Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Secretary Name | Mr Matthew James Gingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Branziert Road Killearn Glasgow Lanarkshire G63 9RG Scotland |
Secretary Name | Mr Andrew William Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Brian Joseph Peter O'Donnell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(24 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 1c Henderson Street Bridge Of Allan FK9 4NA Scotland |
Director Name | Mr Matthew James Gingles |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Branziert Road Killearn Glasgow Lanarkshire G63 9RG Scotland |
Director Name | Mr Martin McColl |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Director Name | Mr David Gardiner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(30 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2014) |
Role | Group Commecial Director |
Country of Residence | Scotland |
Correspondence Address | 141 Crowhill Road Bishopbriggs Glsgow G64 1RS Scotland |
Director Name | Mrs Katrina Jennifer Geddes |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 May 2018) |
Role | Adviser |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Director Name | Mr Gordon Scott Wotherspoon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2017(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Director Name | Mr Ross Edward Dover |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB Scotland |
Website | www.dimension.uk.com |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Tilecraft Services Paisley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,254,066 |
Gross Profit | £1,563,018 |
Net Worth | £483,848 |
Cash | £8,760 |
Current Liabilities | £2,574,106 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 9 February 2020 (overdue) |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 10 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of crowhill road, bishopbriggs known as 141 crowhill road, bishopbriggs, glasgow (title number gla 59832). Fully Satisfied |
---|---|
16 September 1992 | Delivered on: 5 October 1992 Satisfied on: 10 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31/33 auchinairn road bishopbriggs glasgow. Fully Satisfied |
20 October 1989 | Delivered on: 30 October 1989 Satisfied on: 31 January 1992 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 November 1986 | Delivered on: 27 November 1986 Satisfied on: 21 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 September 1991 | Delivered on: 9 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 December 2017 | Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages) |
---|---|
7 December 2017 | Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page) |
21 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (3 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 May 2015 | Full accounts made up to 30 September 2014 (19 pages) |
13 January 2015 | Registered office address changed from 141 Crowhill Road Bishopbriggs Glsgow G64 1RS to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page) |
29 August 2014 | Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr David Gardiner as a director on 22 January 2014 (2 pages) |
29 August 2014 | Termination of appointment of David Gardiner as a director on 28 August 2014 (1 page) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 March 2014 | Full accounts made up to 30 September 2013 (20 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Termination of appointment of Matthew Gingles as a director (1 page) |
8 February 2012 | Appointment of Mr Martin Mccoll as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (21 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 41 bowfield solutions 41 bowfield rd west kilbride ayrshire KA239LD scotland (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 141 crowhill road bishopbriggs glasgow G64 1RS (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
17 April 2008 | Director appointed matthew gingles (1 page) |
15 April 2008 | Appointment terminated director brian o'donnell (1 page) |
15 April 2008 | Appointment terminated director and secretary matthew gingles (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 April 2008 | Secretary appointed andrew melville (2 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Director appointed gordon scott wotherspoon (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 April 2008 | Director appointed brian joseph peter o'donnell logged form (1 page) |
17 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
27 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
29 August 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
25 July 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
22 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
21 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 July 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
23 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members
|
2 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 August 1997 | Return made up to 31/07/97; no change of members
|
26 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | Return made up to 31/07/95; full list of members
|
10 October 1989 | Company name changed curot (contracts) LIMITED\certificate issued on 11/10/89 (2 pages) |
6 October 1989 | Resolutions
|
16 April 1986 | Company name changed\certificate issued on 16/04/86 (3 pages) |
31 January 1984 | Company name changed\certificate issued on 31/01/84 (7 pages) |
9 January 1984 | Incorporation (14 pages) |
9 January 1984 | Incorporation (11 pages) |