About

Registered Number: SC154036
Date of Incorporation: 02/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Priority House, 23 Roseangle, Dundee, DD1 4LS,

 

Based in Dundee, Priority Care Nursing Ltd was registered on 02 November 1994. We do not know the number of employees at the organisation. There are no directors listed for Priority Care Nursing Ltd 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
AA - Annual Accounts 11 February 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 November 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 November 2014
MR04 - N/A 09 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 November 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
AR01 - Annual Return 12 November 2012
466(Scot) - N/A 25 September 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 02 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 19 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 19 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 19 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 06 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 04 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 August 2010
TM01 - Termination of appointment of director 17 May 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 07 November 2002
410(Scot) - N/A 20 March 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 10 October 2000
410(Scot) - N/A 07 June 2000
287 - Change in situation or address of Registered Office 17 January 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 05 November 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 20 November 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 13 November 1995
410(Scot) - N/A 15 May 1995
410(Scot) - N/A 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
MEM/ARTS - N/A 07 December 1994
CERTNM - Change of name certificate 05 December 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
288 - N/A 16 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 13 August 2010 Fully Satisfied

N/A

Standard security 02 August 2010 Outstanding

N/A

Standard security 02 August 2010 Outstanding

N/A

Floating charge 27 July 2010 Outstanding

N/A

Standard security 14 March 2002 Fully Satisfied

N/A

Standard security 25 May 2000 Fully Satisfied

N/A

Bond & floating charge 05 May 1995 Fully Satisfied

N/A

Standard security 04 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.