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)
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
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