POWERPLAY PROPERTY LIMITED
EDINBURGH POWERPLAY UK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3PG

Company number SC176687
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 28 CRAIGCROOK ROAD, EDINBURGH, EH4 3PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC1766870064, created on 15 February 2016. The most likely internet sites of POWERPLAY PROPERTY LIMITED are www.powerplayproperty.co.uk, and www.powerplay-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Powerplay Property Limited is a Private Limited Company. The company registration number is SC176687. Powerplay Property Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Powerplay Property Limited is 28 Craigcrook Road Edinburgh Eh4 3pg. . MONCUR, David Inglis is a Secretary of the company. MONCUR, David Inglis is a Director of the company. MONCUR, Diane Henrietta Sutherland Bain is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director MONCUR, James has been resigned. Director MONCUR, Janine has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MONCUR, David Inglis
Appointed Date: 24 June 1997

Director
MONCUR, David Inglis
Appointed Date: 23 August 2004
68 years old

Director
MONCUR, Diane Henrietta Sutherland Bain
Appointed Date: 24 June 1997
69 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Nominee Director
MCINTOSH, Susan
Resigned: 24 June 1997
Appointed Date: 24 June 1997
54 years old

Director
MONCUR, James
Resigned: 31 May 2013
Appointed Date: 01 January 2005
42 years old

Director
MONCUR, Janine
Resigned: 31 May 2013
Appointed Date: 01 December 2006
39 years old

Nominee Director
TRAINER, Peter
Resigned: 24 June 1997
Appointed Date: 24 June 1997
73 years old

POWERPLAY PROPERTY LIMITED Events

20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

11 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Registration of charge SC1766870064, created on 15 February 2016
20 Feb 2016
Registration of charge SC1766870059, created on 15 February 2016
20 Feb 2016
Registration of charge SC1766870061, created on 15 February 2016
...
... and 134 more events
23 Sep 1997
Director resigned
08 Sep 1997
New secretary appointed
08 Sep 1997
New director appointed
08 Sep 1997
Registered office changed on 08/09/97 from: 27 lauriston street edinburgh EH3 9DQ
24 Jun 1997
Incorporation

POWERPLAY PROPERTY LIMITED Charges

15 February 2016
Charge code SC17 6687 0064
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 26-30 murray place, stirling. STG53107.
15 February 2016
Charge code SC17 6687 0063
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 2 parliament square, kinross. KNR1924.
15 February 2016
Charge code SC17 6687 0062
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 16 roseneath gate, west maine, east kilbride. LAN6400.
15 February 2016
Charge code SC17 6687 0061
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 17 breamish place, east kilbride. LAN17447.
15 February 2016
Charge code SC17 6687 0060
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 81 hillhouse road, hamilton. LAN6699.
15 February 2016
Charge code SC17 6687 0059
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Property Limited
Description: 79 waverley terrace, blantyre, glasgow. LAN175633.
15 February 2016
Charge code SC17 6687 0058
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 11 abbotsford crescent, strathaven. LAN125051.
15 February 2016
Charge code SC17 6687 0057
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 10 ness terrace, hamil;ton. LAN170502.
15 February 2016
Charge code SC17 6687 0056
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 3H melville street, falkirk. STG38132.
15 February 2016
Charge code SC17 6687 0055
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 18 rhyber avenue, lanark. LAN155667.
5 February 2016
Charge code SC17 6687 0053
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold properties known as:-. 1. 6 park…
29 January 2016
Charge code SC17 6687 0054
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains floating charge…
3 September 2012
Legal charge
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 191 51 sherborne street birmingham.
30 July 2012
Standard security
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects known forming forty-one nevis place, hallglen…
10 March 2009
Floating charge
Delivered: 13 March 2009
Status: Satisfied on 10 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 July 2008
Standard security
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 blinkbonny. Stonehouse LAN4949.
3 July 2008
Standard security
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 129 ochiltree, dunblane.
1 July 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 park terrace, low moor, bradford.
27 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43 temperance field, wyke, bradford.
27 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 westcroft road, great horton, bradford.
26 June 2008
Standard security
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18 rhyber avenue lanark LAN155667.
12 June 2008
Standard security
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 142 high street, tillicoultry CLK6129.
12 June 2008
Standard security
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 abercrombie street, camelon, falkirk STG46116.
6 June 2008
Legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Legal mortgage over 12 chelker close, bradford.
23 May 2008
Legal mortgage
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 northdale crescent, little horton, bradford, west…
23 May 2008
Legal mortgage
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 harold street, bingley, west yorkshire.
15 May 2008
Legal mortgage
Delivered: 30 May 2008
Status: Satisfied on 9 January 2014
Persons entitled: Clydesdale Bank PLC
Description: 23 milner road baildon shipley west yorkshire.
9 May 2008
Standard security
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Thirty five main street, clackmannan CLK9950.
20 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 26 March 2013
Persons entitled: Clydesdale Bank PLC
Description: 181 lynfield drive, bradford, west yorkshire.
18 March 2008
Standard security
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The tenants interest in 169 main street, overtown, wishaw…
6 March 2008
Standard security
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 gallowflat street, rutherglen, glasgow LAN27939.
15 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 72 bradford road, idle, bradford, west…
24 January 2008
Standard security
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 93 avonspark street, glasgow GLA161670.
18 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 grape street, allerton, bradford.
22 November 2007
Standard security
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 braemar street, hamilton LAN109541.
21 November 2007
Legal charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 56 harewood crescent, keighley…
23 October 2007
Standard security
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 broughton whitehills, east kilbride LAN48256.
8 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 1 street houses, carlweton, skipton…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 8 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 188 braithwaite avenue, keighley.
26 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 108 harewood street, bradford, west yorkshire-title number…
25 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 17 haycliffe terrace, bradford, west…
20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 13 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 landscove avenue, bradford WYK245015.
11 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 223 queens road, keighely WYK544589.
12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 19 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 paley terrace, bradford WYK20084.
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 4 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 4 princes street, wibsey, bradford…
22 June 2007
Standard security
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 dundas crescent, clackmannan CLK3941.
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 128 wycliffe gardens, shiply, bradford WYK767371.
24 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 20 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 13 farleton drive, fagley, bradford…
10 April 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage 51 rosebery avenue, shipley, west…
4 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 26 daleside road, shipley, west…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage 38 heathmoor way, illingworth…
12 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 4 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 49 bellerby brow, buttershaw, bradford…
10 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over apartment 10 barton street, manchester.
20 September 2006
Legal mortgage(own account)
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over flat 4 mere house, castlefield…
31 August 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 8 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 briarwood grove wisbey brookend.
1 August 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 stoneleigh, queensbury, bradford.
24 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Satisfied on 10 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage 38 heathmoor way, halifax WYK41340.
30 June 2006
Legal mortgage
Delivered: 14 July 2006
Status: Satisfied on 9 November 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage stubbings house 1 hollin road…
8 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied on 19 December 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 the crescent, buttershaw, bradford.
28 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 spring avenue long lee keighely west yorkshire.
12 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 18 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 eskine parade, bradford WYK194192.
27 January 2006
Legal charge
Delivered: 9 February 2006
Status: Satisfied on 17 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 westfield crescent, shipley, west yorkshire wyk 580648.
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 charlton grove, silsden, keighley wyk 150071.