TAYCARE HEALTH LIMITED: Filings - Page 3

  • Overview

    Company NameTAYCARE HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC373408
    JurisdictionScotland
    Date of Creation

    What are the latest filings for TAYCARE HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Appointment of Peter Johnstone as a secretary on Apr 01, 2016

    3 pagesAP03

    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 pagesAD02

    Termination of appointment of James Band as a secretary on Apr 01, 2016

    2 pagesTM02

    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 pagesAD01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 101
    SH01

    Termination of appointment of Alastair John Angus Mcewan as a director on Apr 09, 2015

    1 pagesTM01

    Termination of appointment of Ian Stewart Mcdonald as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of John Mcdonagh as a director on Nov 01, 2015

    1 pagesTM01

    Termination of appointment of Ian Stewart Mcdonald as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Alastair John Angus Mcewan as a director on Apr 09, 2015

    1 pagesTM01

    Termination of appointment of John Mcdonagh as a director on Nov 01, 2015

    1 pagesTM01

    Appointment of Mr John Stephen Gordon as a director on Nov 01, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Appointment of Mr Lindsay Robert Bedford as a director on Jun 30, 2015

    3 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Richard William Francis Burge as a director on Apr 09, 2015

    3 pagesAP01

    Termination of appointment of Peter Johnstone as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of James Band as a secretary on Apr 09, 2015

    3 pagesAP03

    Termination of appointment of Alan Peter Fordyce as a director on Mar 18, 2015

    1 pagesTM01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 101
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Appointment of Mr Alastair John Angus Mcewan as a director on Jun 02, 2014

    3 pagesAP01

    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