Glasgow
G33 4AQ
Scotland
Director Name | Mr Ernest Richards Kneale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Dykehead Street Glasgow G33 4AQ Scotland |
Director Name | Avril Mitchell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow G77 6SR Scotland |
Director Name | Robert Wilson Mitchell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow Lanarkshire G77 6XR Scotland |
Director Name | Mr Ernest Richards Kneale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Stirling Drive Bishopbriggs Glasgow Lanarkshire G64 3PQ Scotland |
Secretary Name | Robert Wilson Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow Lanarkshire G77 6XR Scotland |
Director Name | Mr Campbell Andrew Devlin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 December 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 55 Finlas Avenue Ayr Ayrshire KA7 4SN Scotland |
Secretary Name | Mr Campbell Andrew Devlin |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Finlas Avenue Ayr Ayrshire KA7 4SN Scotland |
Director Name | Mr James Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ladywood Estate Milngavie Glasgow Lanarkshire G62 8BE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scotplay.co.uk/ |
---|---|
Telephone | 0141 7744777 |
Telephone region | Glasgow |
Registered Address | 79 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
60 at £1 | Ernest Richards Kneale 60.00% Ordinary |
---|---|
40 at £1 | James Campbell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,565 |
Cash | £42,160 |
Current Liabilities | £265,279 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
22 November 1999 | Delivered on: 1 December 1999 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 |
---|
31 August 2023 | Termination of appointment of Ernest Richards Kneale as a director on 19 August 2023 (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 September 2021 | Notification of Scotplay Group Ltd as a person with significant control on 21 July 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
7 September 2021 | Cessation of Ernest Richards Kneale as a person with significant control on 21 July 2021 (1 page) |
22 July 2021 | Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Ernest Richards Kneale as a person with significant control on 22 July 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
20 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 February 2019 | Cancellation of shares. Statement of capital on 26 November 2018
|
28 February 2019 | Purchase of own shares. (3 pages) |
28 November 2018 | Cessation of James Campbell as a person with significant control on 26 November 2018 (1 page) |
28 November 2018 | Termination of appointment of James Campbell as a director on 27 November 2018 (1 page) |
6 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Ernest Richards Kneale as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ernest Richards Kneale as a director on 31 March 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Roisin Henaghen as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Roisin Henaghen as a director on 9 January 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 November 2016 | Registered office address changed from 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 79 Dykehead Street Glasgow G33 4AQ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 73 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 79 Dykehead Street Glasgow G33 4AQ on 17 November 2016 (1 page) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 February 2016 | Termination of appointment of Ernest Richards Kneale as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Ernest Richards Kneale as a director on 4 February 2016 (1 page) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 July 2014 | Company name changed scotplay LIMITED\certificate issued on 23/07/14
|
23 July 2014 | Company name changed scotplay LIMITED\certificate issued on 23/07/14 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Campbell Devlin as a director (1 page) |
11 January 2011 | Termination of appointment of Campbell Devlin as a secretary (1 page) |
11 January 2011 | Termination of appointment of Campbell Devlin as a secretary (1 page) |
11 January 2011 | Termination of appointment of Campbell Devlin as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for James Campbell on 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for James Campbell on 31 July 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
19 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Resolutions
|
13 September 2006 | Registered office changed on 13/09/06 from: 10 agamemnon street clydebank dunbartonshire G81 4DY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 agamemnon street clydebank dunbartonshire G81 4DY (1 page) |
4 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
14 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2002 | Return made up to 20/08/02; no change of members (8 pages) |
13 September 2002 | Return made up to 20/08/02; no change of members (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 20/08/01; no change of members (7 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 20/08/01; no change of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
1 December 1999 | Partic of mort/charge * (6 pages) |
1 December 1999 | Partic of mort/charge * (6 pages) |
10 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 73 dykehead street queenslie ind.estate glasgow G33 4AQ (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 73 dykehead street queenslie ind.estate glasgow G33 4AQ (1 page) |
10 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
27 October 1999 | Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1999 | Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Company name changed millbry 297 LTD.\certificate issued on 06/09/99 (2 pages) |
3 September 1999 | Company name changed millbry 297 LTD.\certificate issued on 06/09/99 (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
20 August 1999 | Incorporation (16 pages) |
20 August 1999 | Incorporation (16 pages) |