Friarton Road
Perth
PH2 8DF
Scotland
Director Name | Mr Terry David Whooley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Playpower Clockhouse Nurseries Clockhouse Lane East Egham TW20 8PG |
Director Name | Andrew Richard Hoddle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 15b Riverview Business Park Friarton Road Perth PH2 8DF Scotland |
Director Name | Anthony John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbank Aberagle Perth PH2 9NE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Anne Teresa McGeechan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 1994) |
Role | Peadiatrician |
Correspondence Address | Bon Accord Friarton Road Perth PH2 8DE Scotland |
Secretary Name | Anne Teresa McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 1994) |
Role | Peadiatrician |
Correspondence Address | Bon Accord Friarton Road Perth PH2 8DE Scotland |
Director Name | Anne Teresa Hoddle |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2001) |
Role | Dir Sec |
Correspondence Address | Unit 15b Riverview Buainess Park Friarton Road Perth PH2 8DF Scotland |
Secretary Name | Anne Teresa Hoddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2001) |
Role | Dir Sec |
Correspondence Address | Unit 15b Riverview Buainess Park Friarton Road Perth PH2 8DF Scotland |
Director Name | Anthony Nigel Hoddle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 March 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Strathearn House Western Road Gleneagles Perthshire PH3 1JL Scotland |
Director Name | Mr Robert Iain Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 January 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Peter Alan Will |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 September 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Secretary Name | Peter Alan Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 September 2022) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Alistair William Terris Gibb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Robert David Lyall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2018) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Stephen Geoffrey Lyon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Website | www.tayplay.com/ |
---|---|
Email address | [email protected] |
Telephone | 01738 449084 |
Telephone region | Perth |
Registered Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £122,977 |
Cash | £500 |
Current Liabilities | £1,018,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 October 2022 | Delivered on: 4 November 2022 Persons entitled: Littlejohn V L.P and Littlejohn V-a L.P Classification: A registered charge Outstanding |
---|---|
27 June 2017 | Delivered on: 5 July 2017 Persons entitled: Robert Iain Wilson Classification: A registered charge Particulars: The whole of the property which is or may be from time to time comprised in the property and undertaking of the chargor. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 strathearn house, western road, auchterarder, perthshire PTH24255. Outstanding |
29 March 2006 | Delivered on: 4 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: 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 |
25 March 2003 | Delivered on: 1 April 2003 Persons entitled: Lloyds Tsb 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 |
11 February 1997 | Delivered on: 20 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Director's details changed for Mr Peter Alan Will on 10 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
22 March 2019 | Appointment of Mr Terry David Whooley as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Stephen Geoffrey Lyon as a director on 21 March 2019 (1 page) |
4 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Termination of appointment of Alistair William Terris Gibb as a director on 30 April 2018 (1 page) |
3 February 2018 | Satisfaction of charge 3 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC1480740006 in full (4 pages) |
17 January 2018 | Satisfaction of charge 5 in full (4 pages) |
17 January 2018 | Satisfaction of charge 2 in full (4 pages) |
17 January 2018 | Satisfaction of charge 4 in full (4 pages) |
15 January 2018 | Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages) |
21 November 2017 | Change of details for Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages) |
14 November 2017 | Notification of Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages) |
14 November 2017 | Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page) |
14 November 2017 | Notification of Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages) |
14 November 2017 | Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Alterations to floating charge SC1480740006 (21 pages) |
12 July 2017 | Alterations to floating charge SC1480740006 (21 pages) |
11 July 2017 | Alterations to floating charge 3 (21 pages) |
11 July 2017 | Alterations to floating charge 3 (21 pages) |
11 July 2017 | Alterations to floating charge 2 (21 pages) |
11 July 2017 | Alterations to floating charge 2 (21 pages) |
5 July 2017 | Registration of charge SC1480740006, created on 27 June 2017 (15 pages) |
5 July 2017 | Registration of charge SC1480740006, created on 27 June 2017 (15 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Appointment of Mr Robert David Lyall as a director on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Robert Iain Wilson on 15 October 2009 (2 pages) |
8 September 2016 | Appointment of Mr Alistair William Terris Will as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Robert David Lyall as a director on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Peter Alan Will on 15 October 2009 (2 pages) |
8 September 2016 | Director's details changed for Peter Alan Will on 15 October 2009 (2 pages) |
8 September 2016 | Secretary's details changed for Peter Alan Will on 31 May 2016 (1 page) |
8 September 2016 | Director's details changed for Robert Iain Wilson on 15 October 2009 (2 pages) |
8 September 2016 | Secretary's details changed for Peter Alan Will on 31 May 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Alistair William Terris Will on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Alistair William Terris Will as a director on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Alistair William Terris Will on 8 September 2016 (2 pages) |
3 June 2016 | Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 3 June 2016 (1 page) |
8 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Termination of appointment of Anthony Hoddle as a director (1 page) |
24 April 2014 | Termination of appointment of Anthony Hoddle as a director (1 page) |
24 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Peter Alan Will on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Alan Will on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Alan Will on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Return made up to 16/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 16/12/07; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 January 2005 | Return made up to 16/12/04; full list of members
|
20 January 2005 | Return made up to 16/12/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Return made up to 16/12/01; full list of members
|
11 January 2002 | Return made up to 16/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o sinclair & wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o sinclair & wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Ad 31/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
13 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
13 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
13 January 1998 | Ad 31/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (28 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (28 pages) |
28 February 1997 | Return made up to 16/12/96; no change of members
|
28 February 1997 | Return made up to 16/12/96; no change of members
|
20 February 1997 | Partic of mort/charge * (5 pages) |
20 February 1997 | Partic of mort/charge * (5 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 February 1996 | Return made up to 16/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 16/12/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 January 1995 | Return made up to 16/12/94; full list of members
|
27 January 1995 | Return made up to 16/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 January 1994 | Ad 16/12/93--------- £ si 98@1=98 £ ic 2/100 (1 page) |
21 January 1994 | Ad 16/12/93--------- £ si 98@1=98 £ ic 2/100 (1 page) |
16 December 1993 | Incorporation (16 pages) |
16 December 1993 | Incorporation (16 pages) |