Company NameTayplay Structures Ltd.
Company StatusDissolved
Company NumberSC210407
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Alan Will
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemount Lodge Parkhead Road
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director NameMr Robert Iain Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
Secretary NameMr Peter Alan Will
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemount Lodge Parkhead Road
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director NameAnthony Nigel Hoddle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastleview Newton
Lintrathen
Kirriemuir
Angus
DD8 5JR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
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£428
Current Liabilities£290,032

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 March 2006Delivered 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 2004Delivered 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

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Registered 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 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Registered 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 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)
20 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(5 pages)
26 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (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)
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(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)
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(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)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 29 August 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)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
30 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
30 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 April 2009Return made up to 29/08/08; full list of members (4 pages)
3 April 2009Director's change of particulars / robert wilson / 27/09/2007 (1 page)
3 April 2009Director and secretary's change of particulars / peter will / 05/12/2006 (1 page)
3 April 2009Director's change of particulars / anthony hoddle / 08/01/2007 (1 page)
3 April 2009Director's change of particulars / robert wilson / 27/09/2007 (1 page)
3 April 2009Director and secretary's change of particulars / peter will / 05/12/2006 (1 page)
3 April 2009Return made up to 29/08/08; full list of members (4 pages)
3 April 2009Director's change of particulars / anthony hoddle / 08/01/2007 (1 page)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Return made up to 29/08/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 29/08/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Location of register of members (1 page)
26 October 2005Location of register of members (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
15 September 2004Partic of mort/charge * (6 pages)
15 September 2004Partic of mort/charge * (6 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2003Return made up to 29/08/03; full list of members (7 pages)
20 October 2003Return made up to 29/08/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Return made up to 29/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2002Return made up to 29/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 January 2002Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair wood & co 90 mitchell street, glasgow lanarkshire G1 3NQ (1 page)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair wood & co 90 mitchell street, glasgow lanarkshire G1 3NQ (1 page)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
31 August 2000Director resigned (1 page)
29 August 2000Incorporation (9 pages)
29 August 2000Incorporation (9 pages)