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

CAPLAY LIMITED

MARTIN AITKEN & CO CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
Company Registration Number
SC185316
Private Limited Company
Liquidation

Company Overview

About Caplay Ltd
CAPLAY LIMITED was founded on 1998-04-23 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Caplay Limited is a Private Limited Company registered in 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
CAPLAY LIMITED
 
Legal Registered Office
MARTIN AITKEN & CO CALEDONIA HOUSE
89 SEAWARD STREET
GLASGOW
G41 1HJ
Other companies in G41
 
Previous Names
LEISUREPLAY PLC30/07/2004
Filing Information
Company Number SC185316
Company ID Number SC185316
Date formed 1998-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPLAY 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 CAPLAY LIMITED
The following companies were found which have the same name as CAPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPLAY CANADA HOLDINGS INC. Ontario Unknown

Company Officers of CAPLAY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES YUILL
Company Secretary 2009-11-30 2014-02-07
ANDREW JAMES YUILL
Director 2009-11-18 2014-02-07
SIMON EDWARD CUSHING
Director 2009-11-20 2013-09-24
JONATHAN BRETT COHEN
Company Secretary 2003-07-01 2009-11-30
LEO ERNEST VAUGHAN KNIFTON
Director 2004-11-12 2009-11-20
FRANCISCO ANTHONY BODIE FABRIZI
Director 2004-05-05 2009-11-18
PATRICK TIMOTHY CLARIDGE
Director 2004-11-12 2008-09-01
MICHAEL OWEN FELTHAM
Director 2004-11-12 2008-09-01
LINDSAY MEREDITH SMITH
Director 2004-07-26 2005-03-09
JONATHAN HALL
Director 2003-07-01 2004-11-12
PHILIP JOSEPH REID
Director 2003-06-26 2004-11-12
PAUL SCHIEFERSTEN
Director 2004-08-09 2004-11-12
RICHARD IAN CAUSTON
Director 2004-04-08 2004-05-05
JONATHAN DAVID ROWLAND
Director 2003-07-02 2004-05-05
JAMIE CHRISTOPHER CONSTABLE
Director 2003-07-02 2004-04-08
RICHARD IAN CAUSTON
Director 2003-07-02 2003-09-11
JONATHAN BRETT COHEN
Director 2003-06-30 2003-09-11
PHILIP COURT
Director 2003-06-26 2003-09-11
JULIAN ANTHONY LEWIS
Director 2003-07-02 2003-09-11
KENNETH CHRISTOPHER MURRAY
Director 1998-04-23 2003-07-02
GAVIN DOUGLAS MAIR
Company Secretary 2003-02-25 2003-07-01
FRANCISCO ANTHONY BODIE FABRIZI
Director 2002-09-26 2003-06-22
RUSSELL ANTHONY JOHN FRITH
Director 1998-04-23 2003-06-22
RUSSELL ANTHONY JOHN FRITH
Company Secretary 2002-10-16 2003-02-25
MICHAEL JOHN PRETTY
Company Secretary 1998-04-23 2002-10-16
BRYAN JOHN RANKIN
Director 1998-04-23 2002-10-07
FAISAL MOHAMED AL-YOUSEF
Director 2002-04-30 2002-09-25
JOHN ALAN REDWOOD
Director 1998-05-18 2002-07-19
ELAINE BARKER
Director 2001-12-10 2002-04-01
PHILIP COURT
Director 1998-04-23 2001-11-15
DONALD CHRISTOPHER JONES
Director 1998-04-23 2001-11-15
JOHN ARTHUR WILLIAM SMITH
Director 2000-09-26 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON SCARLETT CAPITAL LIMITED Director 2010-03-30 CURRENT 1997-10-23 Active - Proposal to Strike off
GRAHAM JOHN ROBESON IRMINGLAND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LINLEY LIMITED Director 2000-03-20 CURRENT 1987-08-11 Active
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COLEGATE MANAGEMENT LIMITED Director 1997-06-18 CURRENT 1997-04-09 Active
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) Director 1992-06-29 CURRENT 1863-05-01 Active
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 Active - Proposal to Strike off

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
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP01DIRECTOR APPOINTED MR ANDREW GRANT PETTER
2021-11-26TM02Termination of appointment of Yvonne Kelsey on 2021-11-26
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-02-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 6800000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 6800000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 6800000
2016-05-26AR0123/04/16 FULL LIST
2016-05-26AR0123/04/16 FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 6800000
2015-06-02AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 6800000
2014-06-02AR0123/04/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14AP03Appointment of Mrs Yvonne Kelsey as company secretary
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YUILL
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW YUILL
2013-10-02AP01DIRECTOR APPOINTED MR GRAHAM JOHN ROBESON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUSHING
2013-05-22AR0123/04/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-22MISCSection 519 companies act 2006 auditors resignation.
2012-08-03MISCSection 519
2012-05-24AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-18AD04Register(s) moved to registered office address
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-03AR0123/04/11 ANNUAL RETURN FULL LIST
2010-12-30RES02REREG PLC TO PRI; RES02 PASS DATE:24/12/2010
2010-12-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-12-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-02AUDAUDITOR'S RESIGNATION
2010-05-27AR0123/04/10 BULK LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 18/05/2010
2010-01-13AD02SAIL ADDRESS CREATED
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2010-01-09RES13DIVIDE SHARES, SECT 551 AND 570 OF CA2006 18/12/2009
2009-12-16AP03SECRETARY APPOINTED ANDREW JAMES YUILL
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COHEN
2009-11-30AP01DIRECTOR APPOINTED SIMON EDWARD CUSHING
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LEO KNIFTON
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO FABRIZI
2009-11-28AP01DIRECTOR APPOINTED MR ANDREW JAMES YUILL
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-06-02363aRETURN MADE UP TO 23/04/09; BULK LIST AVAILABLE SEPARATELY
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, SHEPHERD & WEDDERBURN, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2ET
2008-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-10-23363aRETURN MADE UP TO 23/04/08; BULK LIST AVAILABLE SEPARATELY
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FELTHAM
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CLARIDGE
2007-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-05-24363sRETURN MADE UP TO 23/04/07; BULK LIST AVAILABLE SEPARATELY
2006-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-06-22363aRETURN MADE UP TO 23/04/06; BULK LIST AVAILABLE SEPARATELY
2006-04-21AUDAUDITOR'S RESIGNATION
2006-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363aRETURN MADE UP TO 23/04/05; BULK LIST AVAILABLE SEPARATELY
2005-03-18288bDIRECTOR RESIGNED
2005-03-05287REGISTERED OFFICE CHANGED ON 05/03/05 FROM: ONE ROYAL TERRACE, EDDINBURGH, EH7 5AD
2005-03-05287REGISTERED OFFICE CHANGED ON 05/03/05 FROM: SHEPHERD & WEDDERBURN, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2ET
2004-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-04
Notices to2022-11-04
Resolution2022-11-04
Fines / Sanctions
No fines or sanctions have been issued against CAPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPLAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPLAY LIMITED

Intangible Assets
Patents
We have not found any records of CAPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPLAY LIMITED
Trademarks
We have not found any records of CAPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPLAY 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 (64209 - Activities of other holding companies n.e.c.) as CAPLAY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAPLAY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAPLAY LIMITEDEvent Date2022-11-04
Company Number: SC185316 Name of Company: CAPLAY LIMITED Previous Name of Company: Caplay PLC: 30 Jul 2004 - 30 Dec 2010; Leisureplay PLC: 28 Jan 2004 - 30 Jul 2004; Murray Financial Corporation PLC:…
 
Initiating party Event TypeNotices to
Defending partyCAPLAY LIMITEDEvent Date2022-11-04
 
Initiating party Event TypeResolution
Defending partyCAPLAY LIMITEDEvent Date2022-11-04
CAPLAY LIMITED Company Number: SC185316 Previous Name of Company: Caplay PLC: 30 Jul 2004-30 Dec 2010; Leisureplay PLC: 28 Jan 2004-30 Jul 2004; Murray Financial Corporation PLC: 23 Apr 1998-28 JN 200…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPLAY 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 CAPLAY 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.