Background WavePink WaveYellow Wave

PLAYBUSTERS LTD. (SC292901)

PLAYBUSTERS LTD. (SC292901) is an active UK company. incorporated on 8 November 2005. with registered office in Glasgow. The company operates in the Education sector, engaged in cultural education. PLAYBUSTERS LTD. has been registered for 20 years. Current directors include MOLLINS, Christopher, REILLY, James.

Company Number
SC292901
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2005
Age
20 years
Address
135 Westmuir Street, Glasgow, G31 5EX
Industry Sector
Education
Business Activity
Cultural education
Directors
MOLLINS, Christopher, REILLY, James
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAYBUSTERS LTD.

PLAYBUSTERS LTD. is an active company incorporated on 8 November 2005 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in cultural education. PLAYBUSTERS LTD. was registered 20 years ago.(SIC: 85520)

Status

active

Active since 20 years ago

Company No

SC292901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025
Contact
Address

135 Westmuir Street Parkhead Glasgow, G31 5EX,

Previous Addresses

40 Helenvale Street Parkhead Glasgow Lanarkshire G31 4TF
From: 25 October 2017To: 26 July 2018
1 Westmuir Street Glasgow G31 5EH Scotland
From: 17 November 2016To: 25 October 2017
Whiterose Community Hall 112 Caroline Street Parkhead Glasgow G31 5LP
From: 8 July 2015To: 17 November 2016
1345-1351 Gallowgate Glasgow G31 4DN
From: 8 November 2005To: 8 July 2015
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Left
Mar 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MOLLINS, Christopher

Active
Westmuir Street, GlasgowG31 5EX
Born July 1995
Director
Appointed 25 Aug 2021

REILLY, James

Active
Westmuir Street, GlasgowG31 5EX
Born December 1950
Director
Appointed 17 Feb 2021

LAYDEN, Margaret Devine

Resigned
89 Lochlea Road, GlasgowG43 2YQ
Secretary
Appointed 08 Nov 2005
Resigned 28 Feb 2012

ADAM, Sara

Resigned
Westmuir Street, GlasgowG31 5EX
Born September 1959
Director
Appointed 05 Mar 2014
Resigned 20 Dec 2021

CATHCART, Julie

Resigned
Westmuir Street, GlasgowG31 5EX
Born August 1980
Director
Appointed 25 Aug 2021
Resigned 20 Dec 2021

FORRESTER, Andrew

Resigned
1345-1351 Gallowgate, GlasgowG31 4DN
Born March 1939
Director
Appointed 05 Mar 2014
Resigned 31 Jan 2017

KENNEDY, Elizabeth

Resigned
112 Caroline Street, GlasgowG31 5LP
Born March 1944
Director
Appointed 01 Sept 2015
Resigned 01 Dec 2020

MCDERMOTT, Michael John

Resigned
32(A) Easterhill Street, GlasgowG32 8LW
Born October 1969
Director
Appointed 08 Nov 2005
Resigned 07 Jan 2016

MCGRAW, Derek Francis

Resigned
Westmuir Street, GlasgowG31 5EX
Born April 1975
Director
Appointed 17 Feb 2021
Resigned 14 Sept 2021

MCLUCKIE, Carole

Resigned
Quarryknowe Street, GlasgowG31 5LT
Born December 1961
Director
Appointed 01 Oct 2009
Resigned 10 Jun 2015

MCLUCKIE, Karen

Resigned
Westmuir Street, GlasgowG31 5BU
Born July 1979
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2012

MCVEY, Ellen

Resigned
Bathgate Street, GlasgowG31 1DY
Born November 1961
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2013

MULGREW, Maureen

Resigned
85 Amulree Street, ShettlestonG32 7UN
Born May 1970
Director
Appointed 08 Nov 2005
Resigned 19 Mar 2014

MURDOCH, Robert

Resigned
75 Reid Street, GlasgowG40 4BE
Born April 1956
Director
Appointed 08 Nov 2005
Resigned 07 Jan 2016

REID, Annette Louise

Resigned
Westmuir Street, GlasgowG31 5EX
Born November 1983
Director
Appointed 25 Aug 2021
Resigned 02 Nov 2021

RICHARDSON, Fiona

Resigned
Westmuir Street, GlasgowG31 5EX
Born September 1971
Director
Appointed 25 Aug 2021
Resigned 01 Jun 2024

ROGERS, Hugh Malcolm

Resigned
Buckingham Drive, GlasgowG32 8DJ
Born September 1970
Director
Appointed 01 Oct 2009
Resigned 10 Nov 2011

STAFFORD, Ann Marie

Resigned
112 Caroline Street, GlasgowG31 5LP
Born November 1971
Director
Appointed 05 Mar 2014
Resigned 28 Apr 2015

STRANG, James

Resigned
Helenvale Street, GlasgowG31 4TF
Born November 1956
Director
Appointed 15 Dec 2015
Resigned 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
18 January 2007
363sAnnual Return (shuttle)
Incorporation Company
8 November 2005
NEWINCIncorporation