UKBizDB.co.uk

TAMARIS (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director22 June 2020Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
97 Hangleton Road, Hove, BN3 7GH

Secretary04 October 1996Active
1 The Bench, Ham Street Ham, Richmond, TW10 7HX

Secretary16 February 1994Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Secretary29 October 1999Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 July 2001Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary24 June 1993Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
97 Hangleton Road, Hove, BN3 7GH

Director26 March 1997Active
1 Little Holme, Upper Guildown Road, Guildford, GU2 4EZ

Director25 February 1994Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
9 Bowmans Close, Steyning, BN44 3SR

Director29 October 1999Active
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB

Director04 September 1995Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director21 May 1997Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director15 February 2016Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
17 Crieff Road, London, SW18 2EB

Director16 February 1994Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director21 May 1997Active
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA

Director15 February 2016Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director03 August 2020Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director13 December 2013Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 July 2001Active
First Floor, Suite 2, Clydsedale House, 300 Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA

Director04 November 2013Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director26 March 2010Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director25 April 2022Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director31 January 2000Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director24 June 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Change person director company with change date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-10-15Address

Change registered office address company with date old address new address.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person director company.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.