Advanced company searchLink opens in new window

IT DIMENSIONS (SCOTLAND) LIMITED

Company number SC364888

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)
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2010 CERTNM Company name changed forty eight shelf (225) LIMITED\certificate issued on 28/01/10
  • CONNOT ‐
28 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
01 Sep 2009 NEWINC Incorporation