Company NamePlayerreg Limited
Company StatusDissolved
Company NumberSC393519
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Derek Stephen McLean
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/2 6
Edgemont Street Shawlands
Glasgow
G41 3EN
Scotland
Director NameMr Eric McColl Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/2 6
Edgemont Street Shawlands
Glasgow
G41 3EN
Scotland

Contact

Websitewww.playerreg.co.uk
Telephone01446 100623
Telephone regionBarry

Location

Registered Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Derek Stephen Mclean
50.00%
Ordinary
50 at £1Eric Mccoll Young
50.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£1,113
Current Liabilities£1,147

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 March 2013Registered office address changed from 3/2 6 Edgemont Street Shawlands Glasgow G41 3EN Scotland on 28 March 2013 (1 page)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(4 pages)
28 March 2013Registered office address changed from 3/2 6 Edgemont Street Shawlands Glasgow G41 3EN Scotland on 28 March 2013 (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)