Newtongrange
Midlothian
EH22 4DE
Scotland
Director Name | Mr Andrew Mark Duncan |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(19 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Donald Malcolm Stewart Morrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1997) |
Role | Sales Director |
Correspondence Address | 22 Viewforth Edinburgh Midlothian EH10 4JG Scotland |
Director Name | Mr Nicholas Walter Alexander |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 October 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Kinneston Leslie Fife KY6 3JJ Scotland |
Director Name | Helen Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2004) |
Role | Managing Director |
Correspondence Address | 21 Bielside Gardens West Barns Dunbar East Lothian EH42 1WA Scotland |
Director Name | Mr Russell John Holmes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 July 2015) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beauly Crescent Dunfermline Fife KY11 8GW Scotland |
Secretary Name | Nicholas Walter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Kinneston Leslie Fife KY6 3JJ Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.openeventsoftware.com |
---|
Registered Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,630 |
Cash | £42,738 |
Current Liabilities | £65,573 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
7 October 2009 | Delivered on: 15 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 July 1997 | Delivered on: 10 July 1997 Satisfied on: 16 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 March 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 August 2022 | Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 4 August 2022 (1 page) |
28 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 December 2020 | Change of details for November Twenty One Group Limited as a person with significant control on 4 November 2019 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 November 2019 | Registered office address changed from The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ Scotland to Tontine House 8 Gordon Street Glasgow G1 3PL on 4 November 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages) |
8 January 2018 | Cessation of Swarmonline Limited as a person with significant control on 12 June 2017 (1 page) |
8 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
11 January 2017 | Appointment of Mr Andrew Mark Duncan as a director on 7 January 2016 (2 pages) |
11 January 2017 | Appointment of Mr Andrew Mark Duncan as a director on 7 January 2016 (2 pages) |
21 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
21 January 2016 | Registered office address changed from Kinneston Leslie Fife KY6 3JJ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Kinneston Leslie Fife KY6 3JJ to The Hub (Unit 2.2.10) Pacific Quay Glasgow G51 1DZ on 21 January 2016 (1 page) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Cancellation of shares. Statement of capital on 4 December 2015
|
18 December 2015 | Resolutions
|
9 November 2015 | Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page) |
9 November 2015 | Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page) |
9 November 2015 | Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page) |
23 October 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
23 October 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
24 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 February 2011 | Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Mr Anthony David Mckenzie on 30 June 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Anthony David Mckenzie on 30 June 2010 (2 pages) |
28 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 February 2010 | Director's details changed for Russell John Holmes on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Russell John Holmes on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Russell John Holmes on 1 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 December 2009 | Appointment of Nicholas Walter Alexander as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 December 2009 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 December 2009 | Appointment of Nicholas Walter Alexander as a secretary (3 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
15 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
2 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members (10 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members (10 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
3 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (9 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
7 March 2001 | Company name changed imagesenter interactive LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed imagesenter interactive LIMITED\certificate issued on 07/03/01 (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 18 torphichen street edinburgh midlothian EH3 8JB (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 18 torphichen street edinburgh midlothian EH3 8JB (1 page) |
28 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
28 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
28 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (16 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (9 pages) |
9 November 1999 | Company name changed imagesenter group LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed imagesenter group LIMITED\certificate issued on 10/11/99 (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
15 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
20 October 1997 | Particulars of contract relating to shares (4 pages) |
20 October 1997 | Ad 30/09/97--------- £ si [email protected]=3570 £ ic 17250/20820 (2 pages) |
20 October 1997 | Ad 30/09/97--------- £ si [email protected]=3570 £ ic 17250/20820 (2 pages) |
20 October 1997 | Ad 30/09/97--------- £ si [email protected]=1430 £ ic 20820/22250 (2 pages) |
20 October 1997 | Particulars of contract relating to shares (4 pages) |
20 October 1997 | Ad 30/09/97--------- £ si [email protected]=1430 £ ic 20820/22250 (2 pages) |
23 July 1997 | Particulars of contract relating to shares (4 pages) |
23 July 1997 | Particulars of contract relating to shares (4 pages) |
23 July 1997 | Ad 30/06/97--------- £ si [email protected] (2 pages) |
23 July 1997 | Ad 30/06/97--------- £ si [email protected] (2 pages) |
18 July 1997 | Ad 30/06/97--------- £ si [email protected]=4000 £ ic 13250/17250 (2 pages) |
18 July 1997 | Ad 30/06/97--------- £ si [email protected]=4000 £ ic 13250/17250 (2 pages) |
10 July 1997 | Partic of mort/charge * (6 pages) |
10 July 1997 | Partic of mort/charge * (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
12 February 1997 | Ad 30/01/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages) |
12 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
12 February 1997 | Ad 30/01/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages) |
12 February 1997 | Copy of 88(3)-orig at stamp off (3 pages) |
12 February 1997 | Copy of 88(3)-orig at stamp off (3 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
4 February 1997 | S-div 30/01/97 (1 page) |
4 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
4 February 1997 | Memorandum and Articles of Association (32 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | S-div 30/01/97 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (32 pages) |
4 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
20 December 1996 | Incorporation (25 pages) |
20 December 1996 | Incorporation (25 pages) |