TAYSIDE CARE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4LQ

Company number SC192247
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address BRIDGE VIEW HOUSE, 55 MAGDALEN YARD ROAD, DUNDEE, DD1 4LQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of TAYSIDE CARE LIMITED are www.taysidecare.co.uk, and www.tayside-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Tayside Care Limited is a Private Limited Company. The company registration number is SC192247. Tayside Care Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Tayside Care Limited is Bridge View House 55 Magdalen Yard Road Dundee Dd1 4lq. . RHODES, Colin Eric is a Director of the company. WALKER, John Greig is a Director of the company. Secretary CLARK, Anne Christie has been resigned. Secretary FINDLAY, Libby Mary has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director CLARK, Anne Christie has been resigned. Director FINDLAY, Ewan Gillespie has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
RHODES, Colin Eric
Appointed Date: 13 September 2012
68 years old

Director
WALKER, John Greig
Appointed Date: 13 September 2012
66 years old

Resigned Directors

Secretary
CLARK, Anne Christie
Resigned: 06 February 2000
Appointed Date: 29 December 1998

Secretary
FINDLAY, Libby Mary
Resigned: 30 September 2010
Appointed Date: 06 February 2000

Nominee Secretary
TRAINER, Diane
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Director
CLARK, Anne Christie
Resigned: 06 February 2000
Appointed Date: 29 December 1998
72 years old

Director
FINDLAY, Ewan Gillespie
Resigned: 13 September 2012
Appointed Date: 29 December 1998
63 years old

Nominee Director
MCINTOSH, Susan
Resigned: 29 December 1998
Appointed Date: 29 December 1998
55 years old

Nominee Director
TRAINER, Peter
Resigned: 29 December 1998
Appointed Date: 29 December 1998
73 years old

Persons With Significant Control

Lorimer Care Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYSIDE CARE LIMITED Events

06 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 29 December 2016 with updates
28 Apr 2016
Satisfaction of charge 3 in full
16 Mar 2016
Registration of charge SC1922470006, created on 11 March 2016
10 Feb 2016
Accounts for a small company made up to 30 June 2015
...
... and 59 more events
28 Jan 1999
New director appointed
28 Jan 1999
New secretary appointed;new director appointed
07 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jan 1999
£ nc 100/50000 29/12/98
29 Dec 1998
Incorporation

TAYSIDE CARE LIMITED Charges

11 March 2016
Charge code SC19 2247 0006
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: Contains floating charge…
5 July 2013
Charge code SC19 2247 0005
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground on the west side of thomson street dundee…
6 September 2010
Standard security
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Former dwellinghouse (now a nursing home) and ground…
11 August 2010
Floating charge
Delivered: 17 August 2010
Status: Satisfied on 28 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 April 1999
Standard security
Delivered: 6 May 1999
Status: Satisfied on 14 September 2012
Persons entitled: Nationwide Building Society
Description: 55 magdalene yard road, dundee.
26 March 1999
Bond & floating charge
Delivered: 16 April 1999
Status: Satisfied on 24 September 2010
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…