Background WavePink WaveYellow Wave

TAYSIDE CARE LIMITED (SC192247)

TAYSIDE CARE LIMITED (SC192247) is an active UK company. incorporated on 29 December 1998. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. TAYSIDE CARE LIMITED has been registered for 27 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC192247
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYSIDE CARE LIMITED

TAYSIDE CARE LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. TAYSIDE CARE LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

SC192247

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

Tribune Court 2 Roman Rd Bearsden G61 2SW Scotland
From: 24 June 2019To: 14 January 2020
Bridge View House 55 Magdalen Yard Road Dundee DD1 4LQ
From: 24 September 2012To: 24 June 2019
the Knowes Abernyte Nr. Inchture Perthshire PH14 9ST Scotland
From: 4 November 2010To: 24 September 2012
Baledgarno House Rossie Estate Inchture Perthshire PH14 9SH
From: 29 December 1998To: 4 November 2010
Timeline

22 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Jul 13
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

CLARK, Anne Christie

Resigned
Eildon Villa 19 Drumlochie Gardens, DundeeDD5 3TH
Secretary
Appointed 29 Dec 1998
Resigned 06 Feb 2000

FINDLAY, Libby Mary

Resigned
Baledgarno House, InchturePH14 9SH
Secretary
Appointed 06 Feb 2000
Resigned 30 Sept 2010

TRAINER, Diane

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Nominee secretary
Appointed 29 Dec 1998
Resigned 29 Dec 1998

CLARK, Anne Christie

Resigned
Eildon Villa 19 Drumlochie Gardens, DundeeDD5 3TH
Born April 1953
Director
Appointed 29 Dec 1998
Resigned 06 Feb 2000

FINDLAY, Ewan Gillespie

Resigned
Baledgarno House, InchturePH14 9SH
Born December 1961
Director
Appointed 29 Dec 1998
Resigned 13 Sept 2012

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

MCINTOSH, Susan

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 29 Dec 1998
Resigned 29 Dec 1998

RHODES, Colin Eric

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born October 1957
Director
Appointed 13 Sept 2012
Resigned 10 Jan 2020

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TRAINER, Peter

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Nominee director
Appointed 29 Dec 1998
Resigned 29 Dec 1998

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

WALKER, John Greig

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born October 1959
Director
Appointed 13 Sept 2012
Resigned 10 Jan 2020

Persons with significant control

1

Hillview Drive, GlasgowG76 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Legacy
14 September 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Legacy
24 September 2010
MG03sMG03s
Legacy
11 September 2010
MG01sMG01s
Legacy
17 August 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
6 May 1999
410(Scot)410(Scot)
Legacy
16 April 1999
410(Scot)410(Scot)
Legacy
17 March 1999
88(2)R88(2)R
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Incorporation Company
29 December 1998
NEWINCIncorporation