Glasgow
G31 5EX
Scotland
Director Name | Fiona Richardson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Glasgow G31 5EX Scotland |
Director Name | Mr Christopher Mollins |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Glasgow G31 5EX Scotland |
Director Name | Maureen Mulgrew |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 85 Amulree Street Shettleston Glasgow G32 7UN Scotland |
Director Name | Mr Michael John McDermott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Community Health Promotion Wor |
Country of Residence | Scotland |
Correspondence Address | 32(A) Easterhill Street Tollcross Glasgow Lanarkshire G32 8LW Scotland |
Director Name | Mr Robert Murdoch |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Facilities Officer (Bridgeton |
Country of Residence | Scotland |
Correspondence Address | 75 Reid Street Bridgeton Glasgow G40 4BE Scotland |
Secretary Name | Mrs Margaret Devine Layden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Lochlea Road Glasgow Lanarkshire G43 2YQ Scotland |
Director Name | Karen McLuckie |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Unemployed - Housewife |
Country of Residence | Scotland |
Correspondence Address | 364 Westmuir Street Glasgow G31 5BU Scotland |
Director Name | Ellen McVey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Volunteer Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 67 Bathgate Street Glasgow G31 1DY Scotland |
Director Name | Hugh Malcolm Rogers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2011) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Buckingham Drive Glasgow G32 8DJ Scotland |
Director Name | Mrs Carole McLuckie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2015) |
Role | Unemployed - Housewife |
Country of Residence | Scotland |
Correspondence Address | 15 Quarryknowe Street Glasgow G31 5LT Scotland |
Director Name | Andrew Forrester |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Playbusters Limited 1345-1351 Gallowgate Parkhead Glasgow G31 4DN Scotland |
Director Name | Mrs Sara Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 December 2021) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Mrs Ann Marie Stafford |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2015) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP Scotland |
Director Name | Mrs Elizabeth Kennedy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiterose Community Hall 112 Caroline Street Parkhead Glasgow Lanarkshire G31 5LP Scotland |
Director Name | Mr James Strang |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2019) |
Role | Chief Executive Of Housing Assocciation |
Country of Residence | Scotland |
Correspondence Address | 40 Helenvale Street Glasgow Lanarkshire G31 4TF Scotland |
Director Name | Mr Derek Francis McGraw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 2021) |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Glasgow G31 5EX Scotland |
Director Name | Mrs Annette Louise Reid |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 November 2021) |
Role | Head Of People, Mary's Meals Uk |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Glasgow G31 5EX Scotland |
Director Name | Ms Julie Cathcart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2021) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 135 Westmuir Street Glasgow G31 5EX Scotland |
Website | playbusters.org.uk |
---|---|
Telephone | 0141 5540444 |
Telephone region | Glasgow |
Registered Address | 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Year | 2014 |
---|---|
Turnover | £382,013 |
Net Worth | £58,328 |
Cash | £57,297 |
Current Liabilities | £2,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
---|---|
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Sara Adam as a director on 20 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Julie Cathcart as a director on 20 December 2021 (1 page) |
11 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Annette Louise Reid as a director on 2 November 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
15 September 2021 | Termination of appointment of Derek Francis Mcgraw as a director on 14 September 2021 (1 page) |
25 August 2021 | Appointment of Mrs Annette Louise Reid as a director on 25 August 2021 (2 pages) |
25 August 2021 | Appointment of Ms Julie Cathcart as a director on 25 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Christopher Mollins as a director on 25 August 2021 (2 pages) |
25 August 2021 | Appointment of Fiona Richardson as a director on 25 August 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr James Reilly on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Derek Francis Mcgraw on 5 March 2021 (2 pages) |
24 February 2021 | Appointment of Mr Derek Francis Mcgraw as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr James Reilly as a director on 17 February 2021 (2 pages) |
7 December 2020 | Termination of appointment of Elizabeth Kennedy as a director on 1 December 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
25 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
18 March 2019 | Termination of appointment of James Strang as a director on 26 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
26 July 2018 | Registered office address changed from 40 Helenvale Street Parkhead Glasgow Lanarkshire G31 4TF to 135 Westmuir Street Parkhead Glasgow G31 5EX on 26 July 2018 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from 1 Westmuir Street Glasgow G31 5EH Scotland to 40 Helenvale Street Parkhead Glasgow Lanarkshire G31 4TF on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 1 Westmuir Street Glasgow G31 5EH Scotland to 40 Helenvale Street Parkhead Glasgow Lanarkshire G31 4TF on 25 October 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
17 February 2017 | Termination of appointment of Andrew Forrester as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Andrew Forrester as a director on 31 January 2017 (2 pages) |
17 November 2016 | Registered office address changed from Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP to 1 Westmuir Street Glasgow G31 5EH on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP to 1 Westmuir Street Glasgow G31 5EH on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
15 January 2016 | Annual return made up to 8 November 2015 no member list (6 pages) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Ann Marie Stafford as a director on 28 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
15 January 2016 | Annual return made up to 8 November 2015 no member list (6 pages) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Annual return made up to 8 November 2015 no member list (6 pages) |
15 January 2016 | Termination of appointment of Carole Mcluckie as a director on 10 June 2015 (1 page) |
15 January 2016 | Termination of appointment of Ann Marie Stafford as a director on 28 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Carole Mcluckie as a director on 10 June 2015 (1 page) |
15 January 2016 | Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page) |
17 December 2015 | Appointment of James Strang as a director on 15 December 2015 (3 pages) |
17 December 2015 | Appointment of James Strang as a director on 15 December 2015 (3 pages) |
6 October 2015 | Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages) |
6 October 2015 | Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages) |
6 October 2015 | Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
8 July 2015 | Registered office address changed from 1345-1351 Gallowgate Glasgow G31 4DN to Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 1345-1351 Gallowgate Glasgow G31 4DN to Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 1345-1351 Gallowgate Glasgow G31 4DN to Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP on 8 July 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
5 December 2014 | Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages) |
5 December 2014 | Annual return made up to 8 November 2014 no member list (6 pages) |
5 December 2014 | Annual return made up to 8 November 2014 no member list (6 pages) |
5 December 2014 | Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages) |
5 December 2014 | Annual return made up to 8 November 2014 no member list (6 pages) |
5 December 2014 | Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages) |
28 March 2014 | Appointment of Andrew Forrester as a director (3 pages) |
28 March 2014 | Appointment of Andrew Forrester as a director (3 pages) |
24 March 2014 | Termination of appointment of Maureen Mulgrew as a director (1 page) |
24 March 2014 | Termination of appointment of Maureen Mulgrew as a director (1 page) |
28 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
28 November 2013 | Termination of appointment of Karen Mcluckie as a director (1 page) |
28 November 2013 | Termination of appointment of Ellen Mcvey as a director (1 page) |
28 November 2013 | Termination of appointment of Karen Mcluckie as a director (1 page) |
28 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 8 November 2013 no member list (5 pages) |
28 November 2013 | Termination of appointment of Ellen Mcvey as a director (1 page) |
28 November 2013 | Termination of appointment of Margaret Layden as a secretary (1 page) |
28 November 2013 | Termination of appointment of Margaret Layden as a secretary (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
26 February 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
26 February 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
4 February 2013 | Annual return made up to 8 November 2012 no member list (8 pages) |
4 February 2013 | Annual return made up to 8 November 2012 no member list (8 pages) |
4 February 2013 | Annual return made up to 8 November 2012 no member list (8 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Annual return made up to 8 November 2011 no member list (9 pages) |
22 December 2011 | Termination of appointment of Hugh Rogers as a director (1 page) |
22 December 2011 | Annual return made up to 8 November 2011 no member list (9 pages) |
22 December 2011 | Annual return made up to 8 November 2011 no member list (9 pages) |
22 December 2011 | Termination of appointment of Hugh Rogers as a director (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 November 2010 | Director's details changed for Carole Mcluckie on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 8 November 2010 no member list (9 pages) |
12 November 2010 | Director's details changed for Carole Mcluckie on 12 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mrs Margaret Layden on 12 November 2010 (1 page) |
12 November 2010 | Annual return made up to 8 November 2010 no member list (9 pages) |
12 November 2010 | Director's details changed for Robert Murdoch on 12 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 8 November 2010 no member list (9 pages) |
12 November 2010 | Secretary's details changed for Mrs Margaret Layden on 12 November 2010 (1 page) |
12 November 2010 | Director's details changed for Michael John Mcdermott on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Michael John Mcdermott on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Robert Murdoch on 12 November 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Appointment of Carole Mcluckie as a director (2 pages) |
26 January 2010 | Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Murdoch on 7 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages) |
26 January 2010 | Appointment of Hugh Rogers as a director (2 pages) |
26 January 2010 | Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Robert Murdoch on 7 November 2009 (2 pages) |
26 January 2010 | Appointment of Karen Mcluckie as a director (2 pages) |
26 January 2010 | Director's details changed for Robert Murdoch on 7 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 8 November 2009 no member list (6 pages) |
26 January 2010 | Appointment of Hugh Rogers as a director (2 pages) |
26 January 2010 | Appointment of Ellen Mcvey as a director (2 pages) |
26 January 2010 | Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages) |
26 January 2010 | Appointment of Karen Mcluckie as a director (2 pages) |
26 January 2010 | Appointment of Carole Mcluckie as a director (2 pages) |
26 January 2010 | Appointment of Ellen Mcvey as a director (2 pages) |
17 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 January 2009 | Annual return made up to 08/11/08 (3 pages) |
13 January 2009 | Annual return made up to 08/11/08 (3 pages) |
2 December 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
17 March 2008 | Annual return made up to 08/11/07 (3 pages) |
17 March 2008 | Annual return made up to 08/11/07 (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 1345-1351 gallowgate glasgow G31 4DN (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from east end community academy 1403 gallowgate glasgow G31 4EU (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from east end community academy 1403 gallowgate glasgow G31 4EU (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1345-1351 gallowgate glasgow G31 4DN (1 page) |
19 October 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Annual return made up to 08/11/06 (4 pages) |
18 January 2007 | Annual return made up to 08/11/06 (4 pages) |
8 November 2005 | Incorporation (26 pages) |
8 November 2005 | Incorporation (26 pages) |