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..
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 | : |
|
Registered Address | : | Suite D Riverview House, Friarton Road, Perth, Scotland, PH2 8DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 15 January 2018 | Active |
Playpower, Clockhouse Nurseries, Clockhouse Lane East, Egham, England, TW20 8PG | Director | 22 March 2019 | Active |
Unit 15b Riverview Buainess Park, Friarton Road, Perth, PH2 8DF | Secretary | 25 September 1994 | Active |
Bon Accord, Friarton Road, Perth, PH2 8DE | Secretary | 29 December 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 16 December 1993 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Secretary | 01 September 2000 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 08 September 2016 | Active |
Unit 15b Riverview Business Park, Friarton Road, Perth, PH2 8DF | Director | 16 December 1993 | Active |
Unit 15b Riverview Buainess Park, Friarton Road, Perth, PH2 8DF | Director | 25 September 1994 | Active |
4 Strathearn House, Western Road, Gleneagles, PH3 1JL | Director | 01 September 2000 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 08 September 2016 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 15 January 2018 | Active |
Bon Accord, Friarton Road, Perth, PH2 8DE | Director | 29 December 1993 | Active |
Willowbank, Aberagle, Perth, PH2 9NE | Director | 16 December 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Director | 16 December 1993 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 01 September 2000 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 01 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.