UKBizDB.co.uk

TAYPLAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tayplay Limited. The company was founded 30 years ago and was given the registration number SC148074. The firm's registered office is in PERTH. You can find them at Suite D Riverview House, Friarton Road, Perth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TAYPLAY LIMITED
Company Number:SC148074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite D Riverview House, Friarton Road, Perth, Scotland, PH2 8DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director15 January 2018Active
Playpower, Clockhouse Nurseries, Clockhouse Lane East, Egham, England, TW20 8PG

Director22 March 2019Active
Unit 15b Riverview Buainess Park, Friarton Road, Perth, PH2 8DF

Secretary25 September 1994Active
Bon Accord, Friarton Road, Perth, PH2 8DE

Secretary29 December 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary16 December 1993Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Secretary01 September 2000Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director08 September 2016Active
Unit 15b Riverview Business Park, Friarton Road, Perth, PH2 8DF

Director16 December 1993Active
Unit 15b Riverview Buainess Park, Friarton Road, Perth, PH2 8DF

Director25 September 1994Active
4 Strathearn House, Western Road, Gleneagles, PH3 1JL

Director01 September 2000Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director08 September 2016Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director15 January 2018Active
Bon Accord, Friarton Road, Perth, PH2 8DE

Director29 December 1993Active
Willowbank, Aberagle, Perth, PH2 9NE

Director16 December 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director16 December 1993Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director01 September 2000Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director01 September 2000Active

People with Significant Control

Tayplay (U.K.) Limited
Notified on:26 June 2017
Status:Active
Country of residence:Scotland
Address:Suite D Riverview House, Friarton Road, Perth, Scotland, PH2 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Alan Will
Notified on:01 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:Suite D Riverview House, Friarton Road, Perth, Scotland, PH2 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.