Company NameScotplay & Sports Ltd.
DirectorsRoisin Henaghen and Ernest Richards Kneale
Company StatusActive
Company NumberSC199115
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Previous NameScotplay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Roisin Henaghen
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Dykehead Street
Glasgow
G33 4AQ
Scotland
Director NameMr Ernest Richards Kneale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Dykehead Street
Glasgow
G33 4AQ
Scotland
Director NameAvril Mitchell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
G77 6SR
Scotland
Director NameRobert Wilson Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
Lanarkshire
G77 6XR
Scotland
Director NameMr Ernest Richards Kneale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(1 day after company formation)
Appointment Duration16 years, 5 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PQ
Scotland
Secretary NameRobert Wilson Mitchell
NationalityBritish
StatusResigned
Appointed21 August 1999(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address2 The Laurels
Newton Mearns
Glasgow
Lanarkshire
G77 6XR
Scotland
Director NameMr Campbell Andrew Devlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2000(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence Address55 Finlas Avenue
Ayr
Ayrshire
KA7 4SN
Scotland
Secretary NameMr Campbell Andrew Devlin
NationalityScottish
StatusResigned
Appointed14 December 2000(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Finlas Avenue
Ayr
Ayrshire
KA7 4SN
Scotland
Director NameMr James Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ladywood Estate
Milngavie
Glasgow
Lanarkshire
G62 8BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotplay.co.uk/
Telephone0141 7744777
Telephone regionGlasgow

Location

Registered Address79 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

60 at £1Ernest Richards Kneale
60.00%
Ordinary
40 at £1James Campbell
40.00%
Ordinary

Financials

Year2014
Net Worth£24,565
Cash£42,160
Current Liabilities£265,279

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

22 November 1999Delivered 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

Filing History

31 August 2023Termination of appointment of Ernest Richards Kneale as a director on 19 August 2023 (1 page)
31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
30 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 September 2021Notification of Scotplay Group Ltd as a person with significant control on 21 July 2021 (2 pages)
7 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
7 September 2021Cessation of Ernest Richards Kneale as a person with significant control on 21 July 2021 (1 page)
22 July 2021Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages)
22 July 2021Change of details for Mr Ernest Richards Kneale as a person with significant control on 22 July 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 February 2019Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 60
(6 pages)
28 February 2019Purchase of own shares. (3 pages)
28 November 2018Cessation of James Campbell as a person with significant control on 26 November 2018 (1 page)
28 November 2018Termination of appointment of James Campbell as a director on 27 November 2018 (1 page)
6 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Ernest Richards Kneale as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Ernest Richards Kneale as a director on 31 March 2017 (2 pages)
9 January 2017Appointment of Mrs Roisin Henaghen as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mrs Roisin Henaghen as a director on 9 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 February 2016Termination of appointment of Ernest Richards Kneale as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Ernest Richards Kneale as a director on 4 February 2016 (1 page)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
23 July 2014Company name changed scotplay LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
23 July 2014Company name changed scotplay LIMITED\certificate issued on 23/07/14 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Campbell Devlin as a director (1 page)
11 January 2011Termination of appointment of Campbell Devlin as a secretary (1 page)
11 January 2011Termination of appointment of Campbell Devlin as a secretary (1 page)
11 January 2011Termination of appointment of Campbell Devlin as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for James Campbell on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for James Campbell on 31 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2007Return made up to 20/08/07; full list of members (7 pages)
19 September 2007Return made up to 20/08/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 November 2006New director appointed (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 November 2006New director appointed (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2006Registered office changed on 13/09/06 from: 10 agamemnon street clydebank dunbartonshire G81 4DY (1 page)
13 September 2006Registered office changed on 13/09/06 from: 10 agamemnon street clydebank dunbartonshire G81 4DY (1 page)
4 September 2006Return made up to 20/08/06; full list of members (7 pages)
4 September 2006Return made up to 20/08/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 October 2005Return made up to 20/08/05; full list of members (7 pages)
14 October 2005Return made up to 20/08/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 August 2004Return made up to 20/08/04; full list of members (7 pages)
24 August 2004Return made up to 20/08/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 September 2002Return made up to 20/08/02; no change of members (8 pages)
13 September 2002Return made up to 20/08/02; no change of members (8 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 20/08/01; no change of members (7 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 20/08/01; no change of members (7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
18 December 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
7 September 2000Return made up to 20/08/00; full list of members (7 pages)
7 September 2000Return made up to 20/08/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 December 1999Partic of mort/charge * (6 pages)
1 December 1999Partic of mort/charge * (6 pages)
10 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 November 1999Registered office changed on 10/11/99 from: 73 dykehead street queenslie ind.estate glasgow G33 4AQ (1 page)
10 November 1999Registered office changed on 10/11/99 from: 73 dykehead street queenslie ind.estate glasgow G33 4AQ (1 page)
10 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 October 1999Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1999Ad 14/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Company name changed millbry 297 LTD.\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed millbry 297 LTD.\certificate issued on 06/09/99 (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
20 August 1999Incorporation (16 pages)
20 August 1999Incorporation (16 pages)