About

Registered Number: SC299222
Date of Incorporation: 20/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 Traprain Terrace, Haddington, East Lothian, EH41 3QP

 

Established in 2006, Playback Ice Ltd has its registered office in Haddington, East Lothian, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Simpson, Alistair, Baillie, Mary Ann, Fitzpatrick, Elizabeth, Fitzpatrick, Maureen, Gilmartin, Kathleen, Campbell, Agnes Muir, Fitzpatrick, Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Mary Ann 01 August 2014 - 1
FITZPATRICK, Elizabeth 20 March 2006 - 1
FITZPATRICK, Maureen 01 August 2014 - 1
GILMARTIN, Kathleen 01 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alistair 01 August 2014 - 1
CAMPBELL, Agnes Muir 20 March 2006 30 April 2009 1
FITZPATRICK, Peter 30 April 2009 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AP03 - Appointment of secretary 06 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 22 January 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 10 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
RESOLUTIONS - N/A 02 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
225 - Change of Accounting Reference Date 18 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.