Advanced company searchLink opens in new window

GLOBAL DIMENSIONAL CONTROLS LIMITED

Company number SC308967

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)
16 Mar 2010 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
10 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 3
11 Jan 2010 TM01 Termination of appointment of Christopher Mcgeehan as a director
11 Jan 2010 TM01 Termination of appointment of John Burgess as a director
11 Dec 2009 AP01 Appointment of William James Alexnader Gordon as a director
02 Oct 2009 363a Return made up to 21/09/09; full list of members
07 Aug 2009 288b Appointment Terminate, Director Alan Cameron Robertson Logged Form
30 Jul 2009 288b Appointment Terminated Director alan robertson
09 Jun 2009 AA Full accounts made up to 31 March 2008
03 Jun 2009 288a Director appointed christopher mcgeehan
03 Jun 2009 288a Director appointed innes george mitchell
26 Feb 2009 288b Appointment Terminated Director robert steel
10 Oct 2008 363a Return made up to 21/09/08; full list of members
04 Apr 2008 AA Full accounts made up to 31 March 2007
29 Dec 2007 288b Director resigned
15 Oct 2007 288a New director appointed
10 Oct 2007 363a Return made up to 21/09/07; full list of members
21 Sep 2007 288b Director resigned
21 Sep 2007 288b Director resigned
13 Mar 2007 MA Memorandum and Articles of Association
13 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2007 410(Scot) Partic of mort/charge *
24 Jan 2007 410(Scot) Partic of mort/charge *
18 Oct 2006 288a New director appointed
11 Oct 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07