Company NameDimensions (Scotland) Limited
DirectorGraeme Nigel Harrowell
Company StatusActive
Company NumberSC118147
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Graeme Nigel Harrowell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameJames Millar Malone
NationalityBritish
StatusResigned
Appointed02 April 1990(10 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 1991)
RoleCompany Director
Correspondence Address43/3 Craigielea Road
Glasgow
G86 6HS
Scotland
Director NameIrene Sydney Wallace
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 23 July 2012)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address4c West Telferton
Edinburgh
EH7 6UL
Scotland
Secretary NameMiss Jill Forrest
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c West Telferton
Edinburgh
EH7 6UL
Scotland
Director NameStephen Robert Wallace
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c West Telferton
Edinburgh
EH7 6UL
Scotland
Director NameMiss Jill Forrest
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c West Telferton
Edinburgh
EH7 6UL
Scotland
Director NameRobert Alexander Wallace
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c West Telferton
Edinburgh
EH7 6UL
Scotland
Director NameMr Rukhsar Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland

Contact

Websitewww.dimensionsmail.co.uk/
Email address[email protected]
Telephone0845 0943858
Telephone regionUnknown

Location

Registered Address1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Fulfillment Mall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,178
Current Liabilities£49,184

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

7 June 2023Delivered on: 9 June 2023
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered 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 2011Delivered 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 2023Delivered on: 10 May 2023
Satisfied on: 17 May 2023
Persons entitled: Satago Financial Solutions LTD

Classification: A registered charge
Fully Satisfied
6 July 1989Delivered 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

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Registered 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 2017Registered 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 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
(6 pages)
23 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,000
(6 pages)
30 November 2015Termination of appointment of Rukhsar Ahmed as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Rukhsar Ahmed as a director on 30 November 2015 (1 page)
10 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Jill Forrest as a secretary (1 page)
8 April 2013Termination of appointment of Jill Forrest as a secretary (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Termination of appointment of Stephen Wallace as a director (1 page)
26 July 2012Appointment of Mr Rukhsar Ahmed as a director (2 pages)
26 July 2012Termination of appointment of Jill Forrest as a director (1 page)
26 July 2012Appointment of Mr Graeme Nigel Harrowell as a director (2 pages)
26 July 2012Termination of appointment of Irene Wallace as a director (1 page)
26 July 2012Termination of appointment of Robert Wallace as a director (1 page)
26 July 2012Appointment of Mr Graeme Nigel Harrowell as a director (2 pages)
26 July 2012Termination of appointment of Jill Forrest as a director (1 page)
26 July 2012Termination of appointment of Robert Wallace as a director (1 page)
26 July 2012Appointment of Mr Rukhsar Ahmed as a director (2 pages)
26 July 2012Termination of appointment of Irene Wallace as a director (1 page)
26 July 2012Termination of appointment of Stephen Wallace as a director (1 page)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Miss Jill Forrest on 31 August 2010 (1 page)
15 June 2011Director's details changed for Stephen Robert Wallace on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Robert Alexander Wallace on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Stephen Robert Wallace on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Irene Sydney Wallace on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Miss Jill Forrest on 31 August 2010 (2 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Miss Jill Forrest on 31 August 2010 (1 page)
15 June 2011Director's details changed for Irene Sydney Wallace on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Miss Jill Forrest on 31 August 2010 (2 pages)
15 June 2011Director's details changed for Robert Alexander Wallace on 31 August 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Robert Alexander Wallace on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Robert Alexander Wallace on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Robert Wallace on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Miss Jill Forrest on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Irene Sydney Wallace on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Miss Jill Forrest on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Irene Sydney Wallace on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Robert Wallace on 25 May 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 25/05/09; full list of members (6 pages)
22 June 2009Return made up to 25/05/09; full list of members (6 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 June 2008Return made up to 25/05/08; full list of members (6 pages)
17 June 2008Return made up to 25/05/08; full list of members (6 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Return made up to 25/05/06; full list of members (9 pages)
27 June 2006Return made up to 25/05/06; full list of members (9 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Return made up to 25/05/04; full list of members (9 pages)
1 July 2004Return made up to 25/05/04; full list of members (9 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Ad 31/03/03--------- £ si 900@1 (2 pages)
4 August 2003Ad 31/03/03--------- £ si 900@1 (2 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
7 July 2003Return made up to 25/05/03; full list of members (9 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Return made up to 25/05/02; full list of members (9 pages)
20 June 2002Return made up to 25/05/02; full list of members (9 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 June 2001Return made up to 25/05/01; full list of members (8 pages)
11 June 2001Return made up to 25/05/01; full list of members (8 pages)
22 February 2001Full accounts made up to 30 April 2000 (13 pages)
22 February 2001Full accounts made up to 30 April 2000 (13 pages)
22 June 2000Return made up to 25/05/00; full list of members (8 pages)
22 June 2000Return made up to 25/05/00; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 June 1999Return made up to 25/05/99; full list of members (6 pages)
29 June 1999Return made up to 25/05/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (10 pages)
9 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 June 1996Return made up to 25/05/96; no change of members (4 pages)
27 June 1996Return made up to 25/05/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 August 1995Return made up to 25/05/95; no change of members (4 pages)
2 August 1995Return made up to 25/05/95; no change of members (4 pages)
25 May 1989Incorporation (14 pages)
25 May 1989Incorporation (14 pages)