Company NameOpen Minds Scotland Cic
Company StatusDissolved
Company NumberSC520234
CategoryCommunity Interest Company
Incorporation Date12 November 2015(8 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Andrew Horam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
Lothian
EH7 4NL
Scotland
Director NameMs Karen Davidson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
Lothian
EH7 4NL
Scotland
Director NameMr Thomas John Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
Lothian
EH7 4NL
Scotland
Director NameMs Caroline Pamela Dunn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 McDonald Road
Edinburgh
Lothian
EH7 4NL
Scotland

Contact

Websitewww.openmindsscotlandcic.com
Email address[email protected]

Location

Registered Address136 McDonald Road
Edinburgh
Lothian
EH7 4NL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (1 page)
25 July 2019Termination of appointment of Karen Davidson as a director on 20 July 2019 (1 page)
25 July 2019Termination of appointment of Thomas John Pearson as a director on 20 July 2019 (1 page)
25 July 2019Termination of appointment of Caroline Pamela Dunn as a director on 20 July 2019 (1 page)
11 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (23 pages)
4 December 2017Total exemption full accounts made up to 30 November 2016 (23 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Appointment of Ms Caroline Pamela Dunn as a director on 16 June 2017 (2 pages)
19 June 2017Appointment of Ms Caroline Pamela Dunn as a director on 16 June 2017 (2 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
12 November 2015Incorporation of a Community Interest Company (38 pages)
12 November 2015Incorporation of a Community Interest Company (38 pages)