Advanced company searchLink opens in new window

OPEN AYE C.I.C.

Company number SC380592

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)
09 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
19 Apr 2018 AP03 Appointment of Ms Monique Lara Lise Campbell as a secretary on 14 April 2018
19 Apr 2018 AP01 Appointment of Ms Monique Lara Lise Campbell as a director on 14 April 2018
19 Apr 2018 TM01 Termination of appointment of Benjamin Peter Williams as a director on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Miss Rebecca Mhairi Duncan on 17 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
30 Nov 2017 AP01 Appointment of Mr Christopher Leslie Mcdowall as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mrs Maud Marie Clementine Cant as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Ms Suzy Victoria Mercer as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr Benjamin Peter Williams as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Ms Jane Sarah Churchill as a director on 27 November 2017
29 Nov 2017 AP01 Appointment of Mr Alastair Jock Ronald Barge as a director on 27 November 2017
24 Nov 2017 AD01 Registered office address changed from 33 Kilmarnock Road Flat 2/2 Glasgow G41 3YN Scotland to 10 Hunters Way Lochwinnoch PA12 4BX on 24 November 2017
05 Sep 2017 CERTNM Company name changed open aye LTD.\certificate issued on 05/09/17
  • CONNOT ‐ Change of name notice
05 Sep 2017 CICCON Change of name
05 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-14
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 33 Kilmarnock Road Glasgow G41 3YN Scotland to 33 Kilmarnock Road Flat 2/2 Glasgow G41 3YN on 14 July 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AD01 Registered office address changed from 11 Doune Gardens Kelvinbridge Glasgow G20 6DJ to 33 Kilmarnock Road Glasgow G41 3YN on 4 March 2016
13 Jul 2015 AR01 Annual return made up to 17 June 2015 no member list