Advanced company searchLink opens in new window

SMART PLAY NETWORK

Company number SC401334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2019 AD01 Registered office address changed from 16 Constitution Street Edinburgh EH6 7BT to Unit 40, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 25 November 2019
04 Nov 2019 TM01 Termination of appointment of Carol Notman as a director on 28 October 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 AP01 Appointment of Ms Clare Jamieson as a director on 19 September 2019
27 Sep 2019 AA Accounts for a small company made up to 31 March 2019
12 Jun 2019 TM01 Termination of appointment of Francois Charles Roshdy as a director on 11 June 2019
12 Jun 2019 TM01 Termination of appointment of Esther Jane Stringer as a director on 11 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
31 Oct 2018 AP01 Appointment of Mrs Deborah Jans as a director on 16 October 2018
31 Oct 2018 AP01 Appointment of Mrs Carol Notman as a director on 16 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 TM01 Termination of appointment of Melinda Jane Mcgarry as a director on 26 September 2017
27 Sep 2017 TM01 Termination of appointment of Christine Leadbeater as a director on 26 September 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 no member list
05 Apr 2016 CH01 Director's details changed for Mr Geoffrey Richard Sumner on 5 April 2016
05 Apr 2016 AP01 Appointment of Ms Michelle Davitt as a director on 15 March 2016
05 Apr 2016 AP01 Appointment of Mr Geoffrey Richard Sumner as a director on 15 March 2016
05 Apr 2016 TM01 Termination of appointment of Caithleen Bell as a director on 8 August 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 9 June 2015 no member list
24 Jun 2015 AD01 Registered office address changed from 16 Constitution Street 16 Constitution Street Edinburgh EH6 7BT Scotland to 16 Constitution Street Edinburgh EH6 7BT on 24 June 2015