DOUBLE S EVENTS LIMITED

Mid Auchengowan Mid Auchengowan, Lochwinnoch, PA12 4JS, Scotland
StatusACTIVE
Company No.SC528577
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 3 months, 30 days
JurisdictionScotland

SUMMARY

DOUBLE S EVENTS LIMITED is an active private limited company with number SC528577. It was incorporated 8 years, 3 months, 30 days ago, on 03 March 2016. The company address is Mid Auchengowan Mid Auchengowan, Lochwinnoch, PA12 4JS, Scotland.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

New address: Mid Auchengowan Belltrees Road Lochwinnoch PA12 4JS

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mrs Sara Seravalli

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mrs Sara Seravalli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: Mid Auchengowan Belltrees Road Lochwinnoch PA12 4JS Scotland

New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-15

Psc name: Mrs Sara Seravalli

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mrs Sara Seravalli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: 4 the Steading, Auchenbothie Kilmacolm Inverclyde PA13 4SH United Kingdom

New address: Mid Auchengowan Belltrees Road Lochwinnoch PA12 4JS

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mrs Sara Seravalli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: 4 4 the Steading, Auchenbothie Kilmacolm PA13 4SH United Kingdom

New address: 4 the Steading, Auchenbothie Kilmacolm Inverclyde PA13 4SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland

New address: 4 4 the Steading, Auchenbothie Kilmacolm PA13 4SH

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-10

Officer name: Mrs Sara Seravall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: 2 Lomond Crescent Bridge of Weir Renfrewshire PA11 3HJ Scotland

New address: 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mrs Sara Seravall

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-17

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2016

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mrs Sara Seravalli

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-17

Capital : 50,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Seravalli

Termination date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLECARE HOMES LIMITED

THE GARDEN HOUSE BECKSPOOL ROAD,BRISTOL,BS16 1NE

Number:03642538
Status:ACTIVE
Category:Private Limited Company

BLACK TOWER SECURITY & K9 LTD

84 CHURCH STREET,WALSALL,WS3 3HF

Number:11734370
Status:ACTIVE
Category:Private Limited Company

J & M WATERSON LLP

C/O GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG

Number:SO303745
Status:ACTIVE
Category:Limited Liability Partnership

LONDON BUS SERVICES LIMITED

55 BROADWAY,LONDON,SW1H 0BD

Number:03914787
Status:ACTIVE
Category:Private Limited Company
Number:11741917
Status:ACTIVE
Category:Private Limited Company

STFS PARTNERS LIMITED

9A WILLIAM STREET,OXFORD,OX3 0ES

Number:11645256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source