Advanced company searchLink opens in new window

PLAYFAIR ESTATES LIMITED

Company number SC528851

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)
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
11 May 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 AD01 Registered office address changed from West Kincaple House Kincaple St. Andrews Fife KY16 9SH Scotland to 96 Guardbridge 96 Guardbridge Guardbridge St. Andrews Fife KY16 0FD on 6 April 2023
06 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with updates
08 Mar 2023 AD01 Registered office address changed from 2 Playfair Terrace St. Andrews Fife KY16 9HX Scotland to West Kincaple House Kincaple St. Andrews Fife KY16 9SH on 8 March 2023
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
24 May 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
17 May 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Apr 2016 MR01 Registration of charge SC5288510002, created on 9 April 2016
30 Mar 2016 MR01 Registration of charge SC5288510001, created on 22 March 2016
18 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of ppointment of directors 14/03/2016
18 Mar 2016 SH08 Change of share class name or designation
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 200
17 Mar 2016 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 2 Playfair Terrace St. Andrews Fife KY16 9HX on 17 March 2016
11 Mar 2016 AP01 Appointment of Eliza Catherine Mclachlan as a director on 9 March 2016