- Company Overview for PLAYFAIR ESTATES LIMITED (SC528851)
- Filing history for PLAYFAIR ESTATES LIMITED (SC528851)
- People for PLAYFAIR ESTATES LIMITED (SC528851)
- Charges for PLAYFAIR ESTATES LIMITED (SC528851)
- More for PLAYFAIR ESTATES LIMITED (SC528851)
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
|
|
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
|
|
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 |