Company NameOpen Eye Gallery Edinburgh Limited
DirectorsJill Helen Mary Dobson and Keith Mearns Dobson
Company StatusActive
Company NumberSC423197
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Jill Helen Mary Dobson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencairn West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Director NameMr Keith Mearns Dobson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencairn West Links Road
Gullane
East Lothian
EH31 2BB
Scotland

Location

Registered Address34 Abercromby Place
Edinburgh
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Jill Helen Mary Dobson
47.62%
Ordinary
50 at £1Keith Mearns Dobson
47.62%
Ordinary
3 at £1Andrew Blackwood Dobson
2.86%
Ordinary
1 at £1Andrew Dobson's Grandchildren's Trust
0.95%
Ordinary A
1 at £1Andrew Dobson's Grandchildren's Trust
0.95%
Ordinary B

Financials

Year2014
Net Worth-£210,186
Cash£153,752
Current Liabilities£253,737

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 September 2012Delivered on: 27 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 October 2023Change of details for Mr Keith Mearns Dobson as a person with significant control on 6 April 2016 (2 pages)
27 October 2023Change of details for Mrs Jill Helen Mary Dobson as a person with significant control on 6 April 2016 (2 pages)
25 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
16 February 2023Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 34 Abercromby Place Edinburgh EH3 6QE on 16 February 2023 (1 page)
20 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
20 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105
(5 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 105
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 105
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ United Kingdom on 22 November 2013 (1 page)
22 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 105
(5 pages)
22 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 105
(5 pages)
13 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
13 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 105
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 105
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 105
(3 pages)
1 May 2012Incorporation (24 pages)
1 May 2012Incorporation (24 pages)