Company NamePlay Fab Ltd
DirectorPaul Francis Hoenigmann
Company StatusActive
Company NumberSC306873
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Previous NamesLothian Shelf (436) Limited and Inclusive Play Ltd

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, 2 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, 2 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
Appointed06 September 2006(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 09 February 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, 3 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, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 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, 3 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
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitejupiterplay.co.uk
Email address[email protected]
Telephone0131 4457989
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

100 at £1Jupiter Play & Leisure LTD
100.00%
Ordinary

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 Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
23 May 2023Company name changed inclusive play LTD\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
(3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 September 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
17 August 2018Termination of appointment of Michael Joseph Hoenigmann as a director on 31 July 2018 (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Cessation of Jupiter Play & Leisure Ltd. as a person with significant control on 31 December 2016 (1 page)
14 February 2018Notification of Inclusive Play (Uk) Limited as a person with significant control on 1 January 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 15 August 2017 with updates (4 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)
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)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 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)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 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)
9 May 2014Director's details changed for Mr Paul Francis Hoenigmann on 23 July 2013 (2 pages)
9 May 2014Director's details changed for Mr Paul Francis Hoenigmann on 23 July 2013 (2 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2011Appointment of Mr Paul Francis Hoenigmann as a director (3 pages)
19 December 2011Appointment of Mr Paul Francis Hoenigmann as a director (3 pages)
18 October 2011Termination of appointment of Joanne Walton as a director (1 page)
18 October 2011Termination of appointment of Joanne Walton as a director (1 page)
18 October 2011Appointment of Whitelaw Wells as a secretary (2 pages)
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 secretary (1 page)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (6 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)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 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)
29 August 2008Director's change of particulars / michael hoenigmann / 15/08/2008 (1 page)
29 August 2008Director's change of particulars / michael hoenigmann / 15/08/2008 (1 page)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary burness LLP (1 page)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary burness LLP (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed;new director appointed (3 pages)
15 January 2008New secretary appointed;new director appointed (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 January 2008Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
15 January 2008Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 August 2007Return made up to 15/08/07; full list of members (6 pages)
18 August 2007Return made up to 15/08/07; full list of members (6 pages)
13 February 2007Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Company name changed lothian shelf (436) LIMITED\certificate issued on 07/09/06 (2 pages)
7 September 2006Company name changed lothian shelf (436) LIMITED\certificate issued on 07/09/06 (2 pages)
7 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)