Company NameDimension Shopfitting Limited
Company StatusDissolved
Company NumberSC118409
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Scott Wotherspoon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed04 April 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintallon
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NT
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusClosed
Appointed04 April 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameBrian Joseph Peter O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address1c Henderson Street
Bridge Of Allan
FK9 4NA
Scotland
Director NameMr Matthew James Gingles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed08 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameBrian Joseph Peter O'Donnell
NationalityBritish
StatusResigned
Appointed08 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address13 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LP
Scotland
Secretary NameMr Matthew James Gingles
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Director NameMr Ross Edward Dover
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(28 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr Martin Mc Coll
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(28 years, 11 months after company formation)
Appointment Duration12 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland

Contact

Websitewww.dimension.uk.com/
Email address[email protected]
Telephone0141 7624940
Telephone regionGlasgow

Location

Registered AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

2 at £1Curot Contracts LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
23 May 2019Termination of appointment of Martin Mc Coll as a director on 23 May 2019 (1 page)
17 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
17 April 2019Termination of appointment of Ross Dover as a director on 4 April 2019 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Martin Mc Coll as a director on 24 May 2018 (2 pages)
25 May 2018Appointment of Mr Ross Dover as a director on 24 May 2018 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
29 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 January 2015Registered office address changed from 141 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 141 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
14 April 2008Director appointed gordon scott wotherspoon (2 pages)
14 April 2008Appointment terminated director and secretary matthew gingles (1 page)
14 April 2008Appointment terminated director brian o'donnell (1 page)
14 April 2008Appointment terminated director brian o'donnell (1 page)
14 April 2008Secretary appointed andrew melville (2 pages)
14 April 2008Secretary appointed andrew melville (2 pages)
14 April 2008Director appointed gordon scott wotherspoon (2 pages)
14 April 2008Appointment terminated director and secretary matthew gingles (1 page)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 08/06/07; no change of members (7 pages)
13 July 2007Return made up to 08/06/07; no change of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 08/06/06; full list of members (7 pages)
8 June 2006Return made up to 08/06/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 08/06/05; full list of members (7 pages)
25 May 2005Return made up to 08/06/05; full list of members (7 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 08/06/04; full list of members (7 pages)
18 June 2004Return made up to 08/06/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 08/06/02; full list of members (7 pages)
28 May 2002Return made up to 08/06/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 June 2000Return made up to 08/06/00; full list of members (6 pages)
20 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 June 1999Return made up to 08/06/99; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 June 1997Return made up to 08/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 08/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
26 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 June 1996Return made up to 08/06/96; full list of members (6 pages)
7 June 1996Return made up to 08/06/96; full list of members (6 pages)
30 May 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1989Incorporation (15 pages)
8 June 1989Incorporation (15 pages)