Aberdeen
AB10 1RD
Scotland
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Mr Michael Joseph Black |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stanley House, 117 Henderson Street Bridge Of Allan Stirling FK9 4HH Scotland |
Director Name | Ms Sheenah Mary Watt Robertson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stanley House 117 Henderson Street Bridge Of Allan Stirling FK9 4HH Scotland |
Secretary Name | Ms Sheenah Mary Watt Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stanley House, 117 Henderson Street Bridge Of Allan Stirling FK9 4HH Scotland |
Director Name | Mrs Hilary Diane Price |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 October 2022) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | carewatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 557950 |
Telephone region | Milton Keynes |
Registered Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | My Care (Grampian) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,064,370 |
Cash | £136,637 |
Current Liabilities | £156,697 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
30 January 2013 | Delivered on: 2 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 September 2012 | Delivered on: 27 September 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 September 2012 | Delivered on: 2 October 2012 Satisfied on: 8 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 October 1998 | Delivered on: 2 November 1998 Satisfied on: 30 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Cessation of My Care (Grampian) Limited as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Cessation of My Care (Grampian) Limited as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
15 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 March 2016 | Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
18 March 2015 | Company name changed abbey craig LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed abbey craig LIMITED\certificate issued on 18/03/15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
18 November 2013 | Company name changed saltire support services LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed saltire support services LIMITED\certificate issued on 18/11/13
|
11 November 2013 | Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
|
7 November 2013 | Company name changed abbey craig LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Company name changed abbey craig LIMITED\certificate issued on 07/11/13
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Previous accounting period shortened from 22 September 2013 to 31 March 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 22 September 2013 to 31 March 2013 (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 June 2013 | Total exemption small company accounts made up to 22 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 22 September 2012 (5 pages) |
31 May 2013 | Previous accounting period shortened from 31 March 2013 to 22 September 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 March 2013 to 22 September 2012 (1 page) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 February 2013 | Alterations to floating charge 4 (5 pages) |
2 February 2013 | Alterations to floating charge 4 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 November 2012 | Memorandum and Articles of Association (16 pages) |
6 November 2012 | Memorandum and Articles of Association (16 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland on 11 October 2012 (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 September 2012 | Director's details changed for Mr Michael Joseph Black on 23 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Sheenah Robertson as a secretary (1 page) |
26 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 September 2012 | Termination of appointment of Sheenah Robertson as a secretary (1 page) |
26 September 2012 | Termination of appointment of Michael Black as a director (1 page) |
26 September 2012 | Appointment of Mr Anthony John Price as a director (2 pages) |
26 September 2012 | Appointment of James and George Collie as a secretary (2 pages) |
26 September 2012 | Registered office address changed from Unit 15H the Control Tower Perth Airport Perth Perthshire PH2 6PL on 26 September 2012 (1 page) |
26 September 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 September 2012 | Director's details changed for Ms Sheenah Mary Watt Robertson on 23 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Sheenah Robertson as a director (1 page) |
26 September 2012 | Appointment of Mr Nicholas John Price as a director (2 pages) |
26 September 2012 | Registered office address changed from Unit 15H the Control Tower Perth Airport Perth Perthshire PH2 6PL on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Ms Sheenah Mary Watt Robertson on 23 September 2012 (2 pages) |
26 September 2012 | Appointment of James and George Collie as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Sheenah Robertson as a director (1 page) |
26 September 2012 | Appointment of Mr Anthony John Price as a director (2 pages) |
26 September 2012 | Termination of appointment of Michael Black as a director (1 page) |
26 September 2012 | Appointment of Mr Nicholas John Price as a director (2 pages) |
26 September 2012 | Appointment of Mrs Hilary Diane Price as a director (2 pages) |
26 September 2012 | Director's details changed for Mr Michael Joseph Black on 23 September 2012 (2 pages) |
26 September 2012 | Appointment of Mrs Hilary Diane Price as a director (2 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Ms Sheenah Mary Watt Robertson on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Michael Joseph Black on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Joseph Black on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ms Sheenah Mary Watt Robertson on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: greencornhill 38 falkirk road, bannockburn stirling central FK7 8AG (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: greencornhill 38 falkirk road, bannockburn stirling central FK7 8AG (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
1 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 3 stanley house, 117 henderson street, bridge of allan stirling FK9 4HH (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 3 stanley house, 117 henderson street, bridge of allan stirling FK9 4HH (1 page) |
10 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
2 November 1998 | Partic of mort/charge * (6 pages) |
2 November 1998 | Partic of mort/charge * (6 pages) |
5 October 1998 | Incorporation (9 pages) |
5 October 1998 | Incorporation (9 pages) |