- Company Overview for IT DIMENSIONS (SCOTLAND) LIMITED (SC364888)
- Filing history for IT DIMENSIONS (SCOTLAND) LIMITED (SC364888)
- People for IT DIMENSIONS (SCOTLAND) LIMITED (SC364888)
- More for IT DIMENSIONS (SCOTLAND) LIMITED (SC364888)
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) |
---|---|---|---|
03 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
10 Jan 2013 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from Mercantile Chambers Suite 25 53 Bothwell Street Glasgow City of Glasgow G2 6TS Scotland on 14 November 2012 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 7 July 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 28 February 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from 48 St Vincent Street Glasgow G2 5HS on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Scott Antony Wileman on 1 September 2010 | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
11 Feb 2010 | AP01 | Appointment of Scott Antony Wileman as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Alastair Dunn as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Jeremy Glen as a director | |
11 Feb 2010 | TM02 | Termination of appointment of Jeremy Glen as a secretary | |
01 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | CERTNM |
Company name changed forty eight shelf (225) LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2009 | NEWINC | Incorporation |