About

Registered Number: SC188546
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Priority House, 23 Roseangle, Dundee, DD1 4LS,

 

Having been setup in 1998, Priority Care Group Ltd are based in Dundee, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 March 2019
RESOLUTIONS - N/A 25 February 2019
SH06 - Notice of cancellation of shares 25 February 2019
SH03 - Return of purchase of own shares 25 February 2019
TM02 - Termination of appointment of secretary 17 October 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 10 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 15 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 26 January 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 February 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
466(Scot) - N/A 25 September 2012
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 29 April 2011
AA - Annual Accounts 01 April 2011
RESOLUTIONS - N/A 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2010
SH06 - Notice of cancellation of shares 31 August 2010
SH03 - Return of purchase of own shares 31 August 2010
RESOLUTIONS - N/A 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
466(Scot) - N/A 12 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 August 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 17 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 22 September 1999
225 - Change of Accounting Reference Date 26 October 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2016 Outstanding

N/A

Standard security 06 September 2010 Outstanding

N/A

Standard security 02 August 2010 Outstanding

N/A

Floating charge 27 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.