PLAY MIDLOTHIAN

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Ruth Dodds as a director on 2025-06-12

View Document

29/04/2529 April 2025 Appointment of Mrs Holly Elisabeth Pantidos as a director on 2025-04-29

View Document

05/02/255 February 2025 Appointment of Ms Susan Janet Mcintyre as a secretary on 2025-01-22

View Document

05/02/255 February 2025 Termination of appointment of Sarah Elizabeth Wright as a secretary on 2025-01-22

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 Appointment of Mr Christopher Sutherland as a director on 2024-11-27

View Document

09/12/249 December 2024 Termination of appointment of Benjamin David Bradbury as a director on 2024-11-27

View Document

09/12/249 December 2024 Appointment of Ms Gem Barrett as a director on 2024-11-27

View Document

09/12/249 December 2024 Termination of appointment of Laura Suzanne Martin as a director on 2024-11-27

View Document

09/12/249 December 2024 Termination of appointment of Denise Marion Mckenzie as a director on 2024-11-27

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Appointment of Mr Stuart Kinnaird as a director on 2024-02-22

View Document

28/02/2428 February 2024 Secretary's details changed for Ms Sarah Elizabeth Wright on 2023-12-04

View Document

28/02/2428 February 2024 Director's details changed for Mrs Denise Marion Mckenzie on 2023-12-04

View Document

22/02/2422 February 2024 Appointment of Ms Sarah Elizabeth Wright as a secretary on 2023-12-04

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mrs Denise Marion Mckenzie on 2023-12-04

View Document

21/02/2421 February 2024 Termination of appointment of Susan Janet Mcintyre as a secretary on 2023-12-04

View Document

21/02/2421 February 2024 Appointment of Mrs Denise Marion Mckenzie as a director on 2023-12-04

View Document

21/02/2421 February 2024 Director's details changed for Mrs Denise Marion Mckenzie on 2024-02-21

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of Craig Wilson as a director on 2023-05-01

View Document

04/12/234 December 2023 Termination of appointment of Jennifer Mhairi Paul as a director on 2023-08-28

View Document

04/12/234 December 2023 Termination of appointment of Sarah Georgina Wroe as a director on 2023-10-12

View Document

01/12/231 December 2023 Registered office address changed from Gorebridge Beacon Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland to One Dalkeith 21 Eskdaill Court Dalkeith EH22 1AG on 2023-12-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

27/04/2227 April 2022 Appointment of Mrs Hannah Rebecca Louise Flook as a director on 2022-04-27

View Document

07/04/227 April 2022 Termination of appointment of Eliza Waye as a director on 2022-04-07

View Document

01/04/221 April 2022 Appointment of Miss Sarah Georgina Wroe as a director on 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Alison Jane Allan as a director on 2021-10-10

View Document

14/10/2114 October 2021 Termination of appointment of Susan Affleck as a director on 2021-10-12

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS JENNIFER MHAIRI PAUL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 10 WOODBURN ROAD DALKEITH MIDLOTHIAN EH22 2AT

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED DR ALISON MCLUCKIE

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR SABIHA VORAJEE

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALKER

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BRADBURY / 26/06/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS ESTHER CELIA BLACK

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MISS NATASHA MACKINNON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE HOGG

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE HOGG

View Document

15/11/1715 November 2017 ADOPT ARTICLES 04/11/2017

View Document

15/11/1715 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS MARGARET ROSE WESTWOOD

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEDDES

View Document

03/04/173 April 2017 CHANGE OF NAME 14/07/2016

View Document

03/04/173 April 2017 COMPANY NAME CHANGED MIDLOTHIAN ASSOCIATION OF PLAY CERTIFICATE ISSUED ON 03/04/17

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANN BROWN

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA DAVIS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MS CHERIE-LYNNE MORGAN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MS SABIHA VORAJEE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PENELOPE DAVIS / 23/11/2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS ANN FRANCES BROWN

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA WAYE / 08/10/2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE GOUGH

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 05/12/15 NO MEMBER LIST

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BRADBURY / 11/12/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MALCOLM STEWART GEDDES

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAM ELLIOT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR IRIS REICHELT

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SANFORD

View Document

11/12/1411 December 2014 05/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MRS STEPHANIE JANET WALKER

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS LOUISE MARIE GOUGH

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR SAM ELLIOT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS ELIZA WAYE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR AI LIM

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY LESLIE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN MCCOWEN

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE DALTON

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR EWAN ALBERT MCCOWEN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE KLEIN-WOOLTHUIS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN MUNRO

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN SANFORD / 23/11/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIONY KELLY

View Document

09/12/139 December 2013 05/12/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID BRADBURY

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED IRIS REICHELT

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MUNRO / 05/12/2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED DR AI KEOW LIM

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MS SUSAN JANET MCINTYRE

View Document

21/12/1221 December 2012 05/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PENELOPE DAVIS / 05/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LESLIE / 05/12/2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR LILLIAN BURNETT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCLEAN

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY TRACY LESLIE

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM BROWN BUILDING 80B HUNTERFIELD ROAD GOREBRIDGE MIDLOTHIAN EH23 4TT UNITED KINGDOM

View Document

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 05/12/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MS MAUREEN SANFORD

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA HENNESSEY

View Document

20/12/1020 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE KLEIN-WOOLTHUIS

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MISS TRACY LESLIE

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MUNRO / 27/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KLEIN-WOOLTHUIS / 27/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY JANE KELLY / 27/11/2010

View Document

17/12/1017 December 2010 05/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ELIZABETH BURNETT / 27/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PENELOPE DAVIS / 27/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DALTON / 27/11/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER DUNN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI VASS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR JOHN HOGG

View Document

18/12/0918 December 2009 05/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN RAMSAY

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MUNRO / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI VASS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PENELOPE DAVIS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RAMSAY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ALICE DUNN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE HOGG / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LESLIE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HENNESSEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCLEAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY JANE KELLY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DALTON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN ELIZABETH BURNETT / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KLEIN-WOOLTHUIS / 14/12/2009

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED HELEN RAMSAY

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM GREENHALL C.E CENTRE GOWSHILL GOREBRIDGE MIDLOTHIAN EH23 4PE

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED FIONA PENELOPE DAVIS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED TRACY LESLIE

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

06/10/086 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED LILLIAN BURNETT

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ANNE KLEIN-WOOLTHUIS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY LILLIAN BURNETT

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 05/12/07

View Document

09/11/079 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 05/12/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 05/04/04

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company