Background WavePink WaveYellow Wave

OPEN EAR LIMITED (SC307896)

OPEN EAR LIMITED (SC307896) is an active UK company. incorporated on 1 September 2006. with registered office in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. OPEN EAR LIMITED has been registered for 19 years. Current directors include DOVE, Sarah Anne.

Company Number
SC307896
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
Kinniel House, Falkirk, FK2 0QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DOVE, Sarah Anne
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN EAR LIMITED

OPEN EAR LIMITED is an active company incorporated on 1 September 2006 with the registered office located in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. OPEN EAR LIMITED was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

SC307896

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 October 2022 - 31 December 2023(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Kinniel House Old Polmont Falkirk, FK2 0QS,

Previous Addresses

9 Victoria Park Corner Glasgow G14 9NZ
From: 20 January 2016To: 8 August 2023
9 Victoria Park Corner Glasgow G14 9NZ Scotland
From: 20 January 2016To: 20 January 2016
Unit 24a, Argyle Court 1103 Argyle Street Glasgow G3 8nd
From: 17 October 2014To: 20 January 2016
Unit 20 Mercat House Argyle Street Glasgow G3 8ND
From: 27 July 2012To: 17 October 2014
Argyle House 16 Argyle Court, 1103 Argyle Street, Glasgow Lanarkshire G3 8ND
From: 1 September 2006To: 27 July 2012
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Capital Update
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOVE, Sarah Anne

Active
Old Polmont, FalkirkFK2 0QS
Born May 1973
Director
Appointed 08 Aug 2023

CURRAN, Charles Edward William

Resigned
Old Polmont, FalkirkFK2 0QS
Secretary
Appointed 01 Sept 2006
Resigned 08 Aug 2023

COOK, Neil Robert, Dr

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 08 Aug 2023
Resigned 31 Jan 2025

HARVEY, Brian

Resigned
9 Victoria Park Corner, GlasgowG14 9NZ
Born May 1982
Director
Appointed 01 Sept 2006
Resigned 08 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Dunston Technology Park, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023

Mr Brian Harvey

Ceased
Old Polmont, FalkirkFK2 0QS
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
26 July 2023
SH19Statement of Capital
Legacy
26 July 2023
CAP-SSCAP-SS
Legacy
26 July 2023
SH20SH20
Resolution
26 July 2023
RESOLUTIONSResolutions
Resolution
25 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
123Notice of Increase in Nominal Capital
Resolution
18 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Incorporation Company
1 September 2006
NEWINCIncorporation