TAMARIS (SCOTLAND) LIMITED
Overview
Company Name | TAMARIS (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC145148 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAMARIS (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 538 LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for TAMARIS (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TAMARIS (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for TAMARIS (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Appointment of Phillip Gary Thomas as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Notification of Fshc Lh Holdco Limited as a person with significant control on Aug 04, 2020 | 2 pages | PSC02 | ||
Cessation of Four Seasons Health Care Group Limited as a person with significant control on Aug 04, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Jeremy Robert Arthur Richardson as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Who are the officers of TAMARIS (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188580670001 | |||||||
HAYWARD, Allan John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
MATTISON, Abigail Gemma | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Secretary | 300332480001 | ||||
BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
CARTER, Dianne | Secretary | 1 The Bench Ham Street Ham TW10 7HX Richmond Surrey | British | 46379850001 | ||||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Nursing Home Management | 26177180002 | |||||
SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Chief Executive | 107751890001 | |||||
BAINES, Philip | Director | 97 Hangleton Road BN3 7GH Hove East Sussex | England | British | Cos Ec | 3470830001 | ||||
BLEASDALE, Christopher James | Director | 1 Little Holme Upper Guildown Road GU2 4EZ Guildford Surrey | British | Chartered Accountant | 3913100001 | |||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | Company Director | 38064300002 | ||||
FITCH, William | Director | Foxhall 19 Broomhill Park BT9 6JB Belfast Antrim | British | Chartered Accountant | 49478560001 | |||||
GRAHAM, Donald Cameron | Director | 152 Eastwoodmains Road Clarkston G76 7HF Glasgow Lanarkshire | Scotland | British | Finance Director | 26178630002 | ||||
HAMMOND, Timothy Richard William | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Director | 300 Springhill Parkway Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2, Clydsedale House | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | Managing Director | 41693200001 | |||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Managing Director | 26177180002 | |||||
O'REILLY, Michael Patrick | Director | 300 Springhill Parkway Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2, Clydsedale House | United Kingdom | British | Director | 40241900001 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | Director | 178665630001 | ||||
ROYSTON, Maureen Claire, Dr | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | Company Director | 184190020002 | ||||
SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
SMITH, Ian Richard | Director | 300 Springhill Parkway Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2, Clydsedale House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
THOMAS, Phillip Gary | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | Director | 205555240001 | ||||
WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Finance Director | 71527500002 | |||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of TAMARIS (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fshc Lh Holdco Limited | Aug 04, 2020 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mericourt Limited | Jul 16, 2019 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Four Seasons Health Care Group Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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