TAYCARE HEALTH LIMITED: Filings - Page 3
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, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Appointment of Peter Johnstone as a secretary on Apr 01, 2016 | 3 pages | AP03 | ||||||||||
Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG | 2 pages | AD02 | ||||||||||
Termination of appointment of James Band as a secretary on Apr 01, 2016 | 2 pages | TM02 | ||||||||||
Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on Apr 11, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alastair John Angus Mcewan as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Stewart Mcdonald as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mcdonagh as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Stewart Mcdonald as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair John Angus Mcewan as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mcdonagh as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Stephen Gordon as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Lindsay Robert Bedford as a director on Jun 30, 2015 | 3 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Richard William Francis Burge as a director on Apr 09, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Johnstone as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of James Band as a secretary on Apr 09, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Alan Peter Fordyce as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Alastair John Angus Mcewan as a director on Jun 02, 2014 | 3 pages | AP01 | ||||||||||
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