Di Agency Ltd

General information

Name:

Di Agency Limited

Office Address:

77 Savoy Tower Renfrew Street G2 3BZ Glasgow

Number: SC408915

Incorporation date: 2011-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.glasgoweb.co.uk

Description

Data updated on:

Registered with number SC408915 13 years ago, Di Agency Ltd is categorised as a Private Limited Company. The business official registration address is 77 Savoy Tower, Renfrew Street Glasgow. Its listed name change from Glasgoweb to Di Agency Ltd came on 2015-07-14. This firm's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. The business latest annual accounts cover the period up to 2022/09/30 and the most current confirmation statement was filed on 2023/10/06.

On 2014/09/30, the firm was seeking a Sales Executive - Immediate interviews to fill a position in Glasgow. They offered a job with wage from £20000.00 to £35000.00 per year.

The trademark of Di Agency is "WhatLease". It was submitted in November, 2016 and it registration process was completed by Intellectual Property Office in January, 2017. The corporation can use this trademark till November, 2026.

William C. is this company's solitary director, who was assigned to lead the company in 2011.

  • Previous company's names
  • Di Agency Ltd 2015-07-14
  • Glasgoweb Limited 2011-10-06

Trade marks

Trademark UK00003195690
Trademark image:-
Trademark name:WhatLease
Status:Registered
Filing date:2016-11-08
Date of entry in register:2017-01-27
Renewal date:2026-11-08
Owner name:DI AGENCY LTD
Owner address:1/1 144 West Regent Street, Glasgow, United Kingdom, G2 2RQ

Financial data based on annual reports

Company staff

William C.

Role: Director

Appointed: 06 October 2011

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Karen C. owns 1/2 or less of company shares. William C. owns over 1/2 to 3/4 of company shares .

Karen C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
William C.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-11-06
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 March 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2021
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Jobs and Vacancies at Di Agency Limited

Sales Executive - Immediate interviews in Glasgow, posted on Tuesday 30th September 2014
Region / City Glasgow
Salary From £20000.00 to £35000.00 per year
Job type permanent
Expiration date Wednesday 12th November 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2nd February 2024. New Address: India of Inchinnan India of Inchinnan Greenock Road Renfrew PA4 9LH. Previous address: 77 Savoy Tower Renfrew Street Glasgow G2 3BZ Scotland (AD01)
filed on: 2nd, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

98 West George Street

Post code:

G2 1PJ

City / Town:

Glasgow

HQ address,
2015

Address:

144 West Regent Street

Post code:

G2 2RQ

City / Town:

Glasgow

HQ address,
2016

Address:

144 West Regent Street

Post code:

G2 2RQ

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Advantage Accounting (scotland) Ltd

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode