- Company Overview for SMART PLAY NETWORK (SC401334)
- Filing history for SMART PLAY NETWORK (SC401334)
- People for SMART PLAY NETWORK (SC401334)
- More for SMART PLAY NETWORK (SC401334)
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
|
|
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 |