Company NameTayplay (U.K.) Limited
DirectorsMark Leslie Hoskins and Terry David Whooley
Company StatusActive
Company NumberSC162909
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Leslie Hoskins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(21 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Terry David Whooley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressClockhouse Nurseries Clockhouse Lane East
Egham
TW20 8PG
Director NameAndrew Hoddle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCivil Engineer
Correspondence Address377 Carlton Road
Carlton Road
Barnsley
S71 3JB
Director NameDr Anne Teresa McGeechan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleDoctor
Correspondence AddressThe Old Schoolhouse Drimmie
Bridge Of Cally
Blairgowrie
PH10 7JS
Scotland
Secretary NameDr Anne Teresa McGeechan
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleDoctor
Correspondence AddressThe Old Schoolhouse Drimmie
Bridge Of Cally
Blairgowrie
PH10 7JS
Scotland
Director NameAnthony Nigel Hoddle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastleview Newton
Lintrathen
Kirriemuir
Angus
DD8 5JR
Scotland
Director NameMr Robert Iain Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
Director NameMr Peter Alan Will
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Secretary NameMr Peter Alan Will
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemount Lodge Parkhead Road
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director NameMr Alistair William Terris Gibb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Robert David Lyall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed07 September 2016(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2018)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Robert Gordon Wilson
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Stephen Geoffrey Lyon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(21 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.tayplay.com/
Email address[email protected]
Telephone01738 449084
Telephone regionPerth

Location

Registered AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

31 October 2022Delivered on: 4 November 2022
Persons entitled: Littlejohn V L.P and Littlejohn V-a L.P

Classification: A registered charge
Outstanding
27 June 2017Delivered 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 2000Delivered 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

Filing History

7 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Stephen Geoffrey Lyon as a director on 6 October 2020 (1 page)
7 October 2020Appointment of Mr Terry David Whooley as a director on 6 October 2020 (2 pages)
22 January 2020Director's details changed for Mr Peter Alan Will on 10 January 2020 (2 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Termination of appointment of Alistair William Terris Gibb as a director on 30 April 2018 (1 page)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 January 2018Satisfaction of charge 1 in full (4 pages)
17 January 2018Satisfaction of charge SC1629090002 in full (4 pages)
16 January 2018Notification of Hags-Smp Limited as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Cessation of Tayplay Trustees Limited as a person with significant control on 15 January 2018 (1 page)
16 January 2018Cessation of Tayplay Trustees Limited as a person with significant control on 15 January 2018 (1 page)
16 January 2018Notification of Hags-Smp Limited as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Gordon Wilson as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert Gordon Wilson as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages)
21 November 2017Notification of Tayplay Trustees Limited as a person with significant control on 26 June 2017 (2 pages)
21 November 2017Notification of Tayplay Trustees Limited as a person with significant control on 26 June 2017 (2 pages)
21 November 2017Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page)
21 November 2017Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Robert Gordon Wilson on 31 July 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Gordon Wilson on 31 July 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
12 July 2017Alterations to floating charge SC1629090002 (18 pages)
12 July 2017Alterations to floating charge SC1629090002 (18 pages)
11 July 2017Alterations to floating charge 1 (17 pages)
11 July 2017Alterations to floating charge 1 (17 pages)
5 July 2017Registration of charge SC1629090002, created on 27 June 2017 (15 pages)
5 July 2017Registration of charge SC1629090002, created on 27 June 2017 (15 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 December 2016Appointment of Mr Robert Gordon Wilson as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr Robert Gordon Wilson as a director on 6 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 September 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 1,800
(6 pages)
8 September 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 1,800
(6 pages)
7 September 2016Appointment of Mr Robert David Lyall as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Alistair William Terris Gibb as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Alistair William Terris Gibb as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Robert David Lyall as a director on 7 September 2016 (2 pages)
4 August 2016Purchase of own shares. (3 pages)
4 August 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 1,866
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 1,866
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
3 June 2016Registered 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 2016Registered 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 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 1,908.00
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 1,908.00
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1,950.00
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1,950.00
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
16 March 2016Purchase of own shares. (3 pages)
16 March 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 1,992
(4 pages)
16 March 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 1,992
(4 pages)
16 March 2016Purchase of own shares. (3 pages)
18 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 2,034.00
(4 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Purchase of own shares. (3 pages)
18 February 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 2,034.00
(4 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,076
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,076
(5 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 2,076.00
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 2,076.00
(4 pages)
7 January 2016Purchase of own shares. (3 pages)
7 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 2,118.00
(4 pages)
7 January 2016Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 2,118.00
(4 pages)
7 January 2016Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 2,160
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 2,160
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 2,202
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 2,202
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 2,244.00
(4 pages)
18 September 2015Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 2,244.00
(4 pages)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Purchase of own shares. (3 pages)
21 August 2015Purchase of own shares. (3 pages)
21 August 2015Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 2,286
(4 pages)
21 August 2015Purchase of own shares. (3 pages)
21 August 2015Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 2,286
(4 pages)
21 August 2015Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 2,286
(4 pages)
21 July 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 2,328.00
(4 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Purchase of own shares. (3 pages)
21 July 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 2,328.00
(4 pages)
21 July 2015Cancellation of shares. Statement of capital on 6 July 2015
  • GBP 2,328.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 2,370.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 2,370.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 2,370.00
(4 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 2,412.00
(4 pages)
26 May 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 2,412.00
(4 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 2,412.00
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 2,454
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 2,454
(4 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Purchase of own shares. (3 pages)
19 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 2,496.00
(4 pages)
19 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 2,496.00
(4 pages)
19 March 2015Purchase of own shares. (4 pages)
19 March 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 2,496.00
(4 pages)
19 March 2015Purchase of own shares. (4 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders (5 pages)
13 March 2015Annual return made up to 26 January 2015 with a full list of shareholders (5 pages)
17 February 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 2,538.00
(4 pages)
17 February 2015Purchase of own shares. (4 pages)
17 February 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 2,538.00
(4 pages)
17 February 2015Purchase of own shares. (4 pages)
17 February 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 2,538.00
(4 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 2,580
(4 pages)
16 January 2015Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 2,580
(4 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 2,580
(4 pages)
17 December 2014Purchase of own shares. (4 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 2,622
(4 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 2,622
(4 pages)
17 December 2014Purchase of own shares. (4 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 December 2014
  • GBP 2,622
(4 pages)
19 November 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 2,664.00
(4 pages)
19 November 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 2,664.00
(4 pages)
19 November 2014Purchase of own shares. (3 pages)
19 November 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 2,664.00
(4 pages)
19 November 2014Purchase of own shares. (3 pages)
20 October 2014Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 2,706.00
(4 pages)
20 October 2014Purchase of own shares. (3 pages)
20 October 2014Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 2,706.00
(4 pages)
20 October 2014Purchase of own shares. (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 2,748.00
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 2,748.00
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
21 August 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,790.00
(4 pages)
21 August 2014Purchase of own shares. (3 pages)
21 August 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,790.00
(4 pages)
21 August 2014Purchase of own shares. (3 pages)
17 July 2014Purchase of own shares. (3 pages)
17 July 2014Purchase of own shares. (3 pages)
17 July 2014Cancellation of shares. Statement of capital on 16 July 2014
  • GBP 2,832.00
(4 pages)
17 July 2014Cancellation of shares. Statement of capital on 16 July 2014
  • GBP 2,832.00
(4 pages)
24 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 2,874.00
(4 pages)
24 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 2,874.00
(4 pages)
24 June 2014Purchase of own shares. (3 pages)
24 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 2,874.00
(4 pages)
24 June 2014Purchase of own shares. (3 pages)
18 June 2014Purchase of own shares. (3 pages)
18 June 2014Purchase of own shares. (3 pages)
18 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 2,916.00
(4 pages)
18 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 2,916.00
(4 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
24 April 2014Termination of appointment of Anthony Hoddle as a director (1 page)
24 April 2014Termination of appointment of Anthony Hoddle as a director (1 page)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 2,958.00
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 2,958.00
(4 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (6 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter Alan Will on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter Alan Will on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter Alan Will on 4 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 26/01/09; full list of members (4 pages)
18 March 2009Return made up to 26/01/09; full list of members (4 pages)
17 March 2009Director and secretary's change of particulars / peter will / 05/12/2006 (2 pages)
17 March 2009Director's change of particulars / anthony hoddle / 29/04/2008 (1 page)
17 March 2009Director's change of particulars / robert wilson / 27/09/2007 (1 page)
17 March 2009Director's change of particulars / anthony hoddle / 29/04/2008 (1 page)
17 March 2009Director and secretary's change of particulars / peter will / 05/12/2006 (2 pages)
17 March 2009Director's change of particulars / robert wilson / 27/09/2007 (1 page)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 26/01/08; full list of members (4 pages)
3 April 2008Return made up to 26/01/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 26/01/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 26/01/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 26/01/04; full list of members (7 pages)
18 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 26/01/03; full list of members (7 pages)
17 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
2 April 2001Return made up to 26/01/01; full list of members (7 pages)
2 April 2001Return made up to 26/01/01; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 February 2000Partic of mort/charge * (6 pages)
16 February 2000Partic of mort/charge * (6 pages)
7 February 2000Return made up to 26/01/00; full list of members (8 pages)
7 February 2000Return made up to 26/01/00; full list of members (8 pages)
7 February 2000Ad 28/01/00--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
7 February 2000Ad 28/01/00--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Company name changed netform international LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed netform international LIMITED\certificate issued on 14/01/00 (2 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 March 1999Return made up to 26/01/99; no change of members (4 pages)
1 March 1999Return made up to 26/01/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 July 1997Return made up to 26/01/97; full list of members (6 pages)
1 July 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
1 July 1997Return made up to 26/01/97; full list of members (6 pages)
1 July 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
26 January 1996Incorporation (18 pages)
26 January 1996Incorporation (18 pages)