Company NamePlaybusters Ltd.
Company StatusActive
Company NumberSC292901
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2005(18 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr James Reilly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland
Director NameFiona Richardson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland
Director NameMr Christopher Mollins
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland
Director NameMaureen Mulgrew
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address85 Amulree Street
Shettleston
Glasgow
G32 7UN
Scotland
Director NameMr Michael John McDermott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCommunity Health Promotion Wor
Country of ResidenceScotland
Correspondence Address32(A) Easterhill Street
Tollcross
Glasgow
Lanarkshire
G32 8LW
Scotland
Director NameMr Robert Murdoch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleFacilities Officer (Bridgeton
Country of ResidenceScotland
Correspondence Address75 Reid Street
Bridgeton
Glasgow
G40 4BE
Scotland
Secretary NameMrs Margaret Devine Layden
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Lochlea Road
Glasgow
Lanarkshire
G43 2YQ
Scotland
Director NameKaren McLuckie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleUnemployed - Housewife
Country of ResidenceScotland
Correspondence Address364 Westmuir Street
Glasgow
G31 5BU
Scotland
Director NameEllen McVey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleVolunteer Co-Ordinator
Country of ResidenceScotland
Correspondence Address67 Bathgate Street
Glasgow
G31 1DY
Scotland
Director NameHugh Malcolm Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Buckingham Drive
Glasgow
G32 8DJ
Scotland
Director NameMrs Carole McLuckie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2015)
RoleUnemployed - Housewife
Country of ResidenceScotland
Correspondence Address15 Quarryknowe Street
Glasgow
G31 5LT
Scotland
Director NameAndrew Forrester
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPlaybusters Limited 1345-1351 Gallowgate
Parkhead
Glasgow
G31 4DN
Scotland
Director NameMrs Sara Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2021)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMrs Ann Marie Stafford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2015)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressWhiterose Community Hall 112 Caroline Street
Parkhead
Glasgow
G31 5LP
Scotland
Director NameMrs Elizabeth Kennedy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiterose Community Hall 112 Caroline Street
Parkhead
Glasgow
Lanarkshire
G31 5LP
Scotland
Director NameMr James Strang
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2019)
RoleChief Executive Of Housing Assocciation
Country of ResidenceScotland
Correspondence Address40 Helenvale Street
Glasgow
Lanarkshire
G31 4TF
Scotland
Director NameMr Derek Francis McGraw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(15 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 September 2021)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland
Director NameMrs Annette Louise Reid
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2021(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 November 2021)
RoleHead Of People, Mary's Meals Uk
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland
Director NameMs Julie Cathcart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2021(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2021)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address135 Westmuir Street
Glasgow
G31 5EX
Scotland

Contact

Websiteplaybusters.org.uk
Telephone0141 5540444
Telephone regionGlasgow

Location

Registered Address135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
ConstituencyGlasgow East
WardShettleston

Financials

Year2014
Turnover£382,013
Net Worth£58,328
Cash£57,297
Current Liabilities£2,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

10 November 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Sara Adam as a director on 20 December 2021 (1 page)
21 December 2021Termination of appointment of Julie Cathcart as a director on 20 December 2021 (1 page)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Annette Louise Reid as a director on 2 November 2021 (1 page)
22 September 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
15 September 2021Termination of appointment of Derek Francis Mcgraw as a director on 14 September 2021 (1 page)
25 August 2021Appointment of Mrs Annette Louise Reid as a director on 25 August 2021 (2 pages)
25 August 2021Appointment of Ms Julie Cathcart as a director on 25 August 2021 (2 pages)
25 August 2021Appointment of Mr Christopher Mollins as a director on 25 August 2021 (2 pages)
25 August 2021Appointment of Fiona Richardson as a director on 25 August 2021 (2 pages)
5 March 2021Director's details changed for Mr James Reilly on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Derek Francis Mcgraw on 5 March 2021 (2 pages)
24 February 2021Appointment of Mr Derek Francis Mcgraw as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr James Reilly as a director on 17 February 2021 (2 pages)
7 December 2020Termination of appointment of Elizabeth Kennedy as a director on 1 December 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
18 March 2019Termination of appointment of James Strang as a director on 26 February 2019 (1 page)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
26 July 2018Registered 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 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
17 February 2017Termination of appointment of Andrew Forrester as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of Andrew Forrester as a director on 31 January 2017 (2 pages)
17 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
15 January 2016Annual return made up to 8 November 2015 no member list (6 pages)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Ann Marie Stafford as a director on 28 April 2015 (1 page)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
15 January 2016Annual return made up to 8 November 2015 no member list (6 pages)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Annual return made up to 8 November 2015 no member list (6 pages)
15 January 2016Termination of appointment of Carole Mcluckie as a director on 10 June 2015 (1 page)
15 January 2016Termination of appointment of Ann Marie Stafford as a director on 28 April 2015 (1 page)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Murdoch as a director on 7 January 2016 (1 page)
15 January 2016Termination of appointment of Carole Mcluckie as a director on 10 June 2015 (1 page)
15 January 2016Termination of appointment of Michael John Mcdermott as a director on 7 January 2016 (1 page)
17 December 2015Appointment of James Strang as a director on 15 December 2015 (3 pages)
17 December 2015Appointment of James Strang as a director on 15 December 2015 (3 pages)
6 October 2015Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Elizabeth Kennedy as a director on 1 September 2015 (3 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
5 December 2014Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages)
5 December 2014Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (6 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (6 pages)
5 December 2014Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (6 pages)
5 December 2014Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages)
5 December 2014Appointment of Mrs Ann Marie Stafford as a director on 5 March 2014 (2 pages)
5 December 2014Appointment of Mrs Sara Adam as a director on 5 March 2014 (2 pages)
28 March 2014Appointment of Andrew Forrester as a director (3 pages)
28 March 2014Appointment of Andrew Forrester as a director (3 pages)
24 March 2014Termination of appointment of Maureen Mulgrew as a director (1 page)
24 March 2014Termination of appointment of Maureen Mulgrew as a director (1 page)
28 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
28 November 2013Termination of appointment of Karen Mcluckie as a director (1 page)
28 November 2013Termination of appointment of Ellen Mcvey as a director (1 page)
28 November 2013Termination of appointment of Karen Mcluckie as a director (1 page)
28 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
28 November 2013Termination of appointment of Ellen Mcvey as a director (1 page)
28 November 2013Termination of appointment of Margaret Layden as a secretary (1 page)
28 November 2013Termination of appointment of Margaret Layden as a secretary (1 page)
10 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
26 February 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
26 February 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
4 February 2013Annual return made up to 8 November 2012 no member list (8 pages)
4 February 2013Annual return made up to 8 November 2012 no member list (8 pages)
4 February 2013Annual return made up to 8 November 2012 no member list (8 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 December 2011Annual return made up to 8 November 2011 no member list (9 pages)
22 December 2011Termination of appointment of Hugh Rogers as a director (1 page)
22 December 2011Annual return made up to 8 November 2011 no member list (9 pages)
22 December 2011Annual return made up to 8 November 2011 no member list (9 pages)
22 December 2011Termination of appointment of Hugh Rogers as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 November 2010Director's details changed for Carole Mcluckie on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 8 November 2010 no member list (9 pages)
12 November 2010Director's details changed for Carole Mcluckie on 12 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mrs Margaret Layden on 12 November 2010 (1 page)
12 November 2010Annual return made up to 8 November 2010 no member list (9 pages)
12 November 2010Director's details changed for Robert Murdoch on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 8 November 2010 no member list (9 pages)
12 November 2010Secretary's details changed for Mrs Margaret Layden on 12 November 2010 (1 page)
12 November 2010Director's details changed for Michael John Mcdermott on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Michael John Mcdermott on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Robert Murdoch on 12 November 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2010Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Appointment of Carole Mcluckie as a director (2 pages)
26 January 2010Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages)
26 January 2010Director's details changed for Robert Murdoch on 7 November 2009 (2 pages)
26 January 2010Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages)
26 January 2010Appointment of Hugh Rogers as a director (2 pages)
26 January 2010Director's details changed for Michael John Mcdermott on 7 November 2009 (2 pages)
26 January 2010Director's details changed for Robert Murdoch on 7 November 2009 (2 pages)
26 January 2010Appointment of Karen Mcluckie as a director (2 pages)
26 January 2010Director's details changed for Robert Murdoch on 7 November 2009 (2 pages)
26 January 2010Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Appointment of Hugh Rogers as a director (2 pages)
26 January 2010Appointment of Ellen Mcvey as a director (2 pages)
26 January 2010Director's details changed for Maureen Mulgrew on 7 November 2009 (2 pages)
26 January 2010Appointment of Karen Mcluckie as a director (2 pages)
26 January 2010Appointment of Carole Mcluckie as a director (2 pages)
26 January 2010Appointment of Ellen Mcvey as a director (2 pages)
17 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
17 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 January 2009Annual return made up to 08/11/08 (3 pages)
13 January 2009Annual return made up to 08/11/08 (3 pages)
2 December 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
2 December 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
17 March 2008Annual return made up to 08/11/07 (3 pages)
17 March 2008Annual return made up to 08/11/07 (3 pages)
14 March 2008Registered office changed on 14/03/2008 from 1345-1351 gallowgate glasgow G31 4DN (1 page)
14 March 2008Registered office changed on 14/03/2008 from east end community academy 1403 gallowgate glasgow G31 4EU (1 page)
14 March 2008Registered office changed on 14/03/2008 from east end community academy 1403 gallowgate glasgow G31 4EU (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1345-1351 gallowgate glasgow G31 4DN (1 page)
19 October 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
19 October 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
18 January 2007Annual return made up to 08/11/06 (4 pages)
18 January 2007Annual return made up to 08/11/06 (4 pages)
8 November 2005Incorporation (26 pages)
8 November 2005Incorporation (26 pages)