Advanced company searchLink opens in new window

MY CARE (TAYSIDE) LIMITED

Company number SC189982

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
11 Nov 2013 CERTNM Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
07 Nov 2013 CERTNM Company name changed abbey craig LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
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
  • GBP 2
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
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