- Company Overview for MY CARE (TAYSIDE) LIMITED (SC189982)
- Filing history for MY CARE (TAYSIDE) LIMITED (SC189982)
- People for MY CARE (TAYSIDE) LIMITED (SC189982)
- Charges for MY CARE (TAYSIDE) LIMITED (SC189982)
- Registers for MY CARE (TAYSIDE) LIMITED (SC189982)
- More for MY CARE (TAYSIDE) LIMITED (SC189982)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
05 Oct 2017 | PSC02 | Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of My Care (Grampian) Limited as a person with significant control on 30 September 2017 | |
15 Jun 2017 | AUD | Auditor's resignation | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
10 Mar 2016 | TM01 | Termination of appointment of Hilary Diane Price as a director on 9 March 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Anthony John Price on 6 October 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 | |
18 Mar 2015 | CERTNM |
Company name changed abbey craig LIMITED\certificate issued on 18/03/15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Mr Nicholas John Price on 29 August 2014 | |
16 Apr 2014 | CH04 | Secretary's details changed for James and George Collie on 1 April 2014 | |
18 Nov 2013 | CERTNM |
Company name changed saltire support services LIMITED\certificate issued on 18/11/13
|
|
11 Nov 2013 | CERTNM |
Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
|
|
07 Nov 2013 | CERTNM |
Company name changed abbey craig LIMITED\certificate issued on 07/11/13
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AA01 | Previous accounting period shortened from 22 September 2013 to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 22 September 2012 | |
31 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 22 September 2012 | |
02 Feb 2013 | 466(Scot) | Alterations to floating charge 4 |