TAYCARE HEALTH LIMITED: Filings - Page 2
Overview
Company Name | TAYCARE HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC373408 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for TAYCARE HEALTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mrs Vivienne Marie Cockburn as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Scott Lockhart as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Kelly as a director on Nov 13, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||
Appointment of Mr Stuart James Jarvie Lyall as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alan Gray as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Richard William Francis Burge on May 29, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 21 pages | AA | ||
Appointment of Mr Alan Gray as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Appointment of Mr Richard Scott Lockhart as a director on May 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Robert Bedford as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter Charles Maxwell Reekie as a director on May 02, 2018 | 1 pages | TM01 | ||
Secretary's details changed for Peter Johnstone on Mar 07, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 20 pages | AA | ||
Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on Nov 07, 2017 | 1 pages | AD01 | ||
Appointment of Mr Peter Charles Maxwell Reekie as a director on Aug 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of John Alexander Hope as a director on Aug 01, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr John Stephen Gordon on Mar 02, 2017 | 2 pages | CH01 | ||
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