- Company Overview for OPEN AYE C.I.C. (SC380592)
- Filing history for OPEN AYE C.I.C. (SC380592)
- People for OPEN AYE C.I.C. (SC380592)
- More for OPEN AYE C.I.C. (SC380592)
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) |
---|---|---|---|
12 Aug 2024 | AD01 | Registered office address changed from 10 Hunters Way Lochwinnoch PA12 4BX Scotland to Silverknowe Johnshill Lochwinnoch PA12 4ES on 12 August 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
25 Jul 2024 | TM01 | Termination of appointment of Christopher Leslie Mcdowall as a director on 25 July 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Sudesh Dass as a director on 25 July 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from Studio 228 the Briggait 141 Bridgegate Glasgow G1 5HZ Scotland to 10 Hunters Way Lochwinnoch PA12 4BX on 28 July 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Mar 2020 | AP01 | Appointment of Ms Rebecca Mhairi Duncan as a director on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Ms Jane Sarah Churchill on 23 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Ms Monique Lara Lise Campbell on 23 March 2020 | |
25 Mar 2020 | CH03 | Secretary's details changed for Ms Monique Lara Lise Campbell on 12 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Miss Rebecca Mhairi Duncan as a person with significant control on 12 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Alastair Jock Ronald Barge as a director on 12 March 2020 | |
26 Nov 2019 | TM01 | Termination of appointment of Suzy Victoria Mercer as a director on 26 November 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
25 Jul 2019 | AP01 | Appointment of Mr Sudesh Dass as a director on 15 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Rebecca Mhairi Duncan as a director on 15 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 10 Hunters Way Lochwinnoch PA12 4BX Scotland to Studio 228 the Briggait 141 Bridgegate Glasgow G1 5HZ on 25 July 2019 |