Company NameIplaycentres Ltd
Company StatusDissolved
Company NumberSC377513
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)
Previous NameIplayuplay Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Catrine Lucy Halls
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed26 April 2010(same day as company formation)
RolePub Manager Licencee
Country of ResidenceScotland
Correspondence AddressFindlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Neil Halls
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(same day as company formation)
RolePub Manager Licencee
Country of ResidenceScotland
Correspondence AddressFindlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Raymond John Szuster
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmpark Cottage Houston Road, Crosslee
Johnstone
PA6 7AW
Scotland

Location

Registered AddressFindlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£116,481
Cash£10,343
Current Liabilities£218,420

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2018Final Gazette dissolved following liquidation (1 page)
7 September 2018Order of court for early dissolution (1 page)
24 November 2014Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 24 November 2014 (4 pages)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 24 November 2014 (4 pages)
24 November 2014Notice of winding up order (2 pages)
24 November 2014Notice of winding up order (2 pages)
24 November 2014Court order notice of winding up (1 page)
23 October 2014Appointment of a provisional liquidator (1 page)
23 October 2014Appointment of a provisional liquidator (1 page)
9 September 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages)
17 June 2013Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages)
17 June 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 17 June 2013 (1 page)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 3
(3 pages)
17 June 2013Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages)
17 June 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages)
17 June 2013Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 3
(3 pages)
17 June 2013Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Registered office address changed from Unit 3a Kilbowie Retail Park Clydebank Dunbartonshire G81 2QB Scotland on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Unit 3a Kilbowie Retail Park Clydebank Dunbartonshire G81 2QB Scotland on 14 December 2012 (1 page)
3 December 2012Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages)
3 December 2012Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages)
29 November 2012Termination of appointment of Raymond Szuster as a director (1 page)
29 November 2012Termination of appointment of Raymond Szuster as a director (1 page)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/12/2012
(7 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/12/2012
(7 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
29 August 2011Registered office address changed from 38 Arnish Erskine PA8 7EL Scotland on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 38 Arnish Erskine PA8 7EL Scotland on 29 August 2011 (1 page)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 November 2010Company name changed iplayuplay LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed iplayuplay LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)