- 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) |
---|---|---|---|
02 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
06 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland on 11 October 2012 | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Sep 2012 | TM01 | Termination of appointment of Sheenah Robertson as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Michael Black as a director | |
26 Sep 2012 | CH01 | Director's details changed for Mr Michael Joseph Black on 23 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Ms Sheenah Mary Watt Robertson on 23 September 2012 | |
26 Sep 2012 | AP01 | Appointment of Mrs Hilary Diane Price as a director | |
26 Sep 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from Unit 15H the Control Tower Perth Airport Perth Perthshire PH2 6PL on 26 September 2012 | |
26 Sep 2012 | AP04 | Appointment of James and George Collie as a secretary | |
26 Sep 2012 | AP01 | Appointment of Mr Anthony John Price as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Nicholas John Price as a director | |
26 Sep 2012 | TM02 | Termination of appointment of Sheenah Robertson as a secretary | |
03 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
16 Feb 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |