Background WavePink WaveYellow Wave

PLAYFAIR HOTELS LIMITED (SC177175)

PLAYFAIR HOTELS LIMITED (SC177175) is an active UK company. incorporated on 11 July 1997. with registered office in Fife. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. PLAYFAIR HOTELS LIMITED has been registered for 28 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
SC177175
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
2 Playfair Terrace, Fife, KY16 9HX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFAIR HOTELS LIMITED

PLAYFAIR HOTELS LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Fife. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. PLAYFAIR HOTELS LIMITED was registered 28 years ago.(SIC: 55100, 56101)

Status

active

Active since 28 years ago

Company No

SC177175

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

REDCASTLE HOTELS LIMITED
From: 11 July 1997To: 22 May 2012
Contact
Address

2 Playfair Terrace St. Andrews Fife, KY16 9HX,

Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Mar 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 24 Oct 2022

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 24 Oct 2022

GRIEVE, Audrey

Resigned
Redcastle Farmhouse, ArbroathDD11 5SS
Secretary
Appointed 11 Jul 1997
Resigned 26 Aug 2003

MCLACHLAN, Eliza Catherine

Resigned
2 Playfair Terrace, FifeKY16 9HX
Secretary
Appointed 26 Aug 2003
Resigned 24 Oct 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Jul 1997
Resigned 11 Jul 1997

FOSTER, Gary

Resigned
Younger Gardens, St. AndrewsKY16 8AB
Born October 1976
Director
Appointed 01 Apr 2013
Resigned 15 Mar 2018

FOSTER, Gary Neil

Resigned
10 Auld Burn Park, St. AndrewsKY16 8JD
Born October 1976
Director
Appointed 01 Oct 2001
Resigned 15 Aug 2003

GRIEVE, Audrey

Resigned
Redcastle Farmhouse, ArbroathDD11 5SS
Born March 1941
Director
Appointed 11 Jul 1997
Resigned 26 Aug 2003

GRIEVE, James Webster

Resigned
Redcastle Farmhouse, ArbroathDD11 5SS
Born June 1936
Director
Appointed 11 Jul 1997
Resigned 17 Mar 1998

GRIEVE, Roderick Webster

Resigned
Ardgowan Hotel, St. AndrewsKY16 9HX
Born December 1968
Director
Appointed 01 Sept 1999
Resigned 26 Aug 2003

MCLACHLAN, Duncan Robert

Resigned
Kincaple, St AndrewsKY16 9SH
Born January 1989
Director
Appointed 01 Apr 2013
Resigned 24 Oct 2022

MCLACHLAN, Eliza Catherine

Resigned
2 Playfair Terrace, FifeKY16 9HX
Born January 1956
Director
Appointed 26 Aug 2003
Resigned 24 Oct 2022

MCLACHLAN, Rachel Elizabeth

Resigned
Kincaple, St. AndrewsKY16 9SH
Born January 1987
Director
Appointed 01 Apr 2013
Resigned 24 Oct 2022

MCLACHLAN, Roy Jackson, Dr

Resigned
2 Playfair Terrace, FifeKY16 9HX
Born April 1950
Director
Appointed 26 Aug 2003
Resigned 24 Oct 2022

Persons with significant control

1

Playfair Terrace, St. AndrewsKY16 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Memorandum Articles
21 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Resolution
20 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
419a(Scot)419a(Scot)
Legacy
5 September 2003
287Change of Registered Office
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
88(2)R88(2)R
Legacy
14 July 1997
225Change of Accounting Reference Date
Legacy
14 July 1997
288bResignation of Director or Secretary
Incorporation Company
11 July 1997
NEWINCIncorporation