Company NameOpen Platform Limited
DirectorsAnthony David McKenzie and Andrew Mark Duncan
Company StatusActive - Proposal to Strike off
Company NumberSC170818
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony David McKenzie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Matthews Drive
Newtongrange
Midlothian
EH22 4DE
Scotland
Director NameMr Andrew Mark Duncan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(19 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameDonald Malcolm Stewart Morrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 April 1997)
RoleSales Director
Correspondence Address22 Viewforth
Edinburgh
Midlothian
EH10 4JG
Scotland
Director NameMr Nicholas Walter Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 05 October 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressKinneston
Leslie
Fife
KY6 3JJ
Scotland
Director NameHelen Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2004)
RoleManaging Director
Correspondence Address21 Bielside Gardens
West Barns
Dunbar
East Lothian
EH42 1WA
Scotland
Director NameMr Russell John Holmes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(3 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 July 2015)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address36 Beauly Crescent
Dunfermline
Fife
KY11 8GW
Scotland
Secretary NameNicholas Walter Alexander
NationalityBritish
StatusResigned
Appointed08 December 2009(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressKinneston
Leslie
Fife
KY6 3JJ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2004(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.openeventsoftware.com

Location

Registered Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£108,630
Cash£42,738
Current Liabilities£65,573

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

7 October 2009Delivered 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 1997Delivered 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

Filing History

15 March 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Registered 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 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2020Change of details for November Twenty One Group Limited as a person with significant control on 4 November 2019 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 November 2019Registered 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 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages)
8 January 2018Cessation of Swarmonline Limited as a person with significant control on 12 June 2017 (1 page)
8 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
11 January 2017Appointment of Mr Andrew Mark Duncan as a director on 7 January 2016 (2 pages)
11 January 2017Appointment of Mr Andrew Mark Duncan as a director on 7 January 2016 (2 pages)
21 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,799.4
(4 pages)
22 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,799.4
(4 pages)
21 January 2016Registered 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 2016Registered 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 2015Purchase of own shares. (3 pages)
18 December 2015Resolutions
  • RES13 ‐ Purchase contracts with payment by the company approved 04/12/2015
  • RES13 ‐ Purchase contracts with payment by the company approved 04/12/2015
(1 page)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 12,799.40
(4 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 12,799.40
(4 pages)
18 December 2015Resolutions
  • RES13 ‐ Purchase contracts with payment by the company approved 04/12/2015
(1 page)
18 December 2015Resolutions
  • RES13 ‐ Share premium account reduced by £66000 approved 16/12/2015
(1 page)
18 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 12,799.40
(4 pages)
18 December 2015Resolutions
  • RES13 ‐ Share premium account reduced by £66000 approved 16/12/2015
  • RES13 ‐ Share premium account reduced by £66000 approved 16/12/2015
(1 page)
9 November 2015Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page)
9 November 2015Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page)
9 November 2015Termination of appointment of Russell John Holmes as a director on 3 July 2015 (1 page)
23 October 2015Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 13,099.40
(4 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 13,099.40
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 13,099.40
(4 pages)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas Walter Alexander as a director on 5 October 2015 (1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by the company out of distributable profits purchase contract approved 02/10/2015
(1 page)
6 October 2015Resolutions
  • RES13 ‐ Payment by the company out of distributable profits purchase contract approved 02/10/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 22,250
(7 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 22,250
(7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 22,250
(7 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 22,250
(7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
24 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 February 2011Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mr Anthony David Mckenzie on 30 June 2010 (2 pages)
28 February 2011Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages)
28 February 2011Director's details changed for Mr Russell John Holmes on 1 June 2010 (2 pages)
28 February 2011Director's details changed for Mr Anthony David Mckenzie on 30 June 2010 (2 pages)
28 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 February 2010Director's details changed for Russell John Holmes on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Russell John Holmes on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Russell John Holmes on 1 December 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 December 2009Appointment of Nicholas Walter Alexander as a secretary (3 pages)
23 December 2009Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 December 2009Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 December 2009Appointment of Nicholas Walter Alexander as a secretary (3 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Return made up to 20/12/08; full list of members (5 pages)
19 January 2009Return made up to 20/12/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Return made up to 20/12/07; full list of members (4 pages)
17 January 2008Return made up to 20/12/07; full list of members (4 pages)
17 January 2007Return made up to 20/12/06; full list of members (4 pages)
17 January 2007Return made up to 20/12/06; full list of members (4 pages)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
3 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
17 January 2006Return made up to 20/12/05; full list of members (4 pages)
17 January 2006Return made up to 20/12/05; full list of members (4 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 January 2005Return made up to 20/12/04; full list of members (9 pages)
27 January 2005Return made up to 20/12/04; full list of members (9 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 January 2004Return made up to 20/12/03; full list of members (10 pages)
16 January 2004Return made up to 20/12/03; full list of members (10 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
3 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
3 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
15 January 2002Return made up to 20/12/01; full list of members (9 pages)
15 January 2002Return made up to 20/12/01; full list of members (9 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
7 March 2001Company name changed imagesenter interactive LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed imagesenter interactive LIMITED\certificate issued on 07/03/01 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 18 torphichen street edinburgh midlothian EH3 8JB (1 page)
14 February 2001Registered office changed on 14/02/01 from: 18 torphichen street edinburgh midlothian EH3 8JB (1 page)
28 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
28 December 2000Return made up to 20/12/00; full list of members (9 pages)
28 December 2000Return made up to 20/12/00; full list of members (9 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
28 March 2000Full accounts made up to 30 September 1999 (16 pages)
28 March 2000Full accounts made up to 30 September 1999 (16 pages)
13 January 2000Return made up to 20/12/99; full list of members (9 pages)
13 January 2000Return made up to 20/12/99; full list of members (9 pages)
9 November 1999Company name changed imagesenter group LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed imagesenter group LIMITED\certificate issued on 10/11/99 (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
16 March 1999Full accounts made up to 30 September 1998 (10 pages)
16 March 1999Full accounts made up to 30 September 1998 (10 pages)
18 January 1999Return made up to 20/12/98; full list of members (7 pages)
18 January 1999Return made up to 20/12/98; full list of members (7 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
15 January 1998Return made up to 20/12/97; full list of members (6 pages)
20 October 1997Particulars of contract relating to shares (4 pages)
20 October 1997Ad 30/09/97--------- £ si [email protected]=3570 £ ic 17250/20820 (2 pages)
20 October 1997Ad 30/09/97--------- £ si [email protected]=3570 £ ic 17250/20820 (2 pages)
20 October 1997Ad 30/09/97--------- £ si [email protected]=1430 £ ic 20820/22250 (2 pages)
20 October 1997Particulars of contract relating to shares (4 pages)
20 October 1997Ad 30/09/97--------- £ si [email protected]=1430 £ ic 20820/22250 (2 pages)
23 July 1997Particulars of contract relating to shares (4 pages)
23 July 1997Particulars of contract relating to shares (4 pages)
23 July 1997Ad 30/06/97--------- £ si [email protected] (2 pages)
23 July 1997Ad 30/06/97--------- £ si [email protected] (2 pages)
18 July 1997Ad 30/06/97--------- £ si [email protected]=4000 £ ic 13250/17250 (2 pages)
18 July 1997Ad 30/06/97--------- £ si [email protected]=4000 £ ic 13250/17250 (2 pages)
10 July 1997Partic of mort/charge * (6 pages)
10 July 1997Partic of mort/charge * (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 February 1997Ad 30/01/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages)
12 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 February 1997Ad 30/01/97--------- £ si [email protected]=13248 £ ic 2/13250 (2 pages)
12 February 1997Copy of 88(3)-orig at stamp off (3 pages)
12 February 1997Copy of 88(3)-orig at stamp off (3 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
4 February 1997S-div 30/01/97 (1 page)
4 February 1997Nc inc already adjusted 30/01/97 (1 page)
4 February 1997Memorandum and Articles of Association (32 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 February 1997S-div 30/01/97 (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 February 1997Memorandum and Articles of Association (32 pages)
4 February 1997Nc inc already adjusted 30/01/97 (1 page)
20 December 1996Incorporation (25 pages)
20 December 1996Incorporation (25 pages)