PLAYBACK ICE LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 3QP

Company number SC299222
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address 5 TRAPRAIN TERRACE, HADDINGTON, EAST LOTHIAN, EH41 3QP
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of PLAYBACK ICE LIMITED are www.playbackice.co.uk, and www.playback-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Longniddry Rail Station is 4.7 miles; to North Berwick Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playback Ice Limited is a Private Limited Company. The company registration number is SC299222. Playback Ice Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Playback Ice Limited is 5 Traprain Terrace Haddington East Lothian Eh41 3qp. . SIMPSON, Alistair is a Secretary of the company. BAILLIE, Mary Ann is a Director of the company. FITZPATRICK, Elizabeth is a Director of the company. FITZPATRICK, Maureen is a Director of the company. GILMARTIN, Kathleen is a Director of the company. Secretary CAMPBELL, Agnes Muir has been resigned. Secretary FITZPATRICK, Peter has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
SIMPSON, Alistair
Appointed Date: 01 August 2014

Director
BAILLIE, Mary Ann
Appointed Date: 01 August 2014
63 years old

Director
FITZPATRICK, Elizabeth
Appointed Date: 20 March 2006
70 years old

Director
FITZPATRICK, Maureen
Appointed Date: 01 August 2014
61 years old

Director
GILMARTIN, Kathleen
Appointed Date: 01 August 2014
68 years old

Resigned Directors

Secretary
CAMPBELL, Agnes Muir
Resigned: 30 April 2009
Appointed Date: 20 March 2006

Secretary
FITZPATRICK, Peter
Resigned: 01 August 2014
Appointed Date: 30 April 2009

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 20 March 2006
Appointed Date: 20 March 2006

Persons With Significant Control

Ms Elizabeth Fitzpatrick
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PLAYBACK ICE LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 31 more events
18 Apr 2006
Accounting reference date extended from 31/03/07 to 30/04/07
24 Mar 2006
Director resigned
24 Mar 2006
Director resigned
24 Mar 2006
Secretary resigned
20 Mar 2006
Incorporation