About

Registered Number: SC200761
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT

 

Founded in 1999, Jupiter Play & Leisure Ltd has its registered office in Midlothian, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Whitelaw Wells, Hoenigmann, Catherine Jane, Abbott, Kenneth William, Hoenigmann, Paul Francis, Walton, Joanne Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOENIGMANN, Catherine Jane 24 February 2018 - 1
ABBOTT, Kenneth William 05 January 2004 23 November 2007 1
HOENIGMANN, Paul Francis 01 July 2010 24 February 2018 1
WALTON, Joanne Helen 20 October 1999 13 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITELAW WELLS 13 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 11 November 2019
PSC04 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 July 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
RESOLUTIONS - N/A 07 March 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 02 December 2015
AR01 - Annual Return 28 October 2015
AA01 - Change of accounting reference date 10 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 16 October 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AR01 - Annual Return 31 December 2013
MR04 - N/A 02 December 2013
AA - Annual Accounts 23 September 2013
MR01 - N/A 04 September 2013
MR04 - N/A 23 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 19 November 2012
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
MEM/ARTS - N/A 02 July 2012
AA - Annual Accounts 08 June 2012
RESOLUTIONS - N/A 29 May 2012
SH08 - Notice of name or other designation of class of shares 29 May 2012
AR01 - Annual Return 09 November 2011
AP04 - Appointment of corporate secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
SH01 - Return of Allotment of shares 08 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 17 November 2008
AAMD - Amended Accounts 17 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 03 December 2007
410(Scot) - N/A 15 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 16 November 2006
363s - Annual Return 15 November 2005
410(Scot) - N/A 23 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 17 September 2003
410(Scot) - N/A 09 May 2003
410(Scot) - N/A 02 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 23 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 31 October 1999
288b - Notice of resignation of directors or secretaries 31 October 1999
288b - Notice of resignation of directors or secretaries 31 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Outstanding

N/A

Floating charge 07 August 2007 Fully Satisfied

N/A

Bond & floating charge 21 September 2005 Fully Satisfied

N/A

Standard security 30 April 2003 Fully Satisfied

N/A

Bond & floating charge 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.