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..
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 | : |
|
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 |
Clockhouse Nurseries, Clockhouse Lane East, Egham, England, TW20 8PG | Director | 06 October 2020 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 26 January 1996 | Active |
The Old Schoolhouse Drimmie, Bridge Of Cally, Blairgowrie, PH10 7JS | Secretary | 26 January 1996 | Active |
Rosemount Lodge, Parkhead Road, Blairgowrie, United Kingdom, PH10 6LP | Secretary | 20 December 1999 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 26 January 1996 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 07 September 2016 | Active |
377 Carlton Road, Carlton Road, Barnsley, S71 3JB | Director | 26 January 1996 | Active |
Castleview, Newton, Lintrathen, Kirriemuir, United Kingdom, DD8 5JR | Director | 20 December 1999 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 07 September 2016 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 15 January 2018 | Active |
The Old Schoolhouse Drimmie, Bridge Of Cally, Blairgowrie, PH10 7JS | Director | 26 January 1996 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 20 December 1999 | Active |
Suite D, Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 06 December 2016 | Active |
48, Glenorchil Crescent, Auchterarder, United Kingdom, PH3 1PY | Director | 20 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | 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 |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.