- Company Overview for PRIORITY CARE LIMITED (SC104158)
- Filing history for PRIORITY CARE LIMITED (SC104158)
- People for PRIORITY CARE LIMITED (SC104158)
- Charges for PRIORITY CARE LIMITED (SC104158)
- More for PRIORITY CARE LIMITED (SC104158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2014 | AA | Accounts for a medium company made up to 30 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
22 Feb 2013 | AA | Accounts for a medium company made up to 30 June 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Andrew John Prior on 1 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Sep 2012 | 466(Scot) | Alterations to floating charge 7 | |
30 May 2012 | AD01 | Registered office address changed from Priority House 63 Brown Street Dundee Angus DD1 5AQ on 30 May 2012 | |
08 Mar 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Veronica Rose Ann Gibson on 31 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Andrew Prior on 31 December 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for Andrew Prior on 31 December 2011 | |
19 May 2011 | AP01 | Appointment of Mr Harry Locherty as a director | |
01 Apr 2011 | AA | Accounts for a medium company made up to 30 June 2010 | |
07 Jan 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
06 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
06 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
19 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
16 Aug 2010 | TM01 | Termination of appointment of Bernard Reilly as a director | |
12 Aug 2010 | 466(Scot) | Alterations to floating charge 7 | |
06 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
06 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
04 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |