PLAYERDATA HOLDINGS LIMITED

101 George Street, Edinburgh, EH2 3ES, Scotland
StatusACTIVE
Company No.SC570462
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

PLAYERDATA HOLDINGS LIMITED is an active private limited company with number SC570462. It was incorporated 6 years, 11 months, 12 days ago, on 05 July 2017. The company address is 101 George Street, Edinburgh, EH2 3ES, Scotland.



Company Fillings

Second filing capital allotment shares

Date: 24 Apr 2024

Action Date: 08 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-08

Capital : 8.140520 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Apr 2024

Action Date: 19 May 2023

Category: Capital

Type: RP04SH01

Date: 2023-05-19

Capital : 8.096723 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 08 Sep 2023

Category: Capital

Type: SH01

Capital : 7.907042 GBP

Date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 19 May 2023

Category: Capital

Type: SH01

Date: 2023-05-19

Capital : 7.863245 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2023

Action Date: 19 May 2023

Category: Capital

Type: SH02

Date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sukrit Hotrabhvanon

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hayden Ball

Change date: 2023-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Hayden Ball

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-19

Psc name: Sukrit Hotrabhvanon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bernstein

Appointment date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Noble

Termination date: 2023-05-19

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 30 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Capital : 3.3275 GBP

Date: 2023-03-17

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-07

Capital : 3.2878 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Old address: 80 C/O Wework 80 George Street Edinburgh EH2 3BU Scotland

New address: 101 George Street Edinburgh EH2 3ES

Change date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-03

Capital : 3.2542 GBP

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 3.1742 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Capital : 3.1496 GBP

Date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG Scotland

New address: 80 C/O Wework 80 George Street Edinburgh EH2 3BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Michael Arthur Welch

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Peter O'higgins

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG

Old address: C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland

Change date: 2021-07-05

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 3.0693 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-09

Psc name: Hayden Ball

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Capital : 2.9576 GBP

Date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-18

Capital : 2.0486 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Hayden Ball

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sukrit Hotrabhvanon

Change date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG

Old address: 4 Dalhousie Road Dalkeith Midlothian EH22 3AS

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Sukrit Hotrabhvanon

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Marcus Noble

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Arthur Welch

Appointment date: 2017-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Capital : 1.6375 GBP

Date: 2017-12-18

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom

New address: 4 Dalhousie Road Dalkeith Midlothian EH22 3AS

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2017

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENHAYN LIMITED

28A UPPER GOLF LINKS ROAD,BROADSTONE,BH18 8BX

Number:09705120
Status:ACTIVE
Category:Private Limited Company

FINNERTY CONSULTING LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:11727491
Status:ACTIVE
Category:Private Limited Company

JDW LEGAL CONSULTING LIMITED

GARDEN FLAT,LONDON,NW6 7UN

Number:10832657
Status:ACTIVE
Category:Private Limited Company

JUST ACADEMY LTD

39 FIR TREE AVENUE,STOCKPORT,SK5 6BF

Number:11943652
Status:ACTIVE
Category:Private Limited Company

MARKHAM-CLEWER LIMITED

29 PORTLAND RISE,LONDON,N4 2PT

Number:09182208
Status:ACTIVE
Category:Private Limited Company

TOLMAN CONSULTING SERVICES LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:09971763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source