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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANLON, George Marshall | 03 July 2006 | - | 1 |
HANLON, John Andrew | 03 July 2006 | 31 March 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 24 May 2011 | Outstanding |
N/A |