DI AGENCY LTD

Register to unlock more data on OkredoRegister

DI AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC408915

Incorporation date

06/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

India Of Inchinnan India Of Inchinnan, Greenock Road, Renfrew PA4 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-09-30
dot icon19/11/2024
Satisfaction of charge SC4089150001 in full
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-09-30
dot icon02/02/2024
Registered office address changed from 77 Savoy Tower Renfrew Street Glasgow G2 3BZ Scotland to India of Inchinnan India of Inchinnan Greenock Road Renfrew PA4 9LH on 2024-02-02
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon28/04/2022
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 77 Savoy Tower Renfrew Street Glasgow G2 3BZ on 2022-04-28
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-03-03
dot icon16/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon01/10/2020
Registered office address changed from 8 Leven Place Erskine PA8 6AS Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-01
dot icon01/10/2020
Registered office address changed from 144 West Regent Street Glasgow G2 2RQ Scotland to 8 Leven Place Erskine PA8 6AS on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr William Craig on 2020-10-01
dot icon16/03/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/01/2019
Registration of charge SC4089150001, created on 2019-01-14
dot icon14/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Registered office address changed from 98 West George Street Glasgow G2 1PJ to 144 West Regent Street Glasgow G2 2RQ on 2016-02-15
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon14/07/2015
Certificate of change of name
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/06/2013
Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 2013-06-17
dot icon17/06/2013
Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 2013-06-17
dot icon17/06/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon08/05/2013
Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 2013-05-08
dot icon24/04/2013
Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 2013-04-24
dot icon11/12/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr William Craig on 2012-10-01
dot icon11/12/2012
Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 2012-12-11
dot icon06/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
314.23K
-
0.00
-
-
2022
5
255.39K
-
0.00
-
-
2023
5
19.07K
-
0.00
-
-
2023
5
19.07K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

19.07K £Descended-92.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, William Andrew
Director
06/10/2011 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DI AGENCY LTD

DI AGENCY LTD is an(a) Active company incorporated on 06/10/2011 with the registered office located at India Of Inchinnan India Of Inchinnan, Greenock Road, Renfrew PA4 9LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DI AGENCY LTD?

toggle

DI AGENCY LTD is currently Active. It was registered on 06/10/2011 .

Where is DI AGENCY LTD located?

toggle

DI AGENCY LTD is registered at India Of Inchinnan India Of Inchinnan, Greenock Road, Renfrew PA4 9LH.

What does DI AGENCY LTD do?

toggle

DI AGENCY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DI AGENCY LTD have?

toggle

DI AGENCY LTD had 5 employees in 2023.

What is the latest filing for DI AGENCY LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.