TAMARIS (SCOTLAND) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

TAMARIS (SCOTLAND) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
TAMARIS (SCOTLAND) LIMITED was incorporated 30 years ago on 24/06/1993 and has the registered number: SC145148. The accounts status is FULL and accounts are next due on 30/09/2024.

TAMARIS (SCOTLAND) LIMITED - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ABIGAIL MATTISON Nov 1984 British Director 2022-09-22 CURRENT
MRS ABIGAIL MATTISON Secretary 2014-06-16 CURRENT
MR ALLAN JOHN HAYWARD Sep 1948 British Director 2020-06-22 CURRENT
MR TIMOTHY RICHARD WILLIAM HAMMOND Oct 1959 British Director 2016-02-15 UNTIL 2019-11-18 RESIGNED
MARTIN WILLIAM OLIVER HEALY May 1962 Irish Director 2019-11-18 UNTIL 2020-01-30 RESIGNED
WILLIAM FITCH Jun 1937 British Director 1995-09-04 UNTIL 1997-03-31 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2005-03-31 UNTIL 2007-12-13 RESIGNED
MR GRAHAM NICHOLAS ELLIOTT Feb 1953 British Director 1999-10-29 UNTIL 2002-09-13 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 2002-09-18 UNTIL 2005-05-30 RESIGNED
PHILLIP GARY THOMAS Dec 1978 British Director 2022-04-25 UNTIL 2022-09-22 RESIGNED
DR PETER CALVELEY Nov 1960 British Director 2008-06-24 UNTIL 2013-11-04 RESIGNED
CHRISTOPHER JAMES BLEASDALE Jun 1943 British Director 1994-02-25 UNTIL 1995-03-31 RESIGNED
MR PHILIP BAINES Sep 1949 British Director 1997-03-26 UNTIL 1998-12-14 RESIGNED
HAMILTON DOUGLAS ANSTEAD Jul 1956 British Director 2002-09-18 UNTIL 2005-03-31 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1993-06-24 UNTIL 1994-02-16 RESIGNED
MD DIRECTORS LIMITED Corporate Nominee Director 1993-06-24 UNTIL 1994-02-16 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2014-10-31 RESIGNED
MR DONALD CAMERON GRAHAM Jun 1953 British Director 1997-05-21 UNTIL 2002-09-18 RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-03-31 UNTIL 2010-04-01 RESIGNED
MR PHILIP BAINES Sep 1949 British Secretary 1996-10-04 UNTIL 1999-10-29 RESIGNED
DIANNE CARTER Jan 1948 Secretary 1994-02-16 UNTIL 1996-10-04 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 2002-09-18 UNTIL 2005-05-30 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2014-06-16 RESIGNED
JOHN MURPHY Aug 1956 British Secretary 1999-10-29 UNTIL 2001-07-01 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Secretary 2001-07-01 UNTIL 2002-09-18 RESIGNED
MR JEREMY ROBERT ARTHUR RICHARDSON Sep 1970 British Director 2020-08-03 UNTIL 2022-03-17 RESIGNED
BARBARA ANN MAXWELL Jul 1948 Irish Director 1994-02-16 UNTIL 1999-10-29 RESIGNED
GRAEME WILLIS Apr 1964 British Director 2000-01-31 UNTIL 2000-01-31 RESIGNED
JOHN MURPHY Aug 1956 British Director 1997-05-21 UNTIL 2002-09-18 RESIGNED
MR MICHAEL PATRICK O'REILLY May 1960 British Director 2016-02-15 UNTIL 2017-03-31 RESIGNED
MR BENJAMIN ROBERT TABERNER Jan 1972 British Director 2010-03-26 UNTIL 2020-06-30 RESIGNED
MAUREEN CLAIRE ROYSTON Jul 1960 British Director 2013-12-13 UNTIL 2020-04-30 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Director 2001-07-01 UNTIL 2002-09-18 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2013-11-04 UNTIL 2016-02-15 RESIGNED
MR ALISTAIR MAXWELL HOW Aug 1965 British Director 2016-02-15 UNTIL 2016-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fshc Lh Holdco Limited 2020-08-04 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mericourt Limited 2019-07-16 Wilmslow   Significant influence or control
Four Seasons Health Care Group Limited 2016-04-06 - 2020-08-04 Wilmslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Elli Finance (Uk) Plc 2016-04-06 - 2019-04-30 Brighton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAWTON MANOR CARE HOME LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MENZIES HOTELS LIMITED READING Dissolved... FULL 70100 - Activities of head offices
GRANBY CARE LIMITED WILMSLOW Active FULL 86900 - Other human health activities
GRANBY AT HOME LIMITED WILMSLOW Active FULL 86900 - Other human health activities
LAWTON RISE CARE HOME LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
ACEGOLD LIMITED BRISTOL Dissolved... FULL 86900 - Other human health activities
LAWTON GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
MENZIES HOTELS GROUP LIMITED READING Dissolved... FULL 70100 - Activities of head offices
HIGHFIELDS CARE HOME LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BRIGHTERKIND (GRANBY CARE) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
HALLMARK HOTELS (EAST CLIFF) LIMITED WEST DRAYTON ENGLAND Active FULL 55100 - Hotels and similar accommodation
MENZIES HOTELS PROPERTY NO. 11 LIMITED LONDON Dissolved... SMALL 55100 - Hotels and similar accommodation
BRIGHTERKIND HEALTH CARE LIMITED WILMSLOW Active FULL 86900 - Other human health activities
HALLMARK HOTELS (IRVINE) LIMITED LONDON Dissolved... SMALL 55100 - Hotels and similar accommodation
MENZIES HOTELS PROPERTY NO.22 LIMITED READING Dissolved... FULL 55100 - Hotels and similar accommodation
MENZIES HOTELS PROPERTY NO.21 LIMITED READING Dissolved... FULL 55100 - Hotels and similar accommodation
MENZIES HOTELS PROPERTY NO.20 LIMITED READING Dissolved... FULL 55100 - Hotels and similar accommodation
ELM BANK HEALTHCARE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CLAYOQUOT LIMITED FAREHAM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALGONIE ESTATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
AWG PROPERTY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG RESIDENTIAL LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG SHELF 11 LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AWG OUTLET CENTERS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BALGONIE HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BACRA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KERR FAMILY PROPERTIES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FORUM FOR THE SCOTTISH BARONAGE EDINBURGH UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IAE1 GP LLP EDINBURGH UNITED KINGDOM Active MICRO ENTITY None Supplied