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 | 06 October 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Clockhouse Nurseries Clockhouse Lane East Egham TW20 8PG |
Director Name | Andrew Hoddle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 377 Carlton Road Carlton Road Barnsley S71 3JB |
Director Name | Dr Anne Teresa McGeechan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | The Old Schoolhouse Drimmie Bridge Of Cally Blairgowrie PH10 7JS Scotland |
Secretary Name | Dr Anne Teresa McGeechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | The Old Schoolhouse Drimmie Bridge Of Cally Blairgowrie PH10 7JS Scotland |
Director Name | Anthony Nigel Hoddle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castleview Newton Lintrathen Kirriemuir Angus DD8 5JR Scotland |
Director Name | Mr Robert Iain Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Glenorchil Crescent Auchterarder Perthshire PH3 1PY Scotland |
Director Name | Mr Peter Alan Will |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (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 | Mr Peter Alan Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemount Lodge Parkhead Road Blairgowrie Perthshire PH10 6LP Scotland |
Director Name | Mr Alistair William Terris Gibb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(20 years, 7 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 | 07 September 2016(20 years, 7 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 Robert Gordon Wilson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2018) |
Role | Operations 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(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB 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 | £4,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 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 |
10 February 2000 | Delivered on: 16 February 2000 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 |
7 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Termination of appointment of Stephen Geoffrey Lyon as a director on 6 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Terry David Whooley as a director on 6 October 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Peter Alan Will on 10 January 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Termination of appointment of Alistair William Terris Gibb as a director on 30 April 2018 (1 page) |
23 January 2018 | Resolutions
|
17 January 2018 | Satisfaction of charge 1 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC1629090002 in full (4 pages) |
16 January 2018 | Notification of Hags-Smp Limited as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Cessation of Tayplay Trustees Limited as a person with significant control on 15 January 2018 (1 page) |
16 January 2018 | Cessation of Tayplay Trustees Limited as a person with significant control on 15 January 2018 (1 page) |
16 January 2018 | Notification of Hags-Smp Limited as a person with significant control on 15 January 2018 (2 pages) |
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 | 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 | Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page) |
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 Gordon Wilson as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert Gordon Wilson as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages) |
21 November 2017 | Notification of Tayplay Trustees Limited as a person with significant control on 26 June 2017 (2 pages) |
21 November 2017 | Notification of Tayplay Trustees Limited as a person with significant control on 26 June 2017 (2 pages) |
21 November 2017 | Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page) |
21 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) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for Mr Robert Gordon Wilson on 31 July 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Robert Gordon Wilson on 31 July 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
12 July 2017 | Alterations to floating charge SC1629090002 (18 pages) |
12 July 2017 | Alterations to floating charge SC1629090002 (18 pages) |
11 July 2017 | Alterations to floating charge 1 (17 pages) |
11 July 2017 | Alterations to floating charge 1 (17 pages) |
5 July 2017 | Registration of charge SC1629090002, created on 27 June 2017 (15 pages) |
5 July 2017 | Registration of charge SC1629090002, created on 27 June 2017 (15 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 December 2016 | Appointment of Mr Robert Gordon Wilson as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Robert Gordon Wilson as a director on 6 December 2016 (2 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) |
27 September 2016 | Resolutions
|
8 September 2016 | Cancellation of shares. Statement of capital on 5 July 2016
|
8 September 2016 | Cancellation of shares. Statement of capital on 5 July 2016
|
7 September 2016 | Appointment of Mr Robert David Lyall as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Alistair William Terris Gibb as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Alistair William Terris Gibb as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Robert David Lyall as a director on 7 September 2016 (2 pages) |
4 August 2016 | Purchase of own shares. (3 pages) |
4 August 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
3 June 2016 | Registered office address changed from Inveralmond Industrial Estate 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 Inveralmond Industrial Estate Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 3 June 2016 (1 page) |
26 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
16 March 2016 | Purchase of own shares. (3 pages) |
16 March 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
16 March 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
16 March 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Cancellation of shares. Statement of capital on 5 February 2016
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 5 January 2016
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 5 January 2016
|
7 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
7 January 2016 | Cancellation of shares. Statement of capital on 7 December 2015
|
7 January 2016 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 5 November 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 5 November 2015
|
19 October 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
19 October 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Cancellation of shares. Statement of capital on 5 October 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Cancellation of shares. Statement of capital on 7 September 2015
|
18 September 2015 | Cancellation of shares. Statement of capital on 7 September 2015
|
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
21 August 2015 | Purchase of own shares. (3 pages) |
21 August 2015 | Cancellation of shares. Statement of capital on 5 August 2015
|
21 August 2015 | Purchase of own shares. (3 pages) |
21 August 2015 | Cancellation of shares. Statement of capital on 5 August 2015
|
21 August 2015 | Cancellation of shares. Statement of capital on 5 August 2015
|
21 July 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
21 July 2015 | Cancellation of shares. Statement of capital on 6 July 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 5 June 2015
|
17 June 2015 | Cancellation of shares. Statement of capital on 5 June 2015
|
17 June 2015 | Purchase of own shares. (3 pages) |
17 June 2015 | Cancellation of shares. Statement of capital on 5 June 2015
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
22 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
22 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
19 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
19 March 2015 | Purchase of own shares. (4 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 5 March 2015
|
19 March 2015 | Purchase of own shares. (4 pages) |
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders (5 pages) |
13 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders (5 pages) |
17 February 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
17 February 2015 | Purchase of own shares. (4 pages) |
17 February 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
17 February 2015 | Purchase of own shares. (4 pages) |
17 February 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 5 January 2015
|
16 January 2015 | Cancellation of shares. Statement of capital on 5 January 2015
|
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 5 January 2015
|
17 December 2014 | Purchase of own shares. (4 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 5 December 2014
|
17 December 2014 | Cancellation of shares. Statement of capital on 5 December 2014
|
17 December 2014 | Purchase of own shares. (4 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 5 December 2014
|
19 November 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
19 November 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
19 November 2014 | Purchase of own shares. (3 pages) |
19 November 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
19 November 2014 | Purchase of own shares. (3 pages) |
20 October 2014 | Cancellation of shares. Statement of capital on 16 October 2014
|
20 October 2014 | Purchase of own shares. (3 pages) |
20 October 2014 | Cancellation of shares. Statement of capital on 16 October 2014
|
20 October 2014 | Purchase of own shares. (3 pages) |
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) |
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Cancellation of shares. Statement of capital on 15 September 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 15 September 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
21 August 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
21 August 2014 | Purchase of own shares. (3 pages) |
21 August 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
21 August 2014 | Purchase of own shares. (3 pages) |
17 July 2014 | Purchase of own shares. (3 pages) |
17 July 2014 | Purchase of own shares. (3 pages) |
17 July 2014 | Cancellation of shares. Statement of capital on 16 July 2014
|
17 July 2014 | Cancellation of shares. Statement of capital on 16 July 2014
|
24 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
24 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
24 June 2014 | Purchase of own shares. (3 pages) |
24 June 2014 | Cancellation of shares. Statement of capital on 5 June 2014
|
24 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
18 June 2014 | Cancellation of shares. Statement of capital on 28 May 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (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) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (6 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (6 pages) |
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) |
23 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 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) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 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 Anthony Nigel Hoddle on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Alan Will on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Alan Will 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 Robert Iain Wilson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 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 Mr Peter Alan Will 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) |
18 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 March 2009 | Director and secretary's change of particulars / peter will / 05/12/2006 (2 pages) |
17 March 2009 | Director's change of particulars / anthony hoddle / 29/04/2008 (1 page) |
17 March 2009 | Director's change of particulars / robert wilson / 27/09/2007 (1 page) |
17 March 2009 | Director's change of particulars / anthony hoddle / 29/04/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / peter will / 05/12/2006 (2 pages) |
17 March 2009 | Director's change of particulars / robert wilson / 27/09/2007 (1 page) |
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) |
3 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
3 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;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) |
23 February 2005 | Return made up to 26/01/05; full list of members
|
23 February 2005 | Return made up to 26/01/05; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 26/01/02; full list of members
|
21 February 2002 | Return made up to 26/01/02; 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 gordon chambers 90 mitchell street glasgow, G1 3NH (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page) |
2 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
2 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 February 2000 | Partic of mort/charge * (6 pages) |
16 February 2000 | Partic of mort/charge * (6 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
7 February 2000 | Ad 28/01/00--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
7 February 2000 | Ad 28/01/00--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Company name changed netform international LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed netform international LIMITED\certificate issued on 14/01/00 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1998 | Resolutions
|
19 March 1998 | Return made up to 26/01/98; no change of members
|
19 March 1998 | Return made up to 26/01/98; no change of members
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 July 1997 | Return made up to 26/01/97; full list of members (6 pages) |
1 July 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
1 July 1997 | Return made up to 26/01/97; full list of members (6 pages) |
1 July 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
26 January 1996 | Incorporation (18 pages) |
26 January 1996 | Incorporation (18 pages) |