Edinburgh
EH3 8EH
Scotland
Director Name | Mrs Carys Damon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 May 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Brooks Harrison Pierce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Mrs Carys Damon |
---|---|
Status | Closed |
Appointed | 01 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Alan Scot Paterson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Blackbarns Eardisland Leominster Herefordshire HR6 9AS Wales |
Secretary Name | Alec Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackbarns Eardisland Leominster HR6 9AS Wales |
Director Name | Mr Nassir Ghanchi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
Secretary Name | Mrs Zarina Nabsir Ghanchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 72 Bayswater Road Birmingham West Midlands B20 3AJ |
Director Name | Mr David Glynn Mellor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
Secretary Name | Mr Hasmuk Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 2014) |
Role | Sole Practitioner |
Country of Residence | England |
Correspondence Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
Director Name | Mr Adam David Spencer Hodges |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Roderick John Hyde |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Zane Cedomir Mersich |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Director Name | Mr Neil Paramore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Secretary Name | Mr Neil Paramore |
---|---|
Status | Resigned |
Appointed | 18 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Playnation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,302,586 |
Gross Profit | £1,269,251 |
Net Worth | £1,430,904 |
Cash | £276,595 |
Current Liabilities | £1,156,978 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2014 | Delivered on: 10 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 6 May 2014 Persons entitled: Palatine Private Equity LLP (Security Trustee) Classification: A registered charge Outstanding |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 January 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Zane Cedomir Mersich as a director on 1 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Neil Paramore as a director on 1 October 2019 (1 page) |
3 October 2019 | Appointment of Mrs Carys Damon as a secretary on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Neil Paramore as a secretary on 1 October 2019 (1 page) |
3 October 2019 | Appointment of Mr Stewart Frank Bradley Baker as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mrs Carys Damon as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Brooks Harrison Pierce as a director on 1 October 2019 (2 pages) |
10 April 2019 | Satisfaction of charge SC3262820004 in full (1 page) |
30 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Satisfaction of charge SC3262820003 in full (1 page) |
1 November 2016 | Satisfaction of charge SC3262820002 in full (1 page) |
1 November 2016 | Satisfaction of charge SC3262820002 in full (1 page) |
1 November 2016 | Satisfaction of charge SC3262820003 in full (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 May 2016 | Satisfaction of charge SC3262820001 in full (1 page) |
31 May 2016 | Satisfaction of charge SC3262820001 in full (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 November 2015 | Appointment of Mr Neil Paramore as a secretary on 18 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Adam David Spencer Hodges as a director on 18 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Roderick John Hyde as a director on 18 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Neil Paramore as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Zane Cedomir Mersich as a director on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Neil Paramore as a secretary on 18 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Neil Paramore as a director on 18 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Roderick John Hyde as a director on 18 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Adam David Spencer Hodges as a director on 18 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Zane Cedomir Mersich as a director on 18 September 2015 (2 pages) |
16 October 2015 | Auditor's resignation (2 pages) |
16 October 2015 | Auditor's resignation (2 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
3 June 2014 | Appointment of Mr Roderick John Hyde as a director (2 pages) |
3 June 2014 | Termination of appointment of Hasmuk Patel as a secretary (1 page) |
3 June 2014 | Termination of appointment of David Mellor as a director (1 page) |
3 June 2014 | Termination of appointment of Nassir Ghanchi as a director (1 page) |
3 June 2014 | Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Adam David Spencer Hodges as a director (2 pages) |
3 June 2014 | Termination of appointment of Nassir Ghanchi as a director (1 page) |
3 June 2014 | Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Hasmuk Patel as a secretary (1 page) |
3 June 2014 | Appointment of Mr Adam David Spencer Hodges as a director (2 pages) |
3 June 2014 | Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Roderick John Hyde as a director (2 pages) |
3 June 2014 | Termination of appointment of David Mellor as a director (1 page) |
10 May 2014 | Registration of charge 3262820004 (19 pages) |
10 May 2014 | Registration of charge 3262820004 (19 pages) |
9 May 2014 | Registration of charge 3262820002 (44 pages) |
9 May 2014 | Registration of charge 3262820002 (44 pages) |
9 May 2014 | Registration of charge 3262820003 (19 pages) |
9 May 2014 | Registration of charge 3262820003 (19 pages) |
6 May 2014 | Registration of charge 3262820001 (43 pages) |
6 May 2014 | Registration of charge 3262820001 (43 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Director's details changed for Mr David Glynn Mellor on 25 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Hasmuk Patel on 25 June 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Nassir Ghanchi on 25 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr David Glynn Mellor on 25 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Hasmuk Patel on 25 June 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Nassir Ghanchi on 25 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 July 2011 | Annual return made up to 25 June 2011 (14 pages) |
20 July 2011 | Annual return made up to 25 June 2011 (14 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Annual return made up to 25 June 2010 (14 pages) |
29 June 2010 | Annual return made up to 25 June 2010 (14 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 September 2009 | Director appointed nassir ghanchi logged form (1 page) |
10 September 2009 | Director appointed nassir ghanchi logged form (1 page) |
13 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
23 February 2009 | Appointment terminated secretary alec paterson (1 page) |
23 February 2009 | Appointment terminated director alan paterson (1 page) |
23 February 2009 | Appointment terminated director alan paterson (1 page) |
23 February 2009 | Appointment terminated secretary alec paterson (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Director appointed david glynn mellor (2 pages) |
19 August 2008 | Director appointed david glynn mellor (2 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
12 August 2008 | Return made up to 25/06/08; full list of members (6 pages) |
5 August 2008 | Appointment terminated secretary zarina ghanchi (1 page) |
5 August 2008 | Secretary appointed hasmuk patel (2 pages) |
5 August 2008 | Secretary appointed hasmuk patel (2 pages) |
5 August 2008 | Appointment terminated secretary zarina ghanchi (1 page) |
14 July 2008 | Director appointed nassir ghanchi (1 page) |
14 July 2008 | Director appointed nassir ghanchi (1 page) |
14 July 2008 | Secretary appointed zarina bibi ghanchi (1 page) |
14 July 2008 | Secretary appointed zarina bibi ghanchi (1 page) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |