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)
23 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 3
22 Jun 2010 CH01 Director's details changed for Mr Andrew James Livingston on 18 March 2010
22 Jun 2010 CH01 Director's details changed for Mr Andrew James Livingston on 18 March 2010
30 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
24 Mar 2010 AP03 Appointment of Peter Johnstone as a secretary
24 Mar 2010 AP01 Appointment of Mark Stevens as a director
24 Mar 2010 AP01 Appointment of Andrew James Livingston as a director
24 Mar 2010 AP01 Appointment of Alan Peter Fordyce as a director
24 Mar 2010 AP01 Appointment of William George Robertson as a director
24 Mar 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
24 Mar 2010 TM01 Termination of appointment of Vindex Services Limited as a director
24 Mar 2010 TM01 Termination of appointment of Vindex Limited as a director
24 Mar 2010 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2010
18 Mar 2010 CERTNM Company name changed mm&s (5587) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
18 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
15 Mar 2010 TM01 Termination of appointment of Christine Truesdale as a director
22 Feb 2010 NEWINC Incorporation