Play Scotland EDINBURGH


Founded in 1999, Play Scotland, classified under reg no. SC197785 is an active company. Currently registered at Play Scotland Hopetoun Gate EH7 4LZ, Edinburgh the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 10 directors, namely Donna N., Elizabeth T. and Joyce L. and others. Of them, John C. has been with the company the longest, being appointed on 19 November 2009 and Donna N. has been with the company for the least time - from 14 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Play Scotland Address / Contact

Office Address Play Scotland Hopetoun Gate
Office Address2 8b Mcdonald Road
Town Edinburgh
Post code EH7 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197785
Date of Incorporation Fri, 2nd Jul 1999
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Donna N.

Position: Director

Appointed: 14 August 2023

Elizabeth T.

Position: Director

Appointed: 19 January 2022

Joyce L.

Position: Director

Appointed: 19 January 2022

Kevin K.

Position: Director

Appointed: 01 October 2021

Calum D.

Position: Director

Appointed: 08 July 2020

Sukanya K.

Position: Director

Appointed: 07 December 2019

Liane B.

Position: Director

Appointed: 24 May 2017

Paul L.

Position: Director

Appointed: 02 February 2017

Heather A.

Position: Director

Appointed: 02 February 2017

John C.

Position: Director

Appointed: 19 November 2009

Colin R.

Position: Director

Appointed: 08 July 2020

Resigned: 01 October 2021

Louise M.

Position: Secretary

Appointed: 07 December 2019

Resigned: 01 October 2021

Jenny W.

Position: Director

Appointed: 02 February 2017

Resigned: 08 May 2019

Louise M.

Position: Director

Appointed: 02 February 2017

Resigned: 01 October 2021

Jonathan S.

Position: Director

Appointed: 05 February 2014

Resigned: 07 February 2017

Fiona M.

Position: Director

Appointed: 05 February 2014

Resigned: 24 May 2017

Paul G.

Position: Director

Appointed: 05 February 2014

Resigned: 07 February 2017

Kathryn M.

Position: Director

Appointed: 05 February 2014

Resigned: 16 March 2017

Ross D.

Position: Secretary

Appointed: 01 December 2012

Resigned: 07 December 2019

Ross D.

Position: Director

Appointed: 19 November 2009

Resigned: 25 January 2012

Ross D.

Position: Director

Appointed: 19 November 2009

Resigned: 07 December 2019

Sue P.

Position: Director

Appointed: 19 November 2009

Resigned: 05 February 2014

Ross D.

Position: Director

Appointed: 19 November 2008

Resigned: 25 January 2012

Harold H.

Position: Director

Appointed: 19 November 2008

Resigned: 07 December 2019

Susan E.

Position: Director

Appointed: 19 November 2008

Resigned: 05 February 2014

Deborah W.

Position: Director

Appointed: 19 November 2008

Resigned: 18 April 2013

Simon K.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2019

Malina M.

Position: Director

Appointed: 01 January 2008

Resigned: 19 November 2009

Andrea M.

Position: Director

Appointed: 05 December 2006

Resigned: 25 September 2014

John M.

Position: Director

Appointed: 05 December 2006

Resigned: 30 November 2017

Mair H.

Position: Director

Appointed: 05 December 2006

Resigned: 19 November 2009

Philip F.

Position: Director

Appointed: 05 December 2006

Resigned: 21 January 2008

Paul W.

Position: Director

Appointed: 05 December 2006

Resigned: 01 January 2008

Gary L.

Position: Secretary

Appointed: 05 December 2005

Resigned: 25 January 2012

Kenneth A.

Position: Director

Appointed: 25 November 2005

Resigned: 19 November 2008

James D.

Position: Director

Appointed: 25 November 2005

Resigned: 26 November 2006

Tammy D.

Position: Director

Appointed: 25 November 2005

Resigned: 25 January 2012

Gary L.

Position: Director

Appointed: 07 March 2005

Resigned: 25 January 2012

Alexandra R.

Position: Director

Appointed: 12 November 2004

Resigned: 26 November 2006

Kathleen A.

Position: Director

Appointed: 12 November 2004

Resigned: 25 November 2005

Judith S.

Position: Secretary

Appointed: 10 May 2004

Resigned: 24 August 2005

Joyce M.

Position: Director

Appointed: 01 December 2003

Resigned: 25 November 2005

Lillian B.

Position: Director

Appointed: 07 November 2003

Resigned: 19 November 2008

Fionna H.

Position: Director

Appointed: 07 November 2003

Resigned: 09 June 2005

Joan B.

Position: Director

Appointed: 07 November 2003

Resigned: 01 July 2006

Janice S.

Position: Director

Appointed: 06 December 2002

Resigned: 01 July 2006

Janice G.

Position: Director

Appointed: 06 December 2002

Resigned: 01 July 2006

Storm E.

Position: Director

Appointed: 01 July 2002

Resigned: 11 April 2003

Margaret W.

Position: Director

Appointed: 29 September 2001

Resigned: 19 November 2009

Sandra T.

Position: Director

Appointed: 29 September 2001

Resigned: 01 December 2003

Sheila M.

Position: Secretary

Appointed: 11 June 2001

Resigned: 10 May 2004

Ann W.

Position: Director

Appointed: 25 October 2000

Resigned: 20 April 2004

Terence H.

Position: Secretary

Appointed: 25 October 2000

Resigned: 11 April 2001

Rognvald T.

Position: Director

Appointed: 06 September 2000

Resigned: 26 November 2006

James D.

Position: Director

Appointed: 06 September 2000

Resigned: 30 March 2002

Alan A.

Position: Director

Appointed: 06 September 2000

Resigned: 16 November 2010

Helen S.

Position: Director

Appointed: 06 September 2000

Resigned: 30 March 2002

Sandra M.

Position: Director

Appointed: 06 September 2000

Resigned: 30 March 2002

Joan B.

Position: Director

Appointed: 18 August 1999

Resigned: 30 June 2002

David R.

Position: Director

Appointed: 06 August 1999

Resigned: 06 September 2000

Nancy O.

Position: Director

Appointed: 02 July 1999

Resigned: 10 September 2002

Stephanie H.

Position: Director

Appointed: 02 July 1999

Resigned: 01 July 2006

Helen C.

Position: Director

Appointed: 02 July 1999

Resigned: 05 July 1999

Hugo W.

Position: Director

Appointed: 02 July 1999

Resigned: 30 March 2002

Alan R.

Position: Secretary

Appointed: 02 July 1999

Resigned: 06 September 2000

Alan R.

Position: Director

Appointed: 02 July 1999

Resigned: 06 September 2000

Sheila M.

Position: Director

Appointed: 02 July 1999

Resigned: 10 May 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we established, there is Ross D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Harold H. This PSC has significiant influence or control over the company,. Then there is Simon K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ross D.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

Harold H.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

Simon K.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

Kathryn M.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand63 48916 674
Current Assets67 20616 674
Debtors3 717 
Net Assets Liabilities50 5518 974
Property Plant Equipment3 6802 615
Other
Charity Funds50 5518 974
Cost Charitable Activity218 856275 099
Donations Legacies200 000229 750
Expenditure Material Fund 275 099
Income Endowments214 871233 522
Income From Charitable Activity3623 772
Income Material Fund 233 522
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses64 54241 577
Net Increase Decrease In Charitable Funds64 54241 577
Accrued Liabilities Deferred Income12 0903 090
Accumulated Depreciation Impairment Property Plant Equipment7 8828 947
Amortisation Expense Intangible Assets 1 400
Average Number Employees During Period32
Creditors20 33515 915
Depreciation Expense Property Plant Equipment2 3641 065
Fixed Assets3 6808 215
Increase From Amortisation Charge For Year Intangible Assets 1 400
Increase From Depreciation Charge For Year Property Plant Equipment 1 065
Intangible Assets 5 600
Net Current Assets Liabilities46 871759
Other Creditors1 035253
Other Taxation Social Security Payable3 9526 639
Pension Other Post-employment Benefit Costs Other Pension Costs8 4445 530
Prepayments Accrued Income500 
Property Plant Equipment Gross Cost11 562 
Social Security Costs11 39610 909
Total Additions Including From Business Combinations Intangible Assets 7 000
Total Assets Less Current Liabilities50 5518 974
Trade Creditors Trade Payables3 2585 933
Trade Debtors Trade Receivables3 217 
Wages Salaries138 589121 678

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (25 pages)

Company search