Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MY CARE (TAYSIDE) LIMITED
Company Information for

MY CARE (TAYSIDE) LIMITED

2 GOLDEN SQUARE, ABERDEEN, AB10 1RD,
Company Registration Number
SC189982
Private Limited Company
Active

Company Overview

About My Care (tayside) Ltd
MY CARE (TAYSIDE) LIMITED was founded on 1998-10-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active". My Care (tayside) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MY CARE (TAYSIDE) LIMITED
 
Legal Registered Office
2 GOLDEN SQUARE
ABERDEEN
AB10 1RD
Other companies in AB10
 
Previous Names
ABBEY CRAIG LIMITED18/03/2015
SALTIRE SUPPORT SERVICES LIMITED18/11/2013
CALEDONIA CARE AND SUPPORT SERVICES LIMITED11/11/2013
ABBEY CRAIG LIMITED07/11/2013
Filing Information
Company Number SC189982
Company ID Number SC189982
Date formed 1998-10-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 18:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY CARE (TAYSIDE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MY CARE (TAYSIDE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2012-09-23
ANTHONY JOHN PRICE
Director 2012-09-23
NICHOLAS JOHN PRICE
Director 2012-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY DIANE PRICE
Director 2012-09-23 2016-03-09
SHEENAH MARY WATT ROBERTSON
Company Secretary 1998-10-05 2012-09-23
MICHAEL JOSEPH BLACK
Director 1998-10-05 2012-09-23
SHEENAH MARY WATT ROBERTSON
Director 1998-10-05 2012-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP FITNUT LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
ANTHONY JOHN PRICE GUARDIAN LIVE-IN CARE LIMITED Director 2017-09-30 CURRENT 2013-12-23 Active
ANTHONY JOHN PRICE PEAKVIEW INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2015-02-24 Active
ANTHONY JOHN PRICE MY CARE (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2017-05-26 Active
ANTHONY JOHN PRICE MY CARE (GRAMPIAN) LIMITED Director 1997-01-17 CURRENT 1997-01-17 Active
NICHOLAS JOHN PRICE MY CARE (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
NICHOLAS JOHN PRICE PEAKVIEW INVESTMENTS LIMITED Director 2016-03-09 CURRENT 2015-02-24 Active
NICHOLAS JOHN PRICE GUARDIAN LIVE-IN CARE LIMITED Director 2015-05-26 CURRENT 2013-12-23 Active
NICHOLAS JOHN PRICE MY CARE (GRAMPIAN) LIMITED Director 2010-11-17 CURRENT 1997-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-27Change of details for My Care (Holdings) Limited as a person with significant control on 2023-05-17
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM 2 Golden Square Aberdeen AB10 1rd
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15Termination of appointment of James and George Collie Llp on 2022-10-06
2022-11-15Termination of appointment of James and George Collie Llp on 2022-10-06
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-01-07CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE LLP on 2021-01-01
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05PSC02Notification of My Care (Holdings) Limited as a person with significant control on 2017-09-30
2017-10-05PSC07CESSATION OF MY CARE (GRAMPIAN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-15AUDAUDITOR'S RESIGNATION
2017-06-15AUDAUDITOR'S RESIGNATION
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DIANE PRICE
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY DIANE PRICE / 06/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRICE / 06/10/2015
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCompany name changed abbey craig LIMITED\certificate issued on 18/03/15
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Mr Nicholas John Price on 2014-08-29
2014-04-16CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01
2013-11-18RES15CHANGE OF NAME 15/11/2013
2013-11-18CERTNMCompany name changed saltire support services LIMITED\certificate issued on 18/11/13
2013-11-11RES15CHANGE OF NAME 11/11/2013
2013-11-11CERTNMCompany name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
2013-11-07RES15CHANGE OF NAME 06/11/2013
2013-11-07CERTNMCompany name changed abbey craig LIMITED\certificate issued on 07/11/13
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AA01Previous accounting period shortened from 22/09/13 TO 31/03/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-19AA22/09/12 TOTAL EXEMPTION SMALL
2013-05-31AA01PREVSHO FROM 31/03/2013 TO 22/09/2012
2013-02-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-11-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-11-06MEM/ARTSARTICLES OF ASSOCIATION
2012-10-22AR0105/10/12 FULL LIST
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ SCOTLAND
2012-10-03RES01ALTER ARTICLES 21/09/2012
2012-10-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEENAH ROBERTSON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH BLACK / 23/09/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEENAH MARY WATT ROBERTSON / 23/09/2012
2012-09-26AP01DIRECTOR APPOINTED MRS HILARY DIANE PRICE
2012-09-26AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNIT 15H THE CONTROL TOWER PERTH AIRPORT PERTH PERTHSHIRE PH2 6PL
2012-09-26AP04CORPORATE SECRETARY APPOINTED JAMES AND GEORGE COLLIE
2012-09-26AP01DIRECTOR APPOINTED MR ANTHONY JOHN PRICE
2012-09-26AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PRICE
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY SHEENAH ROBERTSON
2012-09-03MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-11AR0105/10/11 FULL LIST
2011-05-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0105/10/10 FULL LIST
2010-01-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-13AR0105/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEENAH MARY WATT ROBERTSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH BLACK / 13/10/2009
2009-04-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-25363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: GREENCORNHILL 38 FALKIRK ROAD, BANNOCKBURN STIRLING CENTRAL FK7 8AG
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-01363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-30363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 3 STANLEY HOUSE, 117 HENDERSON STREET, BRIDGE OF ALLAN STIRLING FK9 4HH
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-07363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-15363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-16363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-26363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MY CARE (TAYSIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MY CARE (TAYSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2013-02-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2012-09-27 Outstanding LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2012-09-23 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 1998-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-09-22
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY CARE (TAYSIDE) LIMITED

Intangible Assets
Patents
We have not found any records of MY CARE (TAYSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY CARE (TAYSIDE) LIMITED
Trademarks
We have not found any records of MY CARE (TAYSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY CARE (TAYSIDE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MY CARE (TAYSIDE) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MY CARE (TAYSIDE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY CARE (TAYSIDE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MY CARE (TAYSIDE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.