Company NameMy Care (Tayside) Limited
DirectorsNicholas John Price and Anthony John Price
Company StatusActive
Company NumberSC189982
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicholas John Price
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Anthony John Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Michael Joseph Black
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stanley House, 117
Henderson Street
Bridge Of Allan
Stirling
FK9 4HH
Scotland
Director NameMs Sheenah Mary Watt Robertson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stanley House
117 Henderson Street
Bridge Of Allan
Stirling
FK9 4HH
Scotland
Secretary NameMs Sheenah Mary Watt Robertson
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stanley House, 117
Henderson Street Bridge Of Allan
Stirling
FK9 4HH
Scotland
Director NameMrs Hilary Diane Price
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2012(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed23 September 2012(13 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 October 2022)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitecarewatch.co.uk
Email address[email protected]
Telephone01908 557950
Telephone regionMilton Keynes

Location

Registered Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1My Care (Grampian) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,064,370
Cash£136,637
Current Liabilities£156,697

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

30 January 2013Delivered 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 2012Delivered 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 2012Delivered 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 1998Delivered 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

Filing History

7 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Notification of My Care (Holdings) Limited as a person with significant control on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Cessation of My Care (Grampian) Limited as a person with significant control on 30 September 2017 (1 page)
5 October 2017Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page)
5 October 2017Cessation of My Care (Grampian) Limited as a person with significant control on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
15 June 2017Auditor's resignation (1 page)
15 June 2017Auditor's resignation (1 page)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 March 2016Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages)
18 March 2015Company name changed abbey craig LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed abbey craig LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
18 November 2013Company name changed saltire support services LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed saltire support services LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed caledonia care and support services LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed abbey craig LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed abbey craig LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Previous accounting period shortened from 22 September 2013 to 31 March 2013 (1 page)
30 October 2013Previous accounting period shortened from 22 September 2013 to 31 March 2013 (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 22 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 22 September 2012 (5 pages)
31 May 2013Previous accounting period shortened from 31 March 2013 to 22 September 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 March 2013 to 22 September 2012 (1 page)
2 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2013Alterations to floating charge 4 (5 pages)
2 February 2013Alterations to floating charge 4 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 November 2012Memorandum and Articles of Association (16 pages)
6 November 2012Memorandum and Articles of Association (16 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland on 11 October 2012 (1 page)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 September 2012Director's details changed for Mr Michael Joseph Black on 23 September 2012 (2 pages)
26 September 2012Termination of appointment of Sheenah Robertson as a secretary (1 page)
26 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 September 2012Termination of appointment of Sheenah Robertson as a secretary (1 page)
26 September 2012Termination of appointment of Michael Black as a director (1 page)
26 September 2012Appointment of Mr Anthony John Price as a director (2 pages)
26 September 2012Appointment of James and George Collie as a secretary (2 pages)
26 September 2012Registered office address changed from Unit 15H the Control Tower Perth Airport Perth Perthshire PH2 6PL on 26 September 2012 (1 page)
26 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 September 2012Director's details changed for Ms Sheenah Mary Watt Robertson on 23 September 2012 (2 pages)
26 September 2012Termination of appointment of Sheenah Robertson as a director (1 page)
26 September 2012Appointment of Mr Nicholas John Price as a director (2 pages)
26 September 2012Registered office address changed from Unit 15H the Control Tower Perth Airport Perth Perthshire PH2 6PL on 26 September 2012 (1 page)
26 September 2012Director's details changed for Ms Sheenah Mary Watt Robertson on 23 September 2012 (2 pages)
26 September 2012Appointment of James and George Collie as a secretary (2 pages)
26 September 2012Termination of appointment of Sheenah Robertson as a director (1 page)
26 September 2012Appointment of Mr Anthony John Price as a director (2 pages)
26 September 2012Termination of appointment of Michael Black as a director (1 page)
26 September 2012Appointment of Mr Nicholas John Price as a director (2 pages)
26 September 2012Appointment of Mrs Hilary Diane Price as a director (2 pages)
26 September 2012Director's details changed for Mr Michael Joseph Black on 23 September 2012 (2 pages)
26 September 2012Appointment of Mrs Hilary Diane Price as a director (2 pages)
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
16 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Director's details changed for Ms Sheenah Mary Watt Robertson on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Michael Joseph Black on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Joseph Black on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ms Sheenah Mary Watt Robertson on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
15 October 2007Return made up to 05/10/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 October 2006Return made up to 05/10/06; full list of members (2 pages)
25 October 2006Return made up to 05/10/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: greencornhill 38 falkirk road, bannockburn stirling central FK7 8AG (1 page)
31 August 2005Registered office changed on 31/08/05 from: greencornhill 38 falkirk road, bannockburn stirling central FK7 8AG (1 page)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 05/10/04; full list of members (7 pages)
1 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 October 2003Return made up to 05/10/03; full list of members (7 pages)
30 October 2003Return made up to 05/10/03; full list of members (7 pages)
26 September 2003Registered office changed on 26/09/03 from: 3 stanley house, 117 henderson street, bridge of allan stirling FK9 4HH (1 page)
26 September 2003Registered office changed on 26/09/03 from: 3 stanley house, 117 henderson street, bridge of allan stirling FK9 4HH (1 page)
10 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 October 2002Return made up to 05/10/02; full list of members (7 pages)
7 October 2002Return made up to 05/10/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 October 2000Return made up to 05/10/00; full list of members (6 pages)
16 October 2000Return made up to 05/10/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
2 November 1998Partic of mort/charge * (6 pages)
2 November 1998Partic of mort/charge * (6 pages)
5 October 1998Incorporation (9 pages)
5 October 1998Incorporation (9 pages)