Advanced company searchLink opens in new window

OPEN DOOR SCOTLAND

Company number SC340356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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