Advanced company searchLink opens in new window

TAYCARE HEALTH (HOLDINGS) LIMITED

Company number SC373409

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of John Stephen Gordon as a director on 29 January 2024
23 Nov 2023 AA Full accounts made up to 31 March 2023
21 Nov 2023 PSC05 Change of details for Cobalt Project Investments (Taycare) Limited as a person with significant control on 23 October 2017
21 Nov 2023 PSC05 Change of details for Cobalt Cpi Limited as a person with significant control on 4 April 2023
11 Aug 2023 AP01 Appointment of Mr James Taylor Band as a director on 9 August 2023
30 May 2023 TM01 Termination of appointment of Richard William Francis Burge as a director on 25 May 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
21 Nov 2022 AA Accounts for a small company made up to 31 March 2022
20 Apr 2022 AD01 Registered office address changed from Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EH on 20 April 2022
11 Apr 2022 AP04 Appointment of Resolis Limited as a secretary on 4 April 2022
11 Apr 2022 AD01 Registered office address changed from Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland to Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG on 11 April 2022
04 Apr 2022 TM02 Termination of appointment of Peter Johnstone as a secretary on 1 April 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
18 Nov 2021 AA Accounts for a small company made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
17 Oct 2019 AA Accounts for a small company made up to 31 March 2019
29 May 2019 CH01 Director's details changed for Mr Richard William Francis Burge on 29 May 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 CH03 Secretary's details changed for Peter Johnstone on 7 March 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates