TAMARIS (SCOTLAND) LIMITED

TAMARIS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAMARIS (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC145148
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAMARIS (SCOTLAND) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TAMARIS (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMARIS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 538 LIMITEDJun 24, 1993Jun 24, 1993

    What are the latest accounts for TAMARIS (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TAMARIS (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for TAMARIS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 15, 2023

    1 pagesAD01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022

    1 pagesTM01

    Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Director's details changed

    2 pagesCH01

    Appointment of Phillip Gary Thomas as a director on Apr 25, 2022

    2 pagesAP01

    Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jun 24, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Notification of Fshc Lh Holdco Limited as a person with significant control on Aug 04, 2020

    2 pagesPSC02

    Cessation of Four Seasons Health Care Group Limited as a person with significant control on Aug 04, 2020

    1 pagesPSC07

    Appointment of Mr Jeremy Robert Arthur Richardson as a director on Aug 03, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 22, 2020

    2 pagesAP01

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of TAMARIS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580670001
    HAYWARD, Allan John
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritishCompany Director267325690065
    MATTISON, Abigail Gemma
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritishCompany Secretary300332480001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CARTER, Dianne
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    Secretary
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    British46379850001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolicitor145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishNursing Home Management26177180002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    BritishChartered Accountant77274540002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishChief Executive107751890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Director
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    EnglandBritishCos Ec3470830001
    BLEASDALE, Christopher James
    1 Little Holme
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    Director
    1 Little Holme
    Upper Guildown Road
    GU2 4EZ Guildford
    Surrey
    BritishChartered Accountant3913100001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritishCeo131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritishCompany Director38064300002
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    BritishChartered Accountant49478560001
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritishFinance Director26178630002
    HAMMOND, Timothy Richard William
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    EnglandBritishCompany Director205777760001
    HEALY, Martin William Oliver
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomIrishAccountant134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    HOW, Alistair Maxwell
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    United KingdomBritishDirector169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolicitor145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    IrishManaging Director41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritishDirector145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishManaging Director26177180002
    O'REILLY, Michael Patrick
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    United KingdomBritishDirector40241900001
    RICHARDSON, Jeremy Robert Arthur
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritishDirector178665630001
    ROYSTON, Maureen Claire, Dr
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritishCompany Director184190020002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    BritishChartered Accountant77274540002
    SMITH, Ian Richard
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydsedale House
    United KingdomBritishCompany Director181082310001
    TABERNER, Benjamin Robert
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritishChartered Accountant150511890001
    THOMAS, Phillip Gary
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritishDirector205555240001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishFinance Director71527500002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of TAMARIS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Aug 04, 2020
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12697999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0