Company NameDimensional Imaging Limited
Company StatusActive
Company NumberSC241791
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NameVirtual Clones Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Colin William Urquhart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
Secretary NameDr Colin William Urquhart
NationalityBritish
StatusCurrent
Appointed06 January 2003(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
Director NameDouglas Green
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
Director NameMr Alistair Forbes Minty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameMr Richard Donar Dikstra
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 36
5 Ferry Lane Ferry Quays
Brentford
Middlesex
TW8 0AT
Director NameMr Barry Michael Rose
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 17 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spylaw Bank Road
Colinton
Edinburgh
Midlothian
EH13 0JP
Scotland
Director NameKenneth James Wood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Stevenson Way
Longniddry
East Lothian
EH32 0PF
Scotland

Contact

Websitedi3d.com
Telephone0141 5856481
Telephone regionGlasgow

Location

Registered AddressHillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

3.8k at £0.1Douglas Stuart Mcgaw Green
6.62%
Ordinary
3.5k at £0.1Gu Holdings LTD
6.03%
Ordinary
3.3k at £0.1Scottish Enterprise
5.67%
Ordinary A
1.8k at £0.1Bravehart Investments Group PLC
3.04%
Ordinary B
15.4k at £0.1Colin William Urquhart
26.47%
Ordinary
1.7k at £0.1E.g. Thomson (Holdings) LTD
2.95%
Ordinary B
1.6k at £0.1Uberior Investments PLC
2.84%
Ordinary A
1.5k at £0.1University Court Of The University Of Edinburgh
2.59%
Ordinary
1.2k at £0.1Colin Urquhart
2.07%
Ordinary B
9.9k at £0.1Scottish Enterprise
17.14%
Ordinary B
-OTHER
11.06%
-
1k at £0.1Bravehart Nominees LTD A/c Pjr
1.76%
Ordinary B
1000 at £0.1Ashleybank Investments LTD
1.72%
Ordinary B
1000 at £0.1Michael J. Grundy
1.72%
Ordinary B
925 at £0.1Patrick Campbell Fraser
1.59%
Ordinary B
750 at £0.1Ronald Dunn
1.29%
Ordinary B
700 at £0.1David D. Stevenson
1.21%
Ordinary B
665 at £0.1Timothy Christian
1.15%
Ordinary
634 at £0.1Bravehart Nominees LTD A/c Jdb
1.09%
Ordinary B
594 at £0.1Jeffrey J. Fergus
1.02%
Ordinary B
557 at £0.1Colin Smith
0.96%
Ordinary B

Financials

Year2014
Net Worth£240,300
Cash£301,713
Current Liabilities£85,620

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

7 June 2017Delivered on: 19 June 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 2 October 2009
Persons entitled: Braveheart Ventures Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 September 2009Delivered on: 2 October 2009
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2004Delivered on: 23 December 2004
Satisfied on: 21 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 6 January 2021 with updates (8 pages)
15 June 2020Memorandum and Articles of Association (29 pages)
15 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 11,788.7
(4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
21 January 2020Confirmation statement made on 6 January 2020 with updates (8 pages)
20 January 2020Notification of Gkf Nominees One Ltd as a person with significant control on 20 November 2018 (2 pages)
20 January 2020Cessation of Colin William Urquhart as a person with significant control on 23 January 2017 (1 page)
9 May 2019Termination of appointment of Barry Michael Rose as a director on 17 April 2019 (1 page)
25 January 2019Second filing of a statement of capital following an allotment of shares on 17 December 2018
  • GBP 9,761.10
(13 pages)
23 January 2019Confirmation statement made on 6 January 2019 with updates (10 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 10,655.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2019
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2019
(10 pages)
18 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (20 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 June 2017Registration of charge SC2417910004, created on 7 June 2017 (6 pages)
19 June 2017Registration of charge SC2417910004, created on 7 June 2017 (6 pages)
10 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 8,042.50
(9 pages)
10 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 8,042.50
(9 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
31 January 2017Particulars of variation of rights attached to shares (4 pages)
31 January 2017Particulars of variation of rights attached to shares (4 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (11 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (11 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 July 2016Particulars of variation of rights attached to shares (3 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Particulars of variation of rights attached to shares (3 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
9 March 2016Satisfaction of charge 2 in full (4 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
9 March 2016Satisfaction of charge 2 in full (4 pages)
3 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 5,868.8
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 5,868.8
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,854
(11 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,854
(11 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 5,854
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 5,854
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,841
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,841
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 5,828
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 5,828
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,815
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,815
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,802
(11 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,802
(11 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,802
(11 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,802
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,802
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,789
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 5,789
(4 pages)
17 July 2014Appointment of Mr Timothy Paul Christian as a director on 16 May 2014 (2 pages)
17 July 2014Appointment of Mr Timothy Paul Christian as a director on 16 May 2014 (2 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 5,776
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 5,776
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,763
(4 pages)
3 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,763
(4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 October 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 5,750
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 5,750
(3 pages)
21 September 2013Satisfaction of charge 1 in full (6 pages)
21 September 2013Satisfaction of charge 1 in full (6 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 5,685
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 5,685
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 5,685
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 5,685
(3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
4 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,685
(3 pages)
4 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,685
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 5,685
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 5,685
(3 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 5,685
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 5,685
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,646
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,646
(3 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 5,646
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 5,646
(3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 5,646
(3 pages)
13 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 5,646
(3 pages)
21 March 2011Termination of appointment of Alistair Minty as a director (1 page)
21 March 2011Termination of appointment of Alistair Minty as a director (1 page)
23 February 2011Director's details changed for Douglas Green on 6 January 2011 (2 pages)
23 February 2011Director's details changed for Douglas Green on 6 January 2011 (2 pages)
23 February 2011Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
23 February 2011Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages)
23 February 2011Director's details changed for Colin William Urquhart on 6 January 2011 (2 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
23 February 2011Director's details changed for Douglas Green on 6 January 2011 (2 pages)
23 February 2011Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page)
23 February 2011Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page)
23 February 2011Secretary's details changed for Colin William Urquhart on 6 January 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 December 2010Termination of appointment of Kenneth Wood as a director (1 page)
6 December 2010Termination of appointment of Kenneth Wood as a director (1 page)
18 February 2010Director's details changed for Douglas Green on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (23 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (23 pages)
18 February 2010Director's details changed for Kenneth James Wood on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Douglas Green on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Kenneth James Wood on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (23 pages)
18 February 2010Director's details changed for Barry Michael Rose on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Colin William Urquhart on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Barry Michael Rose on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Colin William Urquhart on 18 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 October 2009Alterations to floating charge 1 (8 pages)
7 October 2009Alterations to floating charge 1 (8 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Alterations to floating charge 2 (5 pages)
2 October 2009Alterations to floating charge 3 (5 pages)
2 October 2009Alterations to floating charge 3 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2009Alterations to floating charge 2 (5 pages)
13 July 2009Memorandum and Articles of Association (31 pages)
13 July 2009Memorandum and Articles of Association (31 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to approve conflicts 19/06/2009
(2 pages)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to approve conflicts 19/06/2009
(2 pages)
16 April 2009Return made up to 06/01/09; full list of members (22 pages)
16 April 2009Return made up to 06/01/09; full list of members (22 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 May 2008Director appointed barry michael rose (3 pages)
20 May 2008Director appointed kenneth james wood (2 pages)
20 May 2008Director appointed kenneth james wood (2 pages)
20 May 2008Director appointed barry michael rose (3 pages)
5 February 2008Return made up to 06/01/08; no change of members (7 pages)
5 February 2008Return made up to 06/01/08; no change of members (7 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
8 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 November 2006Memorandum and Articles of Association (31 pages)
15 November 2006Memorandum and Articles of Association (31 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=1013 £ ic 4632/5645 (5 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=1013 £ ic 4632/5645 (5 pages)
4 February 2006Return made up to 06/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 February 2006Return made up to 06/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
13 July 2005Ad 28/06/05--------- £ si [email protected]=1399 £ ic 3233/4632 (6 pages)
13 July 2005Ad 04/12/03--------- £ si [email protected] (5 pages)
13 July 2005Ad 04/12/03--------- £ si [email protected] (5 pages)
13 July 2005Ad 28/06/05--------- £ si [email protected]=1399 £ ic 3233/4632 (6 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 July 2005Director's particulars changed (1 page)
12 April 2005Company name changed virtual clones LIMITED\certificate issued on 12/04/05 (9 pages)
12 April 2005Company name changed virtual clones LIMITED\certificate issued on 12/04/05 (9 pages)
16 February 2005Ad 28/01/05--------- £ si [email protected]=75 £ ic 3158/3233 (2 pages)
16 February 2005Ad 28/01/05--------- £ si [email protected]=75 £ ic 3158/3233 (2 pages)
28 January 2005Return made up to 06/01/05; no change of members (8 pages)
28 January 2005Return made up to 06/01/05; no change of members (8 pages)
23 December 2004Partic of mort/charge * (4 pages)
23 December 2004Partic of mort/charge * (4 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2004S-div 04/12/03 (1 page)
11 February 2004S-div 04/12/03 (1 page)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 February 2004Ad 04/12/03--------- £ si [email protected] (5 pages)
3 February 2004Ad 04/12/03--------- £ si [email protected] (5 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
12 July 2003Particulars of contract relating to shares (4 pages)
12 July 2003Ad 17/06/03--------- £ si 500@1=500 £ ic 1960/2460 (2 pages)
12 July 2003Ad 17/06/03--------- £ si 500@1=500 £ ic 1960/2460 (2 pages)
12 July 2003Particulars of contract relating to shares (4 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: flat 2/r, 7 niddrie square glasgow G42 8QX (1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: flat 2/r, 7 niddrie square glasgow G42 8QX (1 page)
28 April 2003Ad 16/04/03--------- £ si 40@1=40 £ ic 1920/1960 (2 pages)
28 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2003Ad 16/04/03--------- £ si 40@1=40 £ ic 1920/1960 (2 pages)
3 April 2003Ad 01/03/03--------- £ si 1820@1=1820 £ ic 100/1920 (2 pages)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 April 2003Ad 01/03/03--------- £ si 1820@1=1820 £ ic 100/1920 (2 pages)
3 April 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Incorporation (31 pages)
6 January 2003Incorporation (31 pages)