TAYPLAY (U.K.) LIMITED

TAYPLAY (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAYPLAY (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC162909
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYPLAY (U.K.) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TAYPLAY (U.K.) LIMITED located?

    Registered Office Address
    Suite D Riverview House
    Friarton Road
    PH2 8DF Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYPLAY (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETFORM INTERNATIONAL LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for TAYPLAY (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TAYPLAY (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for TAYPLAY (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Starr on Aug 25, 2025

    2 pagesCH01

    Second filing for the appointment of Mr David Starr as a director

    3 pagesRP04AP01

    Appointment of Mr Bryan Yeazel as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr David Starr as a director on Apr 03, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 04, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 04/04/2025.

    Appointment of Mr Cary Glay as a director on Apr 03, 2025

    2 pagesAP01

    Satisfaction of charge SC1629090003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Director's details changed for Mr Mark Leslie Hoskins on May 11, 2018

    2 pagesCH01

    Termination of appointment of Peter Alan Will as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Peter Alan Will as a secretary on Sep 30, 2022

    1 pagesTM02

    Registration of charge SC1629090003, created on Oct 31, 2022

    17 pagesMR01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Terry David Whooley as a director on Oct 06, 2020

    2 pagesAP01

    Termination of appointment of Stephen Geoffrey Lyon as a director on Oct 06, 2020

    1 pagesTM01

    Director's details changed for Mr Peter Alan Will on Jan 10, 2020

    2 pagesCH01

    Who are the officers of TAYPLAY (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLAY, Cary Robert
    Anderson Gibson Road
    Apt 1206
    TX 76051 Grapevine
    2149
    United States
    Director
    Anderson Gibson Road
    Apt 1206
    TX 76051 Grapevine
    2149
    United States
    United StatesAmerican334255340001
    HOSKINS, Mark Leslie
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    EnglandBritish203904110003
    STARR, David Seth
    Mcewen Road, #10017
    TX75244 Dallas
    4020
    Texas
    United States
    Director
    Mcewen Road, #10017
    TX75244 Dallas
    4020
    Texas
    United States
    United StatesAmerican334255490002
    WHOOLEY, Terry David
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse Nurseries
    England
    Director
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse Nurseries
    England
    EnglandBritish256613590001
    YEAZEL, Bryan Joseph
    Heydon Court
    NC 27614 Raleigh
    1017
    United States
    Director
    Heydon Court
    NC 27614 Raleigh
    1017
    United States
    United StatesAmerican334255810001
    MCGEECHAN, Anne Teresa, Dr
    The Old Schoolhouse Drimmie
    Bridge Of Cally
    PH10 7JS Blairgowrie
    Secretary
    The Old Schoolhouse Drimmie
    Bridge Of Cally
    PH10 7JS Blairgowrie
    British50148550002
    WILL, Peter Alan
    Parkhead Road
    PH10 6LP Blairgowrie
    Rosemount Lodge
    Perthshire
    United Kingdom
    Secretary
    Parkhead Road
    PH10 6LP Blairgowrie
    Rosemount Lodge
    Perthshire
    United Kingdom
    British67876720003
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    GIBB, Alistair William Terris
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    United KingdomBritish213664910001
    HODDLE, Andrew
    377 Carlton Road
    Carlton Road
    S71 3JB Barnsley
    Director
    377 Carlton Road
    Carlton Road
    S71 3JB Barnsley
    British77895690006
    HODDLE, Anthony Nigel
    Newton
    Lintrathen
    DD8 5JR Kirriemuir
    Castleview
    Angus
    United Kingdom
    Director
    Newton
    Lintrathen
    DD8 5JR Kirriemuir
    Castleview
    Angus
    United Kingdom
    ScotlandBritish67876820003
    LYALL, Robert David
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    ScotlandScottish212529750001
    LYON, Stephen Geoffrey
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    United KingdomBritish106746430002
    MCGEECHAN, Anne Teresa, Dr
    The Old Schoolhouse Drimmie
    Bridge Of Cally
    PH10 7JS Blairgowrie
    Director
    The Old Schoolhouse Drimmie
    Bridge Of Cally
    PH10 7JS Blairgowrie
    British50148550002
    WILL, Peter Alan
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    United KingdomBritish67876720004
    WILSON, Robert Gordon
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    Director
    Riverview House
    Friarton Road
    PH2 8DF Perth
    Suite D
    Scotland
    ScotlandScottish219987220002
    WILSON, Robert Iain
    Glenorchil Crescent
    PH3 1PY Auchterarder
    48
    Perthshire
    United Kingdom
    Director
    Glenorchil Crescent
    PH3 1PY Auchterarder
    48
    Perthshire
    United Kingdom
    ScotlandScottish67876750003
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of TAYPLAY (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse Nurseries
    Surrey
    England
    Jan 15, 2018
    Clockhouse Lane East
    TW20 8PG Egham
    Clockhouse Nurseries
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00908021
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tayplay Trustees Limited
    Friarton Road
    PH2 8DF Perth
    Suite D, Riverside House
    Scotland
    Jun 26, 2017
    Friarton Road
    PH2 8DF Perth
    Suite D, Riverside House
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc535491
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Peter Alan Will
    Friarton Road
    PH2 8DF Perth
    Suite D Riverview House
    Scotland
    Jan 01, 2017
    Friarton Road
    PH2 8DF Perth
    Suite D Riverview House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0