Nursery Street
Sheffield
S3 8GG
Director Name | Mr Paul Collings |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
Director Name | Mr Jon Vincent Hallam |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
Director Name | Mr Ben Harbottle |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
Director Name | Mr Harold Harbottle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Main Street Portpatrick Stranraer Wigtownshire DG9 8JN Scotland |
Website | timberplayscotland.com |
---|---|
Telephone | 01776 810878 |
Telephone region | Stranraer |
Registered Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
60 at £1 | Harold Harbottle 60.00% Ordinary |
---|---|
40 at £1 | Timberplay LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,300 |
Cash | £77,889 |
Current Liabilities | £44,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
7 February 2023 | Director's details changed for Mr Ben Harbottle on 9 January 2023 (2 pages) |
7 February 2023 | Director's details changed for Mr Jon Vincent Hallam on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 9 January 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
14 February 2022 | Director's details changed for Mr Paul Collings on 14 February 2022 (2 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
20 February 2020 | Appointment of Mr Ben Harbottle as a director on 20 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Jon Vincent Hallam as a director on 20 February 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 September 2019 | Registered office address changed from 15 Main Street Portpatrick Stranraer Wigtownshire DG9 8JN to 64a Cumberland Street Edinburgh EH3 6RE on 11 September 2019 (1 page) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
26 February 2018 | Cessation of Harold Harbottle as a person with significant control on 31 December 2017 (1 page) |
26 February 2018 | Notification of Timber Play Ltd as a person with significant control on 31 December 2017 (2 pages) |
23 January 2018 | Termination of appointment of Harold Harbottle as a director on 31 December 2017 (1 page) |
23 January 2018 | Termination of appointment of Harold Harbottle as a director on 31 December 2017 (1 page) |
23 January 2018 | Appointment of Mr Paul Collings as a director on 31 December 2017 (2 pages) |
23 January 2018 | Appointment of Mr Paul Collings as a director on 31 December 2017 (2 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 July 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Harold Harbottle on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Harold Harbottle on 18 February 2015 (2 pages) |
4 September 2014 | Registered office address changed from 7 Main Street Portpatrick Dumfries & Galloway DG9 8JN to 15 Main Street Portpatrick Stranraer Wigtownshire DG9 8JN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 7 Main Street Portpatrick Dumfries & Galloway DG9 8JN to 15 Main Street Portpatrick Stranraer Wigtownshire DG9 8JN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 7 Main Street Portpatrick Dumfries & Galloway DG9 8JN to 15 Main Street Portpatrick Stranraer Wigtownshire DG9 8JN on 4 September 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|