TAYSIDE CARE LIMITED

SC192247
SANCTUARY HOUSE 7 FREELAND DRIVE GLASGOW SCOTLAND G53 6PG

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 11 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 10 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 10 Buy now
23 Mar 2022 officers Termination of appointment of director (Diane French) 1 Buy now
23 Mar 2022 officers Termination of appointment of director (James Robert Thallon) 1 Buy now
29 Dec 2021 accounts Annual Accounts 17 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Change of particulars for director (Ms Diane French) 2 Buy now
19 Jan 2021 officers Appointment of director (Ms Diane French) 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 officers Termination of appointment of director (Gareth David Tuckwell) 1 Buy now
23 Dec 2020 officers Change of particulars for director (Mrs Nicole Seymour) 2 Buy now
20 May 2020 accounts Change Account Reference Date Company Current Extended 4 Buy now
20 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2020 officers Appointment of secretary (Mrs Nicole Seymour) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Appointment of director (Dr James Robert Thallon) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Nicole Seymour) 2 Buy now
17 Jan 2020 officers Appointment of director (Dr Gareth David Tuckwell) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Leanne Blackwood) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (John Greig Walker) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Colin Eric Rhodes) 1 Buy now
14 Jan 2020 officers Appointment of director (Mrs Sarah Clarke-Kuehn) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Craig Jon Moule) 2 Buy now
14 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 accounts Annual Accounts 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2016 mortgage Registration of a charge 24 Buy now
10 Feb 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
01 Apr 2015 accounts Annual Accounts 11 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 13 Buy now
02 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
13 Jul 2013 mortgage Registration of a charge 7 Buy now
22 Feb 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 officers Appointment of director (John Greig Walker) 2 Buy now
19 Sep 2012 officers Appointment of director (Mr Colin Eric Rhodes) 2 Buy now
19 Sep 2012 officers Termination of appointment of director (Ewan Findlay) 1 Buy now
14 Sep 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
09 Jan 2012 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
31 Dec 2010 annual-return Annual Return 3 Buy now
31 Dec 2010 officers Change of particulars for director (Ewan Gillespie Findlay) 2 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 officers Termination of appointment of secretary (Libby Findlay) 1 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
11 Sep 2010 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
17 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
21 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
08 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
15 Jun 2007 accounts Annual Accounts 4 Buy now
04 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
11 Apr 2006 accounts Annual Accounts 7 Buy now
17 Jan 2006 annual-return Return made up to 29/12/05; full list of members 2 Buy now
29 Jun 2005 accounts Annual Accounts 4 Buy now
12 Jan 2005 annual-return Return made up to 29/12/04; full list of members 6 Buy now
17 Aug 2004 accounts Annual Accounts 4 Buy now
09 Jan 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
23 Apr 2003 accounts Annual Accounts 4 Buy now
26 Feb 2003 annual-return Return made up to 29/12/02; full list of members 6 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: c/o fraser kerr & co, q court 3 quality street edinburgh midlothian EH4 5BP 1 Buy now
17 Dec 2002 accounts Annual Accounts 4 Buy now
14 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 8 Buy now
18 Jul 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
27 Apr 2001 accounts Annual Accounts 7 Buy now
19 Jan 2001 annual-return Return made up to 29/12/00; full list of members 6 Buy now
16 Nov 2000 address Registered office changed on 16/11/00 from: bridge view house 55 magdalen yard road dundee tayside DD1 4LQ 1 Buy now
27 Mar 2000 annual-return Return made up to 29/12/99; full list of members 6 Buy now
10 Mar 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
10 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2000 officers New secretary appointed 2 Buy now
25 Feb 2000 address Registered office changed on 25/02/00 from: 11 grove street edinburgh EH3 8AF 1 Buy now
06 May 1999 mortgage Partic of mort/charge ***** 5 Buy now
16 Apr 1999 mortgage Partic of mort/charge ***** 6 Buy now
17 Mar 1999 capital Ad 15/03/99--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
28 Jan 1999 officers Director resigned 1 Buy now