01 ~ 2024-11-30
449 GBP2022-12-01 ~ 2023-11-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-12-01 ~ 2024-11-30
0 GBP2022-12-01 ~ 2023-11-30
Staff Costs/Employee Benefits Expense
0 GBP2023-12-01 ~ 2024-11-30
449 GBP2022-12-01 ~ 2023-11-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
17,700 GBP2023-11-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
9,040 GBP2024-11-30
7,190 GBP2023-11-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,850 GBP2023-12-01 ~ 2024-11-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
8,660 GBP2024-11-30
10,510 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,576 GBP2023-11-30
Computers
244 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
14,820 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,866 GBP2024-11-30
9,938 GBP2023-11-30
Computers
139 GBP2024-11-30
78 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,005 GBP2024-11-30
10,016 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
928 GBP2023-12-01 ~ 2024-11-30
Computers
61 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
989 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Furniture and fittings
3,710 GBP2024-11-30
4,638 GBP2023-11-30
Computers
105 GBP2024-11-30
166 GBP2023-11-30
Investments in Subsidiaries
2,001,343 GBP2024-11-30
720,287 GBP2023-11-30
Trade Debtors/Trade Receivables
0 GBP2024-11-30
0 GBP2023-11-30
Other Debtors
Current
0 GBP2024-11-30
0 GBP2023-11-30
Prepayments/Accrued Income
Current
499 GBP2024-11-30
500 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-11-30
0 GBP2023-11-30
Corporation Tax Payable
Current
0 GBP2024-11-30
0 GBP2023-11-30
Other Creditors
Current
0 GBP2024-11-30
100 GBP2023-11-30
Creditors
Current
6,384,890 GBP2024-11-30
4,007,549 GBP2023-11-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-11-30
0 GBP2023-11-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-11-30
0 GBP2023-11-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-247 GBP2023-12-01 ~ 2024-11-30
-557 GBP2022-12-01 ~ 2023-11-30
Interest Payable/Similar Charges (Finance Costs)
2,500 GBP2023-12-01 ~ 2024-11-30
2,083 GBP2022-12-01 ~ 2023-11-30

Related profiles found in government register
  • RENAISSANCE CARE (SCOTLAND) LIMITED
    Info
    LEVENHALL CARE LIMITED - 2005-02-18
    FORTH CARE LIMITED - 2005-02-18
    Registered number SC190022
    icon of addressArchibald Hope House, Station Road, Musselburgh EH21 7PQ
    Private Limited Company incorporated on 1998-10-06 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • RENAISSANCE CARE (SCOTLAND) LIMITED
    S
    Registered number Sc190022
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland, EH21 7PQ
    Private Limited Company in Uk Companies House, Scotland
    CIF 1
  • RENAISSANCE CARE (SCOTLAND) LIMITED
    S
    Registered number Sc190022
    icon of addressStuart House, Station Road, Musselburgh, Scotland, EH21 7PB
    Private Limited Company in Scotland
    CIF 2
  • RENAISSANCE CARE (SCOTLAND) LIMITED
    S
    Registered number Sc190022
    icon of addressSuite 2, Ground Floor, Station Road, Musselburgh, Scotland, EH21 7PB
    Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,959 GBP2024-10-30
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Has significant influence or control as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    136,864 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Has significant influence or control as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    BALMER CARE HOMES LIMITED - 2007-12-12
    CROFTBANK HOUSE LIMITED - 2018-11-28
    COOLCENTRE LIMITED - 1997-03-05
    icon of addressArchibald Hope House, Archibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,041,372 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    SCHMS LTD - 2020-12-11
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -421,510 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    RENAISSANCE CARE INVESTMENTS LTD - 2022-09-28
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -325 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    RENAISSANCE CARE DEVELOPMENTS LTD - 2022-09-29
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-09-23
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    INVERWEIR LIMITED - 2005-01-06
    ROSEPARK CARE HOME LTD. - 2018-11-28
    icon of addressArchibald Hope House, Station Road, Musselburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -381,812 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2018-10-31 ~ 2018-11-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.