About

Registered Number: SC304762
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2318 Dumbarton Road, Glasgow, G14 0JS,

 

Based in Glasgow, Double Image Designs Ltd was founded on 29 June 2006, it has a status of "Active". We don't know the number of employees at Double Image Designs Ltd. This business has 2 directors listed as Hanlon, George Marshall, Hanlon, John Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLON, George Marshall 03 July 2006 - 1
HANLON, John Andrew 03 July 2006 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 14 February 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 September 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 06 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 November 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 05 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 29 April 2008
363s - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 24 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.