Advanced company searchLink opens in new window

PLAYERDATA HOLDINGS LIMITED

Company number SC570462

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)
21 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision and new class of shares created 18/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Granting of rights to subscribe for shares. 17/03/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 3.3275
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 3.2878
17 Mar 2023 AD01 Registered office address changed from 80 C/O Wework 80 George Street Edinburgh EH2 3BU Scotland to 101 George Street Edinburgh EH2 3ES on 17 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 3.2542
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 3.1742
19 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 3.1496
11 Jan 2022 AD01 Registered office address changed from 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG Scotland to 80 C/O Wework 80 George Street Edinburgh EH2 3BU on 11 January 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 AA01 Previous accounting period shortened from 5 April 2021 to 31 December 2020
13 Jul 2021 TM01 Termination of appointment of Michael Arthur Welch as a director on 1 April 2021
13 Jul 2021 AP01 Appointment of Mr Peter O'higgins as a director on 1 April 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
05 Jul 2021 AD01 Registered office address changed from C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland to 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG on 5 July 2021
22 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3.0693
10 Feb 2021 MA Memorandum and Articles of Association