About

Registered Number: SC148074
Date of Incorporation: 16/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Suite D Riverview House, Friarton Road, Perth, PH2 8DF,

 

Having been setup in 1993, Tayplay Ltd have registered office in Perth. We don't know the number of employees at this business. Hoddle, Anne Teresa, Mcgeechan, Anne Teresa, Murphy, Anthony John are listed as the directors of Tayplay Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDLE, Anne Teresa 25 September 1994 23 January 2001 1
MCGEECHAN, Anne Teresa 29 December 1993 16 December 1994 1
MURPHY, Anthony John 16 December 1993 31 January 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 10 May 2018
MR04 - N/A 03 February 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 11 January 2018
PSC05 - N/A 21 November 2017
PSC02 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA - Annual Accounts 30 September 2017
466(Scot) - N/A 12 July 2017
466(Scot) - N/A 11 July 2017
466(Scot) - N/A 11 July 2017
MR01 - N/A 05 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 08 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AR01 - Annual Return 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 17 December 2008
410(Scot) - N/A 07 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 31 October 2006
410(Scot) - N/A 04 April 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 May 2003
410(Scot) - N/A 01 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 10 September 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 28 February 1997
410(Scot) - N/A 20 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 October 1994
288 - N/A 22 February 1994
288 - N/A 11 February 1994
288 - N/A 28 January 1994
288 - N/A 21 January 1994
287 - Change in situation or address of Registered Office 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Fully Satisfied

N/A

Standard security 01 May 2008 Fully Satisfied

N/A

Floating charge 29 March 2006 Fully Satisfied

N/A

Bond & floating charge 25 March 2003 Fully Satisfied

N/A

Bond & floating charge 11 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.