DOPPELGANGER 33 LIMITED

Register to unlock more data on OkredoRegister

DOPPELGANGER 33 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357734

Incorporation date

03/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-21 Assembly Street, Edinburgh EH6 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/10/2022
Confirmation statement made on 2021-10-25 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/11/2020
Notification of Wee Blue Coo Limited as a person with significant control on 2019-12-11
dot icon05/11/2020
Cessation of Robert Kirkpatrick as a person with significant control on 2019-12-11
dot icon05/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Director's details changed for Mr Robert Kirkpatrick on 2019-12-06
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/09/2017
Cancellation of shares. Statement of capital on 2017-08-02
dot icon01/09/2017
Resolutions
dot icon01/09/2017
Purchase of own shares.
dot icon01/09/2017
Purchase of own shares.
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon29/08/2017
Termination of appointment of Euan John George Coutts as a director on 2017-08-02
dot icon29/08/2017
Termination of appointment of Steven Gray as a director on 2017-08-02
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/04/2016
Register inspection address has been changed from 2 Trinity Crescent Edinburgh City of Edinburgh EH5 3ED Scotland to 17 - 21 Assembly Street 17-21 Assembly Street Edinburgh EH6 7BQ
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Registered office address changed from 2 Trinity Crescent Edinburgh EH5 3ED to 17-21 Assembly Street Edinburgh EH6 7BQ on 2015-09-04
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Steven Gray as a director
dot icon22/04/2013
Director's details changed for Mr Euan John George Coutts on 2012-12-19
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Euan John George Coutts on 2011-01-01
dot icon16/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Euan John George Coutts on 2010-04-03
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Mr Robert Kirkpatrick on 2010-04-03
dot icon03/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,213.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.68K
-
0.00
62.21K
-
2021
2
302.68K
-
0.00
62.21K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

302.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.21K £Ascended- *

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
Kirkpatrick, Robert
Director
03/04/2009 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOPPELGANGER 33 LIMITED

DOPPELGANGER 33 LIMITED is an(a) Active company incorporated on 03/04/2009 with the registered office located at 17-21 Assembly Street, Edinburgh EH6 7BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOPPELGANGER 33 LIMITED?

toggle

DOPPELGANGER 33 LIMITED is currently Active. It was registered on 03/04/2009 .

Where is DOPPELGANGER 33 LIMITED located?

toggle

DOPPELGANGER 33 LIMITED is registered at 17-21 Assembly Street, Edinburgh EH6 7BQ.

What does DOPPELGANGER 33 LIMITED do?

toggle

DOPPELGANGER 33 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DOPPELGANGER 33 LIMITED have?

toggle

DOPPELGANGER 33 LIMITED had 2 employees in 2021.

What is the latest filing for DOPPELGANGER 33 LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.