DOUBLE VISION BRANDS LTD

SC482840
43 CRAIGLOCKHART GARDENS CRAIGLOCKHART GARDENS EDINBURGH SCOTLAND EH14 1LZ

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 8 Buy now
03 Oct 2019 resolution Resolution 3 Buy now
27 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 officers Termination of appointment of director (Iain Lindsay Hamilton) 1 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 9 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 5 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 3 Buy now
07 Nov 2015 mortgage Registration of a charge 18 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
29 Jul 2015 officers Appointment of director (Mr Iain Lindsay Hamilton) 2 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2014 resolution Resolution 19 Buy now
24 Jul 2014 incorporation Incorporation Company 7 Buy now