About

Registered Number: SC166965
Date of Incorporation: 11/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 22 Bannatyne Street, Lanark, 22 Bannatyne Street, Lanark, ML11 7JR,

 

Having been setup in 1996, Physicare Ltd have registered office in Lanark. The company does not have any directors listed at Companies House. We don't currently know the number of employees at Physicare Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 17 July 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 03 November 2016
CERTNM - Change of name certificate 29 July 2016
RESOLUTIONS - N/A 29 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 March 2011
466(Scot) - N/A 04 March 2011
466(Scot) - N/A 04 March 2011
466(Scot) - N/A 04 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 August 2010
TM02 - Termination of appointment of secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 10 March 2010
466(Scot) - N/A 08 January 2010
466(Scot) - N/A 08 January 2010
466(Scot) - N/A 08 January 2010
466(Scot) - N/A 08 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 14 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 14 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 14 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
RESOLUTIONS - N/A 29 August 2009
MEM/ARTS - N/A 29 August 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 23 June 2008
410(Scot) - N/A 29 January 2008
363s - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 20 March 2006
466(Scot) - N/A 20 September 2005
466(Scot) - N/A 20 September 2005
466(Scot) - N/A 20 September 2005
466(Scot) - N/A 20 September 2005
466(Scot) - N/A 20 September 2005
410(Scot) - N/A 10 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 19 July 2004
410(Scot) - N/A 02 July 2004
410(Scot) - N/A 28 April 2004
466(Scot) - N/A 23 March 2004
466(Scot) - N/A 23 March 2004
RESOLUTIONS - N/A 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
287 - Change in situation or address of Registered Office 21 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 06 August 2002
410(Scot) - N/A 21 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 25 August 1999
CERTNM - Change of name certificate 12 February 1999
363s - Annual Return 20 October 1998
287 - Change in situation or address of Registered Office 02 July 1998
AA - Annual Accounts 12 May 1998
225 - Change of Accounting Reference Date 25 January 1998
287 - Change in situation or address of Registered Office 28 November 1997
410(Scot) - N/A 27 October 1997
363s - Annual Return 13 October 1997
CERTNM - Change of name certificate 03 September 1997
RESOLUTIONS - N/A 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
225 - Change of Accounting Reference Date 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
CERTNM - Change of name certificate 14 October 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 2011 Fully Satisfied

N/A

Bond & floating charge 07 December 2009 Fully Satisfied

N/A

Bond & floating charge 22 January 2008 Fully Satisfied

N/A

Floating charge 07 September 2005 Fully Satisfied

N/A

Bond & floating charge 28 June 2004 Fully Satisfied

N/A

Floating charge 21 April 2004 Fully Satisfied

N/A

Floating charge 18 March 2002 Fully Satisfied

N/A

Bond & floating charge 17 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.