Company NameTimberplay (Scotland) Ltd
Company StatusActive
Company NumberSC393741
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameMr Paul Collings
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTimberplay Ltd Aizlewoods Mill
Nursery Street
Sheffield
S3 8GG
Director NameMr Paul Collings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
Director NameMr Jon Vincent Hallam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
Director NameMr Ben Harbottle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
Director NameMr Harold Harbottle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Main Street
Portpatrick
Stranraer
Wigtownshire
DG9 8JN
Scotland

Contact

Websitetimberplayscotland.com
Telephone01776 810878
Telephone regionStranraer

Location

Registered Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

60 at £1Harold Harbottle
60.00%
Ordinary
40 at £1Timberplay LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£100,300
Cash£77,889
Current Liabilities£44,635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
7 February 2023Director's details changed for Mr Ben Harbottle on 9 January 2023 (2 pages)
7 February 2023Director's details changed for Mr Jon Vincent Hallam on 9 January 2023 (2 pages)
9 January 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
14 February 2022Director's details changed for Mr Paul Collings on 14 February 2022 (2 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
20 February 2020Appointment of Mr Ben Harbottle as a director on 20 February 2020 (2 pages)
20 February 2020Appointment of Mr Jon Vincent Hallam as a director on 20 February 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 September 2019Registered 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 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
26 February 2018Cessation of Harold Harbottle as a person with significant control on 31 December 2017 (1 page)
26 February 2018Notification of Timber Play Ltd as a person with significant control on 31 December 2017 (2 pages)
23 January 2018Termination of appointment of Harold Harbottle as a director on 31 December 2017 (1 page)
23 January 2018Termination of appointment of Harold Harbottle as a director on 31 December 2017 (1 page)
23 January 2018Appointment of Mr Paul Collings as a director on 31 December 2017 (2 pages)
23 January 2018Appointment of Mr Paul Collings as a director on 31 December 2017 (2 pages)
1 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
1 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 July 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Director's details changed for Mr Harold Harbottle on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Director's details changed for Mr Harold Harbottle on 18 February 2015 (2 pages)
4 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
29 October 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)