Background WavePink WaveYellow Wave

PLAYFAIR LIMITED (SC253997)

PLAYFAIR LIMITED (SC253997) is an active UK company. incorporated on 8 August 2003. with registered office in Fife. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. PLAYFAIR LIMITED has been registered for 22 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
SC253997
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
2 Playfair Terrace, Fife, KY16 9HX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
41201, 55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYFAIR LIMITED

PLAYFAIR LIMITED is an active company incorporated on 8 August 2003 with the registered office located in Fife. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. PLAYFAIR LIMITED was registered 22 years ago.(SIC: 41201, 55100, 68209)

Status

active

Active since 22 years ago

Company No

SC253997

LTD Company

Age

22 Years

Incorporated 8 August 2003

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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Nov 18
Loan Cleared
Dec 18
New Owner
Nov 21
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

MCLACHLAN, Eliza Catherine

Resigned
2 Playfair Terrace, FifeKY16 9HX
Secretary
Appointed 08 Aug 2003
Resigned 24 Oct 2022

WHITTINGTON, Sally Suzanne

Resigned
29 Muggeridge Close, South CroydonCR2 7LB
Secretary
Appointed 08 Aug 2003
Resigned 08 Aug 2003

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Born July 1945
Director
Appointed 08 Aug 2003
Resigned 08 Aug 2003

MCLACHLAN, Duncan Robert

Resigned
2 Playfair Terrace, FifeKY16 9HX
Born January 1989
Director
Appointed 15 Apr 2013
Resigned 24 Oct 2022

MCLACHLAN, Rachel Elizabeth

Resigned
2 Playfair Terrace, FifeKY16 9HX
Born January 1987
Director
Appointed 15 Apr 2013
Resigned 24 Oct 2022

MCLACHLAN, Roy Jackson, Dr

Resigned
2 Playfair Terrace, FifeKY16 9HX
Born April 1950
Director
Appointed 08 Aug 2003
Resigned 24 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Dr Roy Jackson Mclachlan

Ceased
2 Playfair Terrace, FifeKY16 9HX
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022

Mrs Eliza Mclachlan

Ceased
2 Playfair Terrace, FifeKY16 9HX
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Memorandum Articles
14 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
Resolution
20 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
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 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
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 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
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
353353
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
287Change of Registered Office
Legacy
5 September 2003
225Change of Accounting Reference Date
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
287Change of Registered Office
Incorporation Company
8 August 2003
NEWINCIncorporation