Advanced company searchLink opens in new window

DOUBLE VISION BRANDS LTD

Company number SC482840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2021 DS01 Application to strike the company off the register
16 Jul 2021 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 43 Craiglockhart Gardens Craiglockhart Gardens Edinburgh EH14 1LZ on 16 July 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 July 2020
24 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 30 July 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
27 Aug 2019 MR04 Satisfaction of charge SC4828400001 in full
20 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
20 Aug 2019 TM01 Termination of appointment of Iain Lindsay Hamilton as a director on 19 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 30 July 2018
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
03 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Nov 2015 MR01 Registration of charge SC4828400001, created on 30 October 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Jul 2015 AP01 Appointment of Mr Iain Lindsay Hamilton as a director on 5 February 2015
17 Feb 2015 AD01 Registered office address changed from 12 St. Catherines Place Edinburgh Lothian EH9 1NU Scotland to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 17 February 2015
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted