Blairgowrie
Perthshire
PH10 6LP
Scotland
Director Name | Mr Robert Iain Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Glenorchil Crescent Auchterarder Perthshire PH3 1PY Scotland |
Secretary Name | Mr Peter Alan Will |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemount Lodge Parkhead Road Blairgowrie Perthshire PH10 6LP Scotland |
Director Name | Anthony Nigel Hoddle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castleview Newton Lintrathen Kirriemuir Angus DD8 5JR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA 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 | £428 |
Current Liabilities | £290,032 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 March 2006 | Delivered on: 4 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
26 August 2004 | Delivered on: 15 September 2004 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 |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 13 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 13 September 2017 (1 page) |
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) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Termination of appointment of Anthony Hoddle as a director (1 page) |
24 April 2014 | Termination of appointment of Anthony Hoddle as a director (1 page) |
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
3 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 29 August 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) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
30 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
30 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 April 2009 | Return made up to 29/08/08; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / robert wilson / 27/09/2007 (1 page) |
3 April 2009 | Director and secretary's change of particulars / peter will / 05/12/2006 (1 page) |
3 April 2009 | Director's change of particulars / anthony hoddle / 08/01/2007 (1 page) |
3 April 2009 | Director's change of particulars / robert wilson / 27/09/2007 (1 page) |
3 April 2009 | Director and secretary's change of particulars / peter will / 05/12/2006 (1 page) |
3 April 2009 | Return made up to 29/08/08; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / anthony hoddle / 08/01/2007 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Location of register of members (1 page) |
26 October 2005 | Location of register of members (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
15 September 2004 | Partic of mort/charge * (6 pages) |
15 September 2004 | Partic of mort/charge * (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Return made up to 29/08/02; no change of members
|
24 September 2002 | Return made up to 29/08/02; no change of members
|
10 January 2002 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 January 2002 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o sinclair wood & co 90 mitchell street, glasgow lanarkshire G1 3NQ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: c/o sinclair wood & co 90 mitchell street, glasgow lanarkshire G1 3NQ (1 page) |
7 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
31 August 2000 | Director resigned (1 page) |
29 August 2000 | Incorporation (9 pages) |
29 August 2000 | Incorporation (9 pages) |