THE OPEN DOOR EDINBURGH -


Company Profile Company Filings

Overview

THE OPEN DOOR EDINBURGH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE OPEN DOOR EDINBURGH was incorporated 27 years ago on 09/12/1996 and has the registered number: SC170474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE OPEN DOOR EDINBURGH -

This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
88100 - Social work activities without accommodation for the elderly and disabled
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

420 MORNINGSIDE ROAD
EH10 5HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NANCY COX May 1949 British Director 2023-11-06 CURRENT
MR SIMON JAMES WARR Secretary 2019-09-25 CURRENT
MARY EILEEN MAREK Sep 1946 British Director 2000-02-14 CURRENT
MR EUAN MURRAY Jan 1949 British Director 2014-11-19 CURRENT
MR STEVEN PRITT Jul 1978 British Director 2022-02-21 CURRENT
MR EOIN RUTTER Feb 1960 British Director 2022-09-26 CURRENT
MR ROBERT WILLIAM SCHOLES Jul 1979 British Director 2022-04-04 CURRENT
DIANA TEASDALE Aug 1955 British Director 2020-10-05 CURRENT
JEAN THOMPSON Feb 1937 British Director 2015-11-23 CURRENT
MR TERENCE HENRY HOLMES Mar 1949 British Director 2005-11-14 UNTIL 2009-10-26 RESIGNED
MRS HAZEL MCLACHLAN Sep 1962 British Director 2011-11-21 UNTIL 2019-11-14 RESIGNED
EILEEN ROSE MCCAMLEY Feb 1932 British Director 1996-12-09 UNTIL 2015-06-01 RESIGNED
MRS MARGARET PRINGLE Jan 1947 Scottish Director 2011-12-12 UNTIL 2014-03-15 RESIGNED
MS EDITH MADEN Dec 1954 British Director 2016-11-07 UNTIL 2017-04-01 RESIGNED
MAIRI MACDONALD May 1927 British Director 1999-09-06 UNTIL 2007-11-14 RESIGNED
MRS GILLIAN MACADAM May 1954 British Director 2013-11-06 UNTIL 2014-04-22 RESIGNED
MR ANDREW LORNIE Apr 1964 British Director 2009-10-26 UNTIL 2016-11-08 RESIGNED
DAVID LIPETZ Jul 1938 British Director 1996-12-09 UNTIL 2011-11-21 RESIGNED
MR SIMON PETER JACKSON Feb 1976 British Director 2017-06-19 UNTIL 2020-12-14 RESIGNED
MR WILLIAM HOWIE Feb 1982 British Director 2011-12-12 UNTIL 2012-11-30 RESIGNED
MR ALASTAIR ANDREW GRAHAM May 1919 British Director 1997-04-22 UNTIL 2004-10-27 RESIGNED
MR NIGEL GRIFFITHS May 1955 British Director 2009-10-26 UNTIL 2022-10-31 RESIGNED
MS EDITH MADEN Dec 1954 British Director 2017-04-01 UNTIL 2019-06-15 RESIGNED
JAMES ROBERTSON Oct 1923 British Director 1996-12-09 UNTIL 1998-03-11 RESIGNED
MRS SANDRA DIXON British Secretary 2008-06-16 UNTIL 2015-04-29 RESIGNED
FRANCES MARY CONDIE CUNNINGHAM Secretary 1996-12-09 UNTIL 1997-02-28 RESIGNED
MRS FIONA ELIZABETH DAVIES Jun 1948 Secretary 1997-04-22 UNTIL 2008-06-14 RESIGNED
JOANNE DALTON Secretary 2016-02-08 UNTIL 2019-06-10 RESIGNED
MR GRAHAM BENNETT Secretary 2015-04-29 UNTIL 2016-02-08 RESIGNED
MARGARET LEISHMAN SKINNER Jun 1925 British Director 1996-12-09 UNTIL 1999-09-06 RESIGNED
MR IVOR DEAN CLARKE Mar 1943 British Director 2009-10-26 UNTIL 2011-07-26 RESIGNED
MS HILARY DAVIES Aug 1941 Welsh Director 2012-11-30 UNTIL 2013-11-06 RESIGNED
MRS LESLEY ANN BLUES Oct 1979 British Director 2021-12-01 UNTIL 2023-09-22 RESIGNED
MRS KATHRYN BAILER Nov 1987 American Director 2019-09-23 UNTIL 2023-09-22 RESIGNED
MISS KIRSTY BRAIDWOOD Dec 1972 British Director 2011-12-12 UNTIL 2013-05-13 RESIGNED
HELEN ISOBEL SCOTT BUIST Oct 1933 British Director 2006-03-21 UNTIL 2013-11-06 RESIGNED
ARCHIE CAIRNS Jan 1939 British Director 2015-11-23 UNTIL 2023-09-22 RESIGNED
GORDON GIBSON CALDERWOOD May 1929 British Director 1996-12-09 UNTIL 2005-09-12 RESIGNED
MURRAY CHALMERS Apr 1940 British Director 2006-11-13 UNTIL 2009-10-26 RESIGNED
JENNIE CHRISTIE Jan 1956 British Director 2020-06-01 UNTIL 2021-02-08 RESIGNED
DOROTHY BORLEY Mar 1926 British Director 1996-12-09 UNTIL 2015-02-02 RESIGNED
GEORGE HUGH BEGBIE Nov 1920 British Director 1996-12-09 UNTIL 2002-10-07 RESIGNED
SUSAN FRESHWATER Jan 1942 British Director 2015-11-23 UNTIL 2018-04-24 RESIGNED
MARION LOUISE CLARKE Nov 1943 British Director 2005-01-10 UNTIL 2005-09-12 RESIGNED
LORNA FLEMING GRAHAM Nov 1967 British Director 2000-02-14 UNTIL 2006-03-13 RESIGNED
MARY NOEL MILNE Dec 1926 British Director 1996-12-09 UNTIL 2005-09-12 RESIGNED
MARGARET SIDNEY ROBERTSON Mar 1921 British Director 1996-12-09 UNTIL 1997-11-03 RESIGNED
ROSAMUND ROBERTSON Oct 1947 British Director 1996-12-09 UNTIL 1997-05-28 RESIGNED
MRS KIRSTEEN BARBARA SPOTTISWEED SCOTT Mar 1942 British Director 2016-11-07 UNTIL 2021-04-26 RESIGNED
CHAIRMAN KIRSTEEN BARBARA SPOTTISWOODE SCOTT Feb 1942 British Director 2007-11-14 UNTIL 2012-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYPERION GLOBAL LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OAKDALE CARE GROUP LIMITED LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
OAKDALE CARE HOMES GROUP LIMITED LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
OAKDALE CARE HOMES NO. 1 LIMITED LONDON ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
OAKDALE CARE HOMES NO. 2 LIMITED LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
QUEEN'S HALL (EDINBURGH) LIMITED (THE) EDINBURGH Active GROUP 90040 - Operation of arts facilities
THE ROYAL OBSERVATORY (EDINBURGH) TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
QUEEN'S HALL (EDINBURGH) CATERING LIMITED(THE) EDINBURGH Active SMALL 56302 - Public houses and bars
UNILITH LIMITED DALKEITH ... ACCOUNTS TYPE NOT AVA 2123 - Manufacture of paper stationery
FACTS AND FIGURES (SCOTLAND) LIMITED Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
FACTS AND FIGURES (EDINBURGH) LIMITED MIDLOTHIAN Dissolved... DORMANT 96090 - Other service activities n.e.c.
MULTI-CULTURAL FAMILY BASE MIDLOTHIAN Active SMALL 85590 - Other education n.e.c.
HOMES FROM HOLMES LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
QTRAIN LTD. LAUDER SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HILLPARK ASSOCIATES LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
Q TRAIN CARE LTD LAUDER SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JUICED LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 10320 - Manufacture of fruit and vegetable juice
FACTS AND FIGURES ACCOUNTANCY LLP Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE OPEN DOOR EDINBURGH 2019-12-11 31-03-2019 £253,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORNINGSIDE RETAIL TRADING LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
JENKINS & PENDRAGON LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied