Company NamePlayspaces Brechin Ltd
DirectorsMargaret Campbell Mitchell and Mark Mitchell
Company StatusActive
Company NumberSC447234
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Margaret Campbell Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address1 Lour Road
Forfar
DD8 2AS
Scotland
Director NameMark Mitchell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland

Location

Registered Address12f Arduthie Business Centre
Kirkton Road
Stonehaven
AB39 2NQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Margaret Campbell Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,351
Cash£264
Current Liabilities£47,766

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

20 November 2019Delivered on: 22 November 2019
Persons entitled: Angus Council

Classification: A registered charge
Particulars: Charge is standard security over subjects known as and forming stores and garage at 7 clerk street, brechin. All as more particularly detailed in the attached standard security.
Outstanding
27 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
30 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 August 2021Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA to 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 17 August 2021 (1 page)
17 August 2021Registered office address changed from 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 17 August 2021 (1 page)
4 August 2021Change of details for Mr Mark Mitchell as a person with significant control on 4 August 2021 (2 pages)
6 April 2021Director's details changed for Mr Mark Mitchell on 6 April 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
12 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 November 2019Registration of charge SC4472340002, created on 20 November 2019 (12 pages)
29 May 2019Registration of charge SC4472340001, created on 27 May 2019 (17 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Director's details changed for Mr Mark Mitchell on 5 April 2019 (2 pages)
5 April 2019Change of details for Ms Margaret Campbell Mitchell as a person with significant control on 18 March 2019 (2 pages)
5 April 2019Notification of Mark Mitchell as a person with significant control on 18 March 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 May 2018Appointment of Mr Mark Mitchell as a director on 1 May 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
25 November 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
10 April 2013Incorporation (21 pages)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2013Incorporation (21 pages)