-
DOUBLE VISION BRANDS LTD - 43 Craiglockhart Gardens Craiglockhart Gardens, Edinburgh, EH14 1LZ, Scotland, United Kingdom
Company Information
- Company registration number
- SC482840
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 43 Craiglockhart Gardens Craiglockhart Gardens
- Edinburgh
- EH14 1LZ
- Scotland 43 Craiglockhart Gardens Craiglockhart Gardens, Edinburgh, EH14 1LZ, Scotland UK
Management
- Managing Directors
- MATHIESON, Gregor Alexander Jack
- WATT, Gordon Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-24
- Dissolved on
- 2021-10-19
- SIC/NACE
- 46342
Ownership
- Beneficial Owners
- Mr Gregor Alexander Jack Mathieson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OLD TOWN BLENDING COMPANY LTD
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2020-07-30
- Annual Return
- Due Date: 2020-08-07
- Last Date: 2019-07-24
-
DOUBLE VISION BRANDS LTD Company Description
- DOUBLE VISION BRANDS LTD is a ltd registered in United Kingdom with the Company reg no SC482840. Its current trading status is "closed". It was registered 2014-07-24. It was previously called OLD TOWN BLENDING COMPANY LTD. It has declared SIC or NACE codes as "46342". It has 2 directors It can be contacted at 43 Craiglockhart Gardens Craiglockhart Gardens .
Get DOUBLE VISION BRANDS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Double Vision Brands Ltd - 43 Craiglockhart Gardens Craiglockhart Gardens, Edinburgh, EH14 1LZ, Scotland, United Kingdom
Did you know? kompany provides original and official company documents for DOUBLE VISION BRANDS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-16) - AD01
-
dissolution-application-strike-off-company (2021-07-26) - DS01
-
gazette-notice-voluntary (2021-08-03) - GAZ1(A)
-
gazette-dissolved-voluntary (2021-10-19) - GAZ2(A)
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-24) - AA
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
termination-director-company-with-name-termination-date (2019-08-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
change-account-reference-date-company-previous-shortened (2019-04-30) - AA01
-
mortgage-satisfy-charge-full (2019-08-27) - MR04
-
resolution (2019-10-03) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
confirmation-statement-with-updates (2016-09-14) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-07) - MR01
keyboard_arrow_right 2014
-
resolution (2014-10-28) - RESOLUTIONS
-
incorporation-company (2014-07-24) - NEWINC