DOUBLE TAKE PROJECTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 28 Tennant Street Edinburgh EH6 5nd Scotland to 43 Craigleith Hill Edinburgh EH4 2EG on 2025-08-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mr. David John Mcconnachie as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Director's details changed for Mr David John Mcconnachie on 2023-03-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Change of details for Mr. David John Mcconnachie as a person with significant control on 2016-04-06

View Document

17/03/2317 March 2023 Change of details for Mr. Steven Duncan Mcconnachie as a person with significant control on 2016-04-06

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from 1 Rowallan Court Craigievar Wynd Edinburgh Midlothian EH12 8GG to 28 Tennant Street Edinburgh EH6 5nd on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Steven Duncan Mcconnachie on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr David John Mcconnachie on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr. David John Mcconnachie as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr. Steven Duncan Mcconnachie as a person with significant control on 2022-02-07

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCCONNACHIE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DUNCAN MCCONNACHIE

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 COMPANY NAME CHANGED DUPLICITY DESIGN LTD CERTIFICATE ISSUED ON 29/08/13

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company