Edinburgh
EH3 8HA
Scotland
Director Name | Richard Cowan Hare |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(same day as company formation) |
Role | Video Game Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Edward Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Llp Designated Member |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh Midlothian EH2 4LH Scotland |
Director Name | Mrs Karen Ann Thomson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Stefan Karl Arne Lampinen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 August 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Randy Breen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 November 2020) |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Martyn Andrew Holman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Cumnor Hill Oxford OX2 9PJ |
Director Name | Daniel Thomas Bradley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2019) |
Role | Venture Capital |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2021) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Craig Brian Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 13 March 2020) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Craig Brian Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(11 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 June 2022) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Website | www.outplay.com |
---|
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,145,485 |
Cash | £857,407 |
Current Liabilities | £227,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
28 August 2015 | Delivered on: 3 September 2015 Persons entitled: Harbert European Specialty Lending Company Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 August 2011 | Delivered on: 13 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
27 November 2020 | Termination of appointment of Randy Breen as a director on 26 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 29 September 2020 with updates (25 pages) |
9 September 2020 | Purchase of own shares.
|
9 September 2020 | Purchase of own shares.
|
15 June 2020 | Second filing of Confirmation Statement dated 29/09/2018 (28 pages) |
15 June 2020 | Second filing of Confirmation Statement dated 29/09/2019 (29 pages) |
15 June 2020 | Second filing of Confirmation Statement dated 29/09/2017 (28 pages) |
5 June 2020 | Cancellation of shares. Statement of capital on 7 May 2020
|
5 June 2020 | Cancellation of shares. Statement of capital on 5 May 2020
|
4 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
25 March 2020 | Termination of appointment of Craig Brian Anderson as a director on 13 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Craig Brian Anderson as a director on 12 March 2020 (2 pages) |
24 March 2020 | Satisfaction of charge SC3861570002 in full (4 pages) |
5 November 2019 | Appointment of Mr Robin Lewis Lincoln as a director on 23 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Daniel Thomas Bradley as a director on 23 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates
|
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
11 January 2019 | Director's details changed for Edward Anderson on 18 December 2018 (2 pages) |
15 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2018 | Change of share class name or designation (2 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with updates
|
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
12 October 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2017 | Cessation of Pentech Fund Ii Limited Partnership as a person with significant control on 2 December 2016 (1 page) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates
|
12 October 2017 | Cessation of Share Nominees Limited as a person with significant control on 2 December 2016 (1 page) |
12 October 2017 | Cessation of Pentech Fund Ii Limited Partnership as a person with significant control on 2 December 2016 (1 page) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (7 pages) |
12 October 2017 | Cessation of Share Nominees Limited as a person with significant control on 2 December 2016 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
8 December 2016 | Resolutions
|
19 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
14 July 2016 | Memorandum and Articles of Association (49 pages) |
14 July 2016 | Memorandum and Articles of Association (49 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
29 June 2016 | Director's details changed for Douglas John Hare on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Richard Cowan Hare on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Richard Cowan Hare on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Douglas John Hare on 6 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Daniel Thomas Bradley on 6 June 2016 (2 pages) |
8 June 2016 | Appointment of Daniel Thomas Bradley as a director on 29 April 2016 (3 pages) |
8 June 2016 | Appointment of Daniel Thomas Bradley as a director on 29 April 2016 (3 pages) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page) |
20 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 May 2016 | Termination of appointment of Martyn Andrew Holman as a director on 11 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Martyn Andrew Holman as a director on 11 April 2016 (2 pages) |
2 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Alterations to floating charge SC3861570002 (12 pages) |
29 September 2015 | Alterations to floating charge SC3861570002 (12 pages) |
26 September 2015 | Alterations to floating charge 1 (12 pages) |
26 September 2015 | Alterations to floating charge 1 (12 pages) |
3 September 2015 | Registration of charge SC3861570002, created on 28 August 2015 (17 pages) |
3 September 2015 | Registration of charge SC3861570002, created on 28 August 2015 (17 pages) |
7 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders (27 pages) |
27 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders (27 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
2 June 2014 | Appointment of Mr Martyn Andrew Holman as a director (2 pages) |
2 June 2014 | Appointment of Mr Martyn Andrew Holman as a director (2 pages) |
2 June 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
2 June 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
2 June 2014 | Resolutions
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
7 April 2014 | Memorandum and Articles of Association (58 pages) |
7 April 2014 | Memorandum and Articles of Association (58 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (21 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (21 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
5 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (19 pages) |
5 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (19 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
2 April 2012 | Appointment of Randy Breen as a director (7 pages) |
2 April 2012 | Appointment of Randy Breen as a director (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Appointment of Mr Karen Ann Thomson as a director (3 pages) |
10 January 2012 | Appointment of Mr Karen Ann Thomson as a director (3 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (17 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (17 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Appointment of Edward Anderson as a director (3 pages) |
20 January 2011 | Appointment of Edward Anderson as a director (3 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
20 December 2010 | Sub-division of shares on 15 December 2010 (5 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
20 December 2010 | Sub-division of shares on 15 December 2010 (5 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|