- Company Overview for OPEN DOOR SCOTLAND (SC340356)
- Filing history for OPEN DOOR SCOTLAND (SC340356)
- People for OPEN DOOR SCOTLAND (SC340356)
- More for OPEN DOOR SCOTLAND (SC340356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2021 | CH01 | Director's details changed for Mr Vince Bowles on 8 February 2021 | |
28 Jan 2021 | AP01 | Appointment of Ms Jessica Proctor as a director on 14 January 2021 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
06 Nov 2020 | TM01 | Termination of appointment of Christine Calder as a director on 5 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Frank Anderson as a director on 5 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Frank Anderson as a person with significant control on 5 November 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
25 Feb 2020 | TM01 | Termination of appointment of Ann Wardrop as a director on 29 January 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Andy Wallace as a director on 29 January 2020 | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Dec 2019 | AP01 | Appointment of Mr David Greaves as a director on 22 November 2018 | |
01 Dec 2019 | AP01 | Appointment of Mr Vince Bowles as a director on 22 November 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
05 Apr 2019 | PSC07 | Cessation of Claire Louise Neill as a person with significant control on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Claire Louise Neill as a director on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Gareth Stewart Pugh as a director on 1 April 2019 | |
05 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 52 North Bridge Street Bathgate West Lothian EH48 4PP Scotland to Almondbank Centre Shiel Walk Livingston EH54 5EH on 4 July 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
20 Feb 2018 | AP01 | Appointment of Mr Fraser Laird as a director on 1 April 2017 | |
14 Feb 2018 | PSC01 | Notification of Claire Louise Neill as a person with significant control on 1 November 2016 | |
13 Feb 2018 | AP01 | Appointment of Mr Gareth Stewart Pugh as a director on 1 April 2017 | |
13 Feb 2018 | PSC01 | Notification of Frank Anderson as a person with significant control on 6 April 2016 | |
13 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 February 2018 |