TIMBERPLAY (SCOTLAND) LTD
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-18 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with updates |
| 07/02/237 February 2023 | Director's details changed for Mr Ben Harbottle on 2023-01-09 |
| 07/02/237 February 2023 | Director's details changed for Mr Jon Vincent Hallam on 2023-01-09 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 14/02/2214 February 2022 | Director's details changed for Mr Paul Collings on 2022-02-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/10/201 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 20/02/2020 February 2020 | DIRECTOR APPOINTED MR JON VINCENT HALLAM |
| 20/02/2020 February 2020 | DIRECTOR APPOINTED MR BEN HARBOTTLE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 15 MAIN STREET PORTPATRICK STRANRAER WIGTOWNSHIRE DG9 8JN |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMBER PLAY LTD |
| 26/02/1826 February 2018 | CESSATION OF HAROLD HARBOTTLE AS A PSC |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
| 23/01/1823 January 2018 | DIRECTOR APPOINTED MR PAUL COLLINGS |
| 23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR HAROLD HARBOTTLE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/11/171 November 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 30/07/1530 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD HARBOTTLE / 18/02/2015 |
| 04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 7 MAIN STREET PORTPATRICK DUMFRIES & GALLOWAY DG9 8JN |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/03/134 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/10/1229 October 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
| 23/03/1223 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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