Company NameInclusive Play (UK) Limited
DirectorPaul Francis Hoenigmann
Company StatusActive
Company NumberSC301254
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Previous NamesLothian Shelf (394) Limited and Iplay (Scotland) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Francis Hoenigmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed13 October 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 6 months
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Kenneth William Abbott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSummerlea
43c Westgate
North Berwick
East Lothian
EH39 4AG
Scotland
Director NameJoanne Helen Walton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Muir Wood Grove
Currie
Midlothian
EH14 5HA
Scotland
Director NameMr Michael Joseph Hoenigmann
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2007(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Holme Clifton Road
Ruddington
Nottingham
NG11 6AA
Secretary NameJoanne Helen Walton
NationalityBritish
StatusResigned
Appointed09 December 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Muir Wood Grove
Currie
Midlothian
EH14 5HA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.inclusiveplay.com
Email address[email protected]
Telephone0131 2141180
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Michael Joseph Hoenigmann
50.00%
Ordinary
5k at £1Paul Hoenigmann
50.00%
Ordinary

Financials

Year2014
Net Worth£50,978
Cash£1,030
Current Liabilities£132,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

29 August 2013Delivered on: 4 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
5 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 May 2018Change of details for Mr Paul Francis Hoenigmann as a person with significant control on 24 February 2018 (2 pages)
9 May 2018Cessation of Michael Joseph Hoenigmann as a person with significant control on 24 February 2018 (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
7 March 2018Termination of appointment of Michael Joseph Hoenigmann as a director on 24 February 2018 (2 pages)
7 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2018Change of share class name or designation (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
19 October 2016Director's details changed for Mr Michael Joseph Hoenigmann on 1 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Paul Francis Hoenigmann on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Paul Francis Hoenigmann on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Michael Joseph Hoenigmann on 1 October 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(5 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(5 pages)
10 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(5 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
9 May 2014Director's details changed for Mr Paul Francis Hoenigmann on 25 July 2013 (2 pages)
9 May 2014Director's details changed for Mr Paul Francis Hoenigmann on 25 July 2013 (2 pages)
9 May 2014Director's details changed for Michael Joseph Hoenigmann on 23 December 2013 (2 pages)
9 May 2014Director's details changed for Michael Joseph Hoenigmann on 23 December 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
4 September 2013Registration of charge 3012540001 (21 pages)
4 September 2013Registration of charge 3012540001 (21 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
24 July 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 10,000
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 10,000
(3 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Mr Paul Francis Hoenigmann as a director (4 pages)
19 December 2011Appointment of Mr Paul Francis Hoenigmann as a director (4 pages)
18 October 2011Appointment of Whitelaw Wells as a secretary (2 pages)
18 October 2011Termination of appointment of Joanne Walton as a director (1 page)
18 October 2011Termination of appointment of Joanne Walton as a secretary (1 page)
18 October 2011Termination of appointment of Joanne Walton as a secretary (1 page)
18 October 2011Appointment of Whitelaw Wells as a secretary (2 pages)
18 October 2011Termination of appointment of Joanne Walton as a director (1 page)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2010Director's details changed for Michael Joseph Hoenigmann on 25 April 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michael Joseph Hoenigmann on 25 April 2010 (2 pages)
9 February 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
9 February 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
1 June 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
26 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 May 2009Return made up to 25/04/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
3 September 2008Director's change of particulars / michael hoenigmann / 01/08/2008 (1 page)
3 September 2008Director's change of particulars / michael hoenigmann / 01/08/2008 (1 page)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 May 2008Appointment terminated secretary burness LLP (1 page)
23 May 2008Appointment terminated secretary burness LLP (1 page)
18 January 2008Company name changed iplay (scotland) LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed iplay (scotland) LIMITED\certificate issued on 18/01/08 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
14 January 2008New secretary appointed;new director appointed (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
14 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 January 2008New secretary appointed;new director appointed (3 pages)
14 January 2008Director resigned (1 page)
8 May 2007Return made up to 25/04/07; full list of members (5 pages)
8 May 2007Return made up to 25/04/07; full list of members (5 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
15 May 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Company name changed lothian shelf (394) LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed lothian shelf (394) LIMITED\certificate issued on 12/05/06 (2 pages)
25 April 2006Incorporation (21 pages)
25 April 2006Incorporation (21 pages)