Company NameThe Play Barn At Greenfields Limited
Company StatusDissolved
Company NumberSC342670
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Bogton Farm
Lhanbryde
IV30 8LN
Scotland
Secretary NameChristopher Roberts
StatusClosed
Appointed08 June 2012(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 26 July 2022)
RoleCompany Director
Correspondence AddressGreenfields Bogton Farm
Lhanbryde
IV30 8LN
Scotland
Director NameLesley Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfields Bogton Farm
Lhanbryde
IV30 8LN
Scotland
Secretary NameLesley Roberts
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfields Bogton Farm
Lhanbryde
IV30 8LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£13,517
Cash£13,855
Current Liabilities£252,125

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 April 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page)
4 July 2012Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages)
4 July 2012Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page)
4 July 2012Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page)
4 July 2012Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page)
4 July 2012Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages)
4 July 2012Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page)
4 July 2012Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page)
4 July 2012Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 October 2009Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
5 October 2009Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 May 2008Director appointed christopher roberts (1 page)
21 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Director and secretary appointed lesley roberts (1 page)
21 May 2008Director and secretary appointed lesley roberts (1 page)
21 May 2008Director appointed christopher roberts (1 page)
13 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 May 2008Appointment terminated secretary brian reid LTD. (1 page)
13 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 May 2008Appointment terminated secretary brian reid LTD. (1 page)
9 May 2008Incorporation (18 pages)
9 May 2008Incorporation (18 pages)