Advanced company searchLink opens in new window

DIMENSIONAL IMAGING LIMITED

Company number SC241791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2011 CH01 Director's details changed for Douglas Green on 6 January 2011
23 Feb 2011 CH03 Secretary's details changed for Colin William Urquhart on 6 January 2011
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Dec 2010 TM01 Termination of appointment of Kenneth Wood as a director
18 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Barry Michael Rose on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Kenneth James Wood on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Colin William Urquhart on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Douglas Green on 18 February 2010
25 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Oct 2009 466(Scot) Alterations to floating charge 1
02 Oct 2009 466(Scot) Alterations to floating charge 3
02 Oct 2009 466(Scot) Alterations to floating charge 2
02 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 2
02 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 3
13 Jul 2009 MEM/ARTS Memorandum and Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to approve conflicts 19/06/2009
16 Apr 2009 363a Return made up to 06/01/09; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
20 May 2008 288a Director appointed kenneth james wood
20 May 2008 288a Director appointed barry michael rose
05 Feb 2008 363s Return made up to 06/01/08; no change of members
05 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
14 Sep 2007 288b Director resigned
08 Feb 2007 363s Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed