MY CARE (TAYSIDE) LIMITED
ABERDEEN ABBEY CRAIG LIMITED SALTIRE SUPPORT SERVICES LIMITED CALEDONIA CARE AND SUPPORT SERVICES LIMITED ABBEY CRAIG LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1RD

Company number SC189982
Status Active
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address 2 GOLDEN SQUARE, ABERDEEN, AB10 1RD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Hilary Diane Price as a director on 9 March 2016. The most likely internet sites of MY CARE (TAYSIDE) LIMITED are www.mycaretayside.co.uk, and www.my-care-tayside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My Care Tayside Limited is a Private Limited Company. The company registration number is SC189982. My Care Tayside Limited has been working since 05 October 1998. The present status of the company is Active. The registered address of My Care Tayside Limited is 2 Golden Square Aberdeen Ab10 1rd. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. PRICE, Anthony John is a Director of the company. PRICE, Nicholas John is a Director of the company. Secretary ROBERTSON, Sheenah Mary Watt has been resigned. Director BLACK, Michael Joseph has been resigned. Director PRICE, Hilary Diane has been resigned. Director ROBERTSON, Sheenah Mary Watt has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 23 September 2012

Director
PRICE, Anthony John
Appointed Date: 23 September 2012
79 years old

Director
PRICE, Nicholas John
Appointed Date: 23 September 2012
51 years old

Resigned Directors

Secretary
ROBERTSON, Sheenah Mary Watt
Resigned: 23 September 2012
Appointed Date: 05 October 1998

Director
BLACK, Michael Joseph
Resigned: 23 September 2012
Appointed Date: 05 October 1998
73 years old

Director
PRICE, Hilary Diane
Resigned: 09 March 2016
Appointed Date: 23 September 2012
79 years old

Director
ROBERTSON, Sheenah Mary Watt
Resigned: 23 September 2012
Appointed Date: 05 October 1998
75 years old

Persons With Significant Control

My Care (Grampian) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MY CARE (TAYSIDE) LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Mar 2016
Termination of appointment of Hilary Diane Price as a director on 9 March 2016
29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 63 more events
16 Oct 2000
Return made up to 05/10/00; full list of members
08 Jun 2000
Accounts for a small company made up to 31 October 1999
26 Oct 1999
Return made up to 05/10/99; full list of members
02 Nov 1998
Partic of mort/charge *
05 Oct 1998
Incorporation

MY CARE (TAYSIDE) LIMITED Charges

30 January 2013
Bond & floating charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
23 September 2012
Bond & floating charge
Delivered: 2 October 2012
Status: Satisfied on 8 November 2012
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
23 September 2012
Bond & floating charge
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
24 October 1998
Bond & floating charge
Delivered: 2 November 1998
Status: Satisfied on 30 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…