This company is commonly known as Tamaris (scotland) Limited. The company was founded 30 years ago and was given the registration number SC145148. The firm's registered office is in GLASGOW. You can find them at Burlington Court Regional Office, 3 Stepps Road, Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | TAMARIS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC145148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 22 June 2020 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 22 September 2022 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 04 October 1996 | Active |
1 The Bench, Ham Street Ham, Richmond, TW10 7HX | Secretary | 16 February 1994 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Secretary | 29 October 1999 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 24 June 1993 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
97 Hangleton Road, Hove, BN3 7GH | Director | 26 March 1997 | Active |
1 Little Holme, Upper Guildown Road, Guildford, GU2 4EZ | Director | 25 February 1994 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB | Director | 04 September 1995 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 21 May 1997 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 15 February 2016 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
17 Crieff Road, London, SW18 2EB | Director | 16 February 1994 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 21 May 1997 | Active |
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA | Director | 15 February 2016 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 03 August 2020 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 13 December 2013 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA | Director | 04 November 2013 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 26 March 2010 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 25 April 2022 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 31 January 2000 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 24 June 1993 | Active |
Fshc Lh Holdco Limited | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Four Seasons Health Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Change person director company. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.