Company NameRentahome (Scotland) Limited
Company StatusActive
Company NumberSC452918
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Amy Elizabeth Primrose
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Causeyside Street
Paisley
PA1 1YU
Scotland
Director NameMr Robert John Dalling Primrose
Date of BirthJune 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Causeyside Street
Paisley
PA1 1YU
Scotland
Director NameMiss Lesley Joan Morrison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2023(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLettings Management
Country of ResidenceScotland
Correspondence AddressSuite 3003, Abbey Mill Business Centre Seedhill Ro
Paisley
PA1 1JS
Scotland

Contact

Websitewww.rentahome.org.uk
Email address[email protected]
Telephone0141 8892210
Telephone regionGlasgow

Location

Registered AddressSuite 3003, Abbey Mill Business Centre
Seedhill Road
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

14 December 2017Delivered on: 20 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2024Unaudited abridged accounts made up to 30 June 2023 (12 pages)
2 November 2023Director's details changed for Miss Lesley Jane Morrison on 1 November 2023 (2 pages)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 May 2023Appointment of Miss Lesley Jane Morrison as a director on 30 May 2023 (2 pages)
7 July 2022Unaudited abridged accounts made up to 30 June 2022 (12 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
12 July 2021Unaudited abridged accounts made up to 30 June 2021 (13 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 December 2020Registered office address changed from 75 Glasgow Road Paisley PA1 3PE Scotland to Suite 3003, Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS on 21 December 2020 (1 page)
7 September 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
17 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 January 2018Registered office address changed from 81 Causeyside Street Paisley PA1 1YU to 75 Glasgow Road Paisley PA1 3PE on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 81 Causeyside Street Paisley PA1 1YU to 75 Glasgow Road Paisley PA1 3PE on 11 January 2018 (1 page)
20 December 2017Registration of charge SC4529180001, created on 14 December 2017 (5 pages)
20 December 2017Registration of charge SC4529180001, created on 14 December 2017 (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
21 June 2013Incorporation (23 pages)
21 June 2013Incorporation (23 pages)