Company NamePlayaway Supplies (Scotland) Limited
DirectorsAlexander George Keith and Maureen Annette Craig Keith
Company StatusRECEIVERSHIP
Company NumberSC053858
CategoryPrivate Limited Company
Incorporation Date27 August 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Alexander George Keith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(15 years, 9 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Quarry Lane
Eaglesham
Glasgow
G76 0BD
Scotland
Director NameMaureen Annette Craig Keith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(15 years, 9 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address4 Quarry Lane
Eaglesham
Glasgow
G76 0BD
Scotland
Secretary NameMaureen Annette Craig Keith
NationalityBritish
StatusCurrent
Appointed14 June 1989(15 years, 9 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence Address4 Quarry Lane
Eaglesham
Glasgow
G76 0BD
Scotland

Location

Registered AddressC/O Kroll Buchler Phillips
Afton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1998
Net Worth£19,194
Current Liabilities£330,152

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due13 June 2017 (overdue)

Charges

7 November 1977Delivered on: 17 November 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: shawfield industrial estate 2 boundry road rutherglen glasgow G73 1DB (1 page)
17 April 2002Registered office changed on 17/04/02 from: shawfield industrial estate 2 boundry road rutherglen glasgow G73 1DB (1 page)
26 May 1999Notice of receiver's report (7 pages)
26 May 1999Notice of receiver's report (7 pages)
11 March 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
11 March 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 30/05/98; full list of members (6 pages)
3 June 1998Return made up to 30/05/98; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 30/05/97; no change of members (4 pages)
12 June 1997Return made up to 30/05/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 30/05/96; no change of members (4 pages)
24 May 1996Return made up to 30/05/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)