Background WavePink WaveYellow Wave

OUTPLAY ENTERTAINMENT LIMITED (SC386157)

OUTPLAY ENTERTAINMENT LIMITED (SC386157) is an active UK company. incorporated on 29 September 2010. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. OUTPLAY ENTERTAINMENT LIMITED has been registered for 15 years. Current directors include ANDERSON, Edward, HARE, Douglas John, HARE, Richard Cowan and 1 others.

Company Number
SC386157
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ANDERSON, Edward, HARE, Douglas John, HARE, Richard Cowan, MOTT, David Edward Christian
SIC Codes
47990, 58290, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTPLAY ENTERTAINMENT LIMITED

OUTPLAY ENTERTAINMENT LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. OUTPLAY ENTERTAINMENT LIMITED was registered 15 years ago.(SIC: 47990, 58290, 93290)

Status

active

Active since 15 years ago

Company No

SC386157

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Floor 3 1 - 4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 29 September 2010To: 6 June 2016
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Dec 10
Share Issue
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Nov 14
Loan Secured
Sept 15
Director Left
May 16
Director Joined
Jun 16
Funding Round
Dec 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 19
Director Joined
Nov 19
Loan Cleared
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Share Issue
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Nov 25
Director Left
Nov 25
13
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ANDERSON, Edward

Active
George Street, EdinburghEH2 4LH
Born April 1964
Director
Appointed 23 Dec 2010

HARE, Douglas John

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born October 1967
Director
Appointed 29 Sept 2010

HARE, Richard Cowan

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born March 1970
Director
Appointed 29 Sept 2010

MOTT, David Edward Christian

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born May 1973
Director
Appointed 24 Jun 2021

ANDERSON, Craig Brian

Resigned
George Street, EdinburghEH2 4LH
Born December 1968
Director
Appointed 06 May 2022
Resigned 02 Jun 2022

ANDERSON, Craig Brian

Resigned
George Street, EdinburghEH2 4LH
Born December 1968
Director
Appointed 12 Mar 2020
Resigned 13 Mar 2020

BRADLEY, Daniel Thomas

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born December 1975
Director
Appointed 29 Apr 2016
Resigned 23 Oct 2019

BREEN, Randy

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born May 1961
Director
Appointed 01 Dec 2011
Resigned 26 Nov 2020

HOLMAN, Martyn Andrew

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born June 1974
Director
Appointed 23 May 2014
Resigned 11 Apr 2016

LAMPINEN, Stefan Karl Arne

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born March 1963
Director
Appointed 03 Aug 2021
Resigned 23 Oct 2025

LINCOLN, Robin Lewis

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born March 1971
Director
Appointed 23 Oct 2019
Resigned 24 Jun 2021

THOMSON, Karen Ann

Resigned
Stafford Street, EdinburghEH3 7BJ
Born September 1961
Director
Appointed 01 Jul 2011
Resigned 23 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2016
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
18 September 2025
MAMA
Resolution
18 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
5 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 September 2020
SH03Return of Purchase of Own Shares
Legacy
15 June 2020
RP04CS01RP04CS01
Legacy
15 June 2020
RP04CS01RP04CS01
Legacy
15 June 2020
RP04CS01RP04CS01
Capital Cancellation Shares
5 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
4 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Resolution
6 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Memorandum Articles
14 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Alter Floating Charge With Number
29 September 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Resolution
2 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Memorandum Articles
7 April 2014
MEM/ARTSMEM/ARTS
Resolution
7 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Resolution
14 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
13 August 2011
MG01sMG01s
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
5 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2010
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
29 September 2010
NEWINCIncorporation