TIMBERPLAY (SCOTLAND) LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

07/02/237 February 2023 Director's details changed for Mr Ben Harbottle on 2023-01-09

View Document

07/02/237 February 2023 Director's details changed for Mr Jon Vincent Hallam on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Paul Collings on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JON VINCENT HALLAM

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR BEN HARBOTTLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 15 MAIN STREET PORTPATRICK STRANRAER WIGTOWNSHIRE DG9 8JN

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMBER PLAY LTD

View Document

26/02/1826 February 2018 CESSATION OF HAROLD HARBOTTLE AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR PAUL COLLINGS

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD HARBOTTLE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD HARBOTTLE / 18/02/2015

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 7 MAIN STREET PORTPATRICK DUMFRIES & GALLOWAY DG9 8JN

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/10/1229 October 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

23/03/1223 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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