Ms Therapy Centre (tayside) Limited SCOTLAND


Founded in 1990, Ms Therapy Centre (tayside), classified under reg no. SC122249 is an active company. Currently registered at Chapelshade House 78-84 Bell Street DD1 1HN, Scotland the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 12th Apr 2006 Ms Therapy Centre (tayside) Limited is no longer carrying the name Tayside Friends Of Arms.

At present there are 6 directors in the the firm, namely Laurence O., Lynne C. and David H. and others. In addition one secretary - James S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ms Therapy Centre (tayside) Limited Address / Contact

Office Address Chapelshade House 78-84 Bell Street
Office Address2 Dundee
Town Scotland
Post code DD1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122249
Date of Incorporation Tue, 9th Jan 1990
Industry Other human health activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Laurence O.

Position: Director

Appointed: 05 September 2023

Lynne C.

Position: Director

Appointed: 06 June 2023

David H.

Position: Director

Appointed: 28 September 2021

Emma S.

Position: Director

Appointed: 28 September 2021

James S.

Position: Secretary

Appointed: 28 September 2021

Yvette M.

Position: Director

Appointed: 29 April 2013

James S.

Position: Director

Appointed: 23 February 2010

William B.

Position: Director

Appointed: 02 June 2019

Resigned: 28 September 2021

Alexander D.

Position: Director

Appointed: 02 June 2019

Resigned: 28 August 2019

Carroll F.

Position: Director

Appointed: 02 June 2019

Resigned: 13 March 2020

Linda M.

Position: Director

Appointed: 17 June 2018

Resigned: 06 June 2023

Lynne D.

Position: Director

Appointed: 17 June 2018

Resigned: 18 October 2019

Audrey C.

Position: Director

Appointed: 17 June 2018

Resigned: 09 February 2020

Michelle M.

Position: Director

Appointed: 17 June 2018

Resigned: 01 March 2022

Joseph T.

Position: Director

Appointed: 28 November 2017

Resigned: 27 March 2018

Daren P.

Position: Director

Appointed: 04 June 2017

Resigned: 28 February 2019

Yvette M.

Position: Secretary

Appointed: 26 June 2016

Resigned: 28 September 2021

Darren A.

Position: Director

Appointed: 18 August 2015

Resigned: 25 July 2018

Frances B.

Position: Director

Appointed: 18 August 2015

Resigned: 26 June 2016

Frances B.

Position: Secretary

Appointed: 18 August 2015

Resigned: 26 June 2016

Pauline M.

Position: Director

Appointed: 15 August 2014

Resigned: 26 June 2016

Murray G.

Position: Director

Appointed: 15 August 2014

Resigned: 17 June 2018

Alison R.

Position: Director

Appointed: 15 August 2014

Resigned: 30 April 2021

Philip S.

Position: Director

Appointed: 29 April 2013

Resigned: 30 June 2014

Carol G.

Position: Director

Appointed: 30 April 2012

Resigned: 30 June 2014

David P.

Position: Director

Appointed: 23 February 2010

Resigned: 26 June 2016

Judith B.

Position: Director

Appointed: 23 February 2010

Resigned: 30 April 2012

Lorraine J.

Position: Director

Appointed: 23 February 2010

Resigned: 06 September 2012

Ian W.

Position: Director

Appointed: 23 February 2010

Resigned: 17 June 2018

Linda I.

Position: Director

Appointed: 23 February 2010

Resigned: 29 October 2013

John S.

Position: Director

Appointed: 23 February 2010

Resigned: 25 December 2011

Fiona M.

Position: Director

Appointed: 23 February 2010

Resigned: 17 August 2015

Judith M.

Position: Director

Appointed: 27 April 2009

Resigned: 21 June 2012

Mary A.

Position: Director

Appointed: 29 April 2002

Resigned: 17 August 2015

Mary A.

Position: Secretary

Appointed: 29 April 2002

Resigned: 17 August 2015

Colin A.

Position: Director

Appointed: 27 April 1998

Resigned: 27 April 2009

Anne B.

Position: Secretary

Appointed: 27 April 1998

Resigned: 29 April 2002

Anne B.

Position: Director

Appointed: 27 April 1998

Resigned: 29 April 2002

Allan B.

Position: Director

Appointed: 27 April 1998

Resigned: 26 August 2002

Lillian M.

Position: Secretary

Appointed: 28 April 1997

Resigned: 27 April 1998

Lillian M.

Position: Director

Appointed: 28 April 1997

Resigned: 27 April 1998

Helen T.

Position: Director

Appointed: 29 September 1994

Resigned: 28 April 1997

Helen T.

Position: Secretary

Appointed: 01 September 1992

Resigned: 28 April 1997

Barbara R.

Position: Director

Appointed: 27 April 1992

Resigned: 17 August 2015

Jean J.

Position: Secretary

Appointed: 30 May 1991

Resigned: 01 September 1992

Morris P.

Position: Director

Appointed: 03 January 1991

Resigned: 29 September 1994

Ian M.

Position: Director

Appointed: 03 January 1991

Resigned: 27 April 1992

Hilda I.

Position: Director

Appointed: 03 January 1991

Resigned: 27 April 1998

Freda P.

Position: Director

Appointed: 03 January 1991

Resigned: 29 September 1994

Joyce N.

Position: Director

Appointed: 03 January 1991

Resigned: 27 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is Yvette M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alison R. This PSC has significiant influence or control over the company,. The third one is Darren A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Yvette M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Alison R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Darren A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Murray G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tayside Friends Of Arms April 12, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, June 2023
Free Download (20 pages)

Company search

Advertisements