Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PLAYFAIR PROPERTIES LIMITED
Company Information for

PLAYFAIR PROPERTIES LIMITED

3 ST. VINCENT STREET, EDINBURGH, EH3 6SW,
Company Registration Number
SC088259
Private Limited Company
Active

Company Overview

About Playfair Properties Ltd
PLAYFAIR PROPERTIES LIMITED was founded on 1984-06-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Playfair Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLAYFAIR PROPERTIES LIMITED
 
Legal Registered Office
3 ST. VINCENT STREET
EDINBURGH
EH3 6SW
Other companies in EH3
 
Filing Information
Company Number SC088259
Company ID Number SC088259
Date formed 1984-06-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553476329  
Last Datalog update: 2024-02-05 16:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYFAIR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLAYFAIR PROPERTIES LIMITED
The following companies were found which have the same name as PLAYFAIR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAYFAIR PROPERTIES (GULLANE) LIMITED 7-11 MELVILLE STREET EDINBURGH EH3 7PE Dissolved Company formed on the 2010-09-27
PLAYFAIR PROPERTIES (TEMPLAR NORTH) LIMITED 7-11 MELVILLE STREET EDINBURGH EH3 7PE Dissolved Company formed on the 2010-09-27
PLAYFAIR PROPERTIES, LLC 601 Main St. P.O. Box 1376 Fairplay CO 80440 Delinquent Company formed on the 2001-09-13
PLAYFAIR PROPERTIES PTY. LTD. Active Company formed on the 2006-04-11

Company Officers of PLAYFAIR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELSA MACNEAL
Company Secretary 1993-07-27
ELIZABETH SARAH MACNEAL
Director 2016-01-27
HECTOR IAN NEAL MACNEAL
Director 2016-01-27
LAURA CATHARINE MACNEAL
Director 2016-01-27
PETER LORN MACNEAL
Director 1988-12-31
PETER RODERICK MACNEAL
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK BRUCE CRAWFORD
Company Secretary 1988-12-31 1993-07-27
RODERICK BRUCE CRAWFORD
Director 1988-12-31 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH SARAH MACNEAL PLAYFAIR HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-13 Active
HECTOR IAN NEAL MACNEAL PLAYFAIR HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-13 Active
LAURA CATHARINE MACNEAL PLAYFAIR HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-13 Active
PETER RODERICK MACNEAL PLAYFAIR HOLDINGS LIMITED Director 2016-01-27 CURRENT 2016-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Change of details for Playfair Holdings Limited as a person with significant control on 2016-04-06
2022-12-19CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2021-12-21Director's details changed for Peter Lorn Macneal on 2021-12-19
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CH01Director's details changed for Peter Lorn Macneal on 2021-12-19
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ELSA MACNEAL on 2017-11-21
2017-11-21CH01Director's details changed for Peter Lorn Macneal on 2017-11-21
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-09-22PSC07CESSATION OF PETER LORN MACNEAL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC02Notification of Playfair Holdings Limited as a person with significant control on 2016-04-06
2017-09-22ANNOTATIONSecond Filing
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AP01DIRECTOR APPOINTED LAURA CATHARINE MACNEAL
2016-02-12AP01DIRECTOR APPOINTED HECTOR IAN NEAL MACNEAL
2016-02-12AP01DIRECTOR APPOINTED PETER RODERICK MACNEAL
2016-02-12AP01DIRECTOR APPOINTED ELIZABETH SARAH MACNEAL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29RES13SECTION 190 AND 175 19/04/2010
2010-01-05AR0131/12/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-22AD02SAIL ADDRESS CREATED
2009-08-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 10 MELVILLE CRESCENT EDINBURGH EH3 7LU
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-28419a(Scot)DEC MORT/CHARGE *****
2007-03-20363aRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08419a(Scot)DEC MORT/CHARGE *****
1999-03-08419a(Scot)DEC MORT/CHARGE *****
1999-03-08419a(Scot)DEC MORT/CHARGE *****
1999-03-08419a(Scot)DEC MORT/CHARGE *****
1998-12-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH
1998-10-30410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09AUDAUDITOR'S RESIGNATION
1998-02-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-22CERTNMCOMPANY NAME CHANGED MACNEAL DEVELOPMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 23/05/96
1996-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-01410(Scot)PARTIC OF MORT/CHARGE *****
1994-11-28410(Scot)PARTIC OF MORT/CHARGE *****
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-08-04AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLAYFAIR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYFAIR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-10-15 Satisfied PETER CLIFFORD WILLIAMS AND ANOTHER
STANDARD SECURITY 1994-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PLAYFAIR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYFAIR PROPERTIES LIMITED
Trademarks
We have not found any records of PLAYFAIR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYFAIR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as PLAYFAIR PROPERTIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PLAYFAIR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYFAIR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYFAIR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.