Advanced company searchLink opens in new window

TAYSIDE CARE LIMITED

Company number SC192247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2006 363a Return made up to 29/12/05; full list of members
29 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
12 Jan 2005 363s Return made up to 29/12/04; full list of members
17 Aug 2004 AA Total exemption small company accounts made up to 31 December 2003
09 Jan 2004 363s Return made up to 29/12/03; full list of members
23 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
26 Feb 2003 363s Return made up to 29/12/02; full list of members
30 Jan 2003 287 Registered office changed on 30/01/03 from: c/o fraser kerr & co, q court 3 quality street edinburgh midlothian EH4 5BP
17 Dec 2002 AA Total exemption small company accounts made up to 31 December 2001
14 Jan 2002 363s Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 Jul 2001 AA Total exemption small company accounts made up to 31 December 2000
18 Jul 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
27 Apr 2001 AA Accounts for a small company made up to 31 December 1999
19 Jan 2001 363s Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Nov 2000 287 Registered office changed on 16/11/00 from: bridge view house 55 magdalen yard road dundee tayside DD1 4LQ
27 Mar 2000 363s Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
10 Mar 2000 225 Accounting reference date extended from 31/12/00 to 31/03/01
10 Mar 2000 288b Secretary resigned;director resigned
10 Mar 2000 288a New secretary appointed
25 Feb 2000 287 Registered office changed on 25/02/00 from: 11 grove street edinburgh EH3 8AF
06 May 1999 410(Scot) Partic of mort/charge *
16 Apr 1999 410(Scot) Partic of mort/charge *
17 Mar 1999 88(2)R Ad 15/03/99--------- £ si 49998@1=49998 £ ic 2/50000
28 Jan 1999 288b Director resigned
28 Jan 1999 288b Director resigned