Advanced company searchLink opens in new window

PLAYFAIR CONSULTANCY GROUP C.I.C.

Company number SC475488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
13 Apr 2024 TM01 Termination of appointment of Hugo Gough as a director on 12 April 2024
13 Apr 2024 TM01 Termination of appointment of Beatrice Wilding as a director on 12 April 2024
13 Apr 2024 PSC07 Cessation of Hugo Gough as a person with significant control on 12 April 2024
03 Apr 2024 PSC01 Notification of Thomas Arthur Carey as a person with significant control on 2 April 2024
03 Apr 2024 AP01 Appointment of Mr Thomas Arthur Carey as a director on 3 April 2024
30 Mar 2024 AD01 Registered office address changed from 10a Links Crescent 10a Links Crescent St. Andrews KY16 9HP Scotland to 5B Howard Place St. Andrews KY16 9HL on 30 March 2024
20 Feb 2024 AA Micro company accounts made up to 30 April 2023
09 Feb 2024 CH01 Director's details changed for Mr Hugo Gough on 9 February 2024
23 Aug 2023 PSC07 Cessation of Matus Trubac as a person with significant control on 23 August 2023
23 Aug 2023 AP01 Appointment of Miss Beatrice Wilding as a director on 23 August 2023
23 Aug 2023 TM01 Termination of appointment of Matus Trubac as a director on 23 August 2023
22 Aug 2023 PSC01 Notification of Hugo Gough as a person with significant control on 22 August 2023
15 Jul 2023 TM01 Termination of appointment of Borbala Nagy as a director on 15 July 2023
15 Jul 2023 TM01 Termination of appointment of Natalie Charlotte Klaes as a director on 15 July 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
16 Apr 2023 AP01 Appointment of Mr Hugo Gough as a director on 14 April 2023
13 Apr 2023 TM01 Termination of appointment of Isabelle Juliet Molinari as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Xinghao Xing as a director on 13 April 2023
13 Apr 2023 PSC07 Cessation of Xinghao Xing as a person with significant control on 13 April 2023
11 Apr 2023 PSC01 Notification of Xinghao Xing as a person with significant control on 10 April 2023
08 Apr 2023 TM01 Termination of appointment of Joy Lee as a director on 4 April 2023
09 Feb 2023 AD01 Registered office address changed from Cammo Lodge City Road 30-32 Flat 4 st. Andrews Fife KY16 9HW Scotland to 10a Links Crescent 10a Links Crescent St. Andrews KY16 9HP on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Luke Murray as a director on 9 February 2023