UKBizDB.co.uk

TAYPLAY (U.K.) LIMITED

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

This company is commonly known as Tayplay (u.k.) Limited. The company was founded 28 years ago and was given the registration number SC162909. 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 (U.K.) LIMITED
Company Number:SC162909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
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
Clockhouse Nurseries, Clockhouse Lane East, Egham, England, TW20 8PG

Director06 October 2020Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary26 January 1996Active
The Old Schoolhouse Drimmie, Bridge Of Cally, Blairgowrie, PH10 7JS

Secretary26 January 1996Active
Rosemount Lodge, Parkhead Road, Blairgowrie, United Kingdom, PH10 6LP

Secretary20 December 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director26 January 1996Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director07 September 2016Active
377 Carlton Road, Carlton Road, Barnsley, S71 3JB

Director26 January 1996Active
Castleview, Newton, Lintrathen, Kirriemuir, United Kingdom, DD8 5JR

Director20 December 1999Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director07 September 2016Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director15 January 2018Active
The Old Schoolhouse Drimmie, Bridge Of Cally, Blairgowrie, PH10 7JS

Director26 January 1996Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director20 December 1999Active
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director06 December 2016Active
48, Glenorchil Crescent, Auchterarder, United Kingdom, PH3 1PY

Director20 December 1999Active

People with Significant Control

Hags-Smp Limited
Notified on:15 January 2018
Status:Active
Country of residence:England
Address:Clockhouse Nurseries, Clockhouse Lane East, Egham, England, TW20 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Tayplay Trustees Limited
Notified on:26 June 2017
Status:Active
Country of residence:Scotland
Address:Suite D, Riverside House, Friarton Road, Perth, Scotland, PH2 8DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Alan Will
Notified on:01 January 2017
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

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
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.