East Kilbride
Glasgow
G74 5BA
Scotland
Director Name | James Millar Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 1991) |
Role | Company Director |
Correspondence Address | 43/3 Craigielea Road Glasgow G86 6HS Scotland |
Director Name | Irene Sydney Wallace |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(11 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 23 July 2012) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 4c West Telferton Edinburgh EH7 6UL Scotland |
Secretary Name | Miss Jill Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4c West Telferton Edinburgh EH7 6UL Scotland |
Director Name | Stephen Robert Wallace |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4c West Telferton Edinburgh EH7 6UL Scotland |
Director Name | Miss Jill Forrest |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4c West Telferton Edinburgh EH7 6UL Scotland |
Director Name | Robert Alexander Wallace |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4c West Telferton Edinburgh EH7 6UL Scotland |
Director Name | Mr Rukhsar Ahmed |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Website | www.dimensionsmail.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0943858 |
Telephone region | Unknown |
Registered Address | 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Fulfillment Mall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,178 |
Current Liabilities | £49,184 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
7 June 2023 | Delivered on: 9 June 2023 Persons entitled: Satago Financial Solutions Limited Classification: A registered charge Outstanding |
---|---|
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 and 11 albion way, east kilbride, glasgow being the subjects tinted pink on the plan annexed and subscribed as relative thereto, which subjects form part and portion of the whole subjects registered in the land register of scotland under title number LAN189936. Outstanding |
7 July 2011 | Delivered on: 13 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 May 2023 | Delivered on: 10 May 2023 Satisfied on: 17 May 2023 Persons entitled: Satago Financial Solutions LTD Classification: A registered charge Fully Satisfied |
6 July 1989 | Delivered on: 17 July 1989 Satisfied on: 26 July 2011 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 |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 17 January 2017 (1 page) |
23 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
30 November 2015 | Termination of appointment of Rukhsar Ahmed as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Rukhsar Ahmed as a director on 30 November 2015 (1 page) |
10 July 2015 | Registered office address changed from 4C West Telferton Edinburgh EH7 6UL to 152a High Street Irvine Ayrshire KA12 8AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 4C West Telferton Edinburgh EH7 6UL to 152a High Street Irvine Ayrshire KA12 8AN on 10 July 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Jill Forrest as a secretary (1 page) |
8 April 2013 | Termination of appointment of Jill Forrest as a secretary (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Termination of appointment of Stephen Wallace as a director (1 page) |
26 July 2012 | Appointment of Mr Rukhsar Ahmed as a director (2 pages) |
26 July 2012 | Termination of appointment of Jill Forrest as a director (1 page) |
26 July 2012 | Appointment of Mr Graeme Nigel Harrowell as a director (2 pages) |
26 July 2012 | Termination of appointment of Irene Wallace as a director (1 page) |
26 July 2012 | Termination of appointment of Robert Wallace as a director (1 page) |
26 July 2012 | Appointment of Mr Graeme Nigel Harrowell as a director (2 pages) |
26 July 2012 | Termination of appointment of Jill Forrest as a director (1 page) |
26 July 2012 | Termination of appointment of Robert Wallace as a director (1 page) |
26 July 2012 | Appointment of Mr Rukhsar Ahmed as a director (2 pages) |
26 July 2012 | Termination of appointment of Irene Wallace as a director (1 page) |
26 July 2012 | Termination of appointment of Stephen Wallace as a director (1 page) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Miss Jill Forrest on 31 August 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Robert Wallace on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Robert Alexander Wallace on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Stephen Robert Wallace on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Irene Sydney Wallace on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Miss Jill Forrest on 31 August 2010 (2 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Miss Jill Forrest on 31 August 2010 (1 page) |
15 June 2011 | Director's details changed for Irene Sydney Wallace on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Miss Jill Forrest on 31 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Robert Alexander Wallace on 31 August 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Robert Alexander Wallace on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert Alexander Wallace on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Robert Wallace on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Jill Forrest on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Irene Sydney Wallace on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Miss Jill Forrest on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Irene Sydney Wallace on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Robert Wallace on 25 May 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Return made up to 25/05/07; no change of members
|
27 July 2007 | Return made up to 25/05/07; no change of members
|
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 July 2005 | Return made up to 25/05/05; full list of members
|
13 July 2005 | Return made up to 25/05/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 July 2004 | Return made up to 25/05/04; full list of members (9 pages) |
1 July 2004 | Return made up to 25/05/04; full list of members (9 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 August 2003 | Ad 31/03/03--------- £ si 900@1 (2 pages) |
4 August 2003 | Ad 31/03/03--------- £ si 900@1 (2 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (9 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
20 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
9 June 1997 | Return made up to 25/05/97; full list of members
|
9 June 1997 | Return made up to 25/05/97; full list of members
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 August 1995 | Return made up to 25/05/95; no change of members (4 pages) |
2 August 1995 | Return made up to 25/05/95; no change of members (4 pages) |
25 May 1989 | Incorporation (14 pages) |
25 May 1989 | Incorporation (14 pages) |