Company NameGuardian Live-In Care Limited
DirectorNicholas John Price
Company StatusActive
Company NumberSC466355
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Price
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Anthony John Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed23 December 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitejgcollie.co.uk

Location

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

Shareholders

1 at £1James & George Collie Trust Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 November 2023Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
10 November 2023Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page)
9 November 2023Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 9 November 2023 (1 page)
17 May 2023Registered office address changed from 2 Golden Square Aberdeen AB10 1rd Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 May 2023 (1 page)
4 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 August 2022Company name changed my (live-in) care LIMITED\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
(3 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 August 2020Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to 2 Golden Square Aberdeen AB10 1rd on 5 August 2020 (1 page)
24 July 2020Cessation of My Care (Holdings) Limited as a person with significant control on 15 July 2020 (1 page)
24 July 2020Termination of appointment of Anthony John Price as a director on 15 July 2020 (1 page)
24 July 2020Notification of Nicholas John Price as a person with significant control on 15 July 2020 (2 pages)
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
8 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
15 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
15 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 October 2017Appointment of Mr Anthony John Price as a director on 30 September 2017 (2 pages)
5 October 2017Notification of My Care (Holdings) Limited as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Nicholas John Price 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 2017Appointment of Mr Anthony John Price as a director on 30 September 2017 (2 pages)
5 October 2017Cessation of Nicholas John Price as a person with significant control on 5 October 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 May 2015Termination of appointment of James and George Collie Llp as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of James and George Collie Llp as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Nicholas John Price as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Innes Richard Miller as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Nicholas John Price as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Innes Richard Miller as a director on 26 May 2015 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
13 November 2014Company name changed caledonia care group LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed caledonia care group LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 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)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(24 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(24 pages)