OPEN WORD LIMITED
ABERDEEN LEDGE 634 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC227145
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Director's details changed for Duncan Hugh Jack on 20 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OPEN WORD LIMITED are www.openword.co.uk, and www.open-word.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Word Limited is a Private Limited Company. The company registration number is SC227145. Open Word Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Open Word Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. JACK, Duncan Hugh is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director JACK, Ruth Elizabeth has been resigned. Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
JACK, Duncan Hugh
Appointed Date: 13 February 2002
60 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 21 January 2002

Director
JACK, Ruth Elizabeth
Resigned: 22 March 2006
Appointed Date: 10 April 2002
53 years old

Director
LEDGE SERVICES LIMITED
Resigned: 13 February 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr Duncan Hugh Jack
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

OPEN WORD LIMITED Events

30 Jan 2017
Confirmation statement made on 21 January 2017 with updates
30 Jan 2017
Director's details changed for Duncan Hugh Jack on 20 January 2017
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
16 Apr 2002
New director appointed
21 Feb 2002
Director resigned
15 Feb 2002
Company name changed ledge 634 LIMITED\certificate issued on 15/02/02
15 Feb 2002
New director appointed
21 Jan 2002
Incorporation