Company NameLaughing Ducks Soft Play Limited
DirectorsAnna Standing and Jonathan Standing
Company StatusActive
Company NumberSC445058
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Anna Standing
Date of BirthApril 1987 (Born 37 years ago)
NationalityLatvian
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence AddressGuards Rd Hillview Trading Estate
Coldstream
Berwickshire
TD12 4EE
Scotland
Director NameJonathan Standing
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleMarine Control Room Operator
Country of ResidenceScotland
Correspondence AddressGuards Rd Hillview Trading Estate
Coldstream
Berwickshire
TD12 4EE
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.laughingduckssoftplay.com

Location

Registered AddressGuards Rd
Hillview Trading Estate
Coldstream
Berwickshire
TD12 4EE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Standing & Anna Standing
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 January 2020Delivered on: 23 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 2, block b hillview industrial estate, coldstream TD12 4EE, being the subjects registered in the land register of scotland under title numbers BER3941, BER5987 & BER8444.
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 4 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 2 hillview industrial estate, coldstream, TD12 4EE comprising the subjects registered in the land register of scotland under title numbers BER3941, BER5987 and BER8444.
Outstanding
8 June 2017Delivered on: 10 June 2017
Persons entitled: Scottish Borders Council

Classification: A registered charge
Particulars: All and whole that area of ground extending to 119.02 square metres or thereby at hillview depot, guards road, coldstream - for more information refer to instrument.
Outstanding
26 July 2016Delivered on: 27 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 June 2017Registration of charge SC4450580002, created on 8 June 2017 (9 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registration of charge SC4450580001, created on 26 July 2016 (7 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,000
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2,000
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 March 2014Director's details changed for Jonathan Standing on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
11 April 2013Appointment of Anna Standing as a director (3 pages)
11 April 2013Appointment of Jonathan Standing as a director (3 pages)
15 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2013Incorporation (37 pages)