Company NameDimension & Dmi Ltd
Company StatusDissolved
Company NumberSC465124
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 5 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian James Garrick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grougar Gardens
Kilmarnock
KA3 1UR
Scotland
Director NameMr Tristan Clannachan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 King Street
Kilmarnock
Ayrshire
KA1 1PT
Scotland

Contact

Websitekitchensayrshire.co.uk

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Brian James Garrick
50.00%
Ordinary
50 at £1Tristan Clannachan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Final account prior to dissolution in a winding-up by the court (4 pages)
17 August 2020Court order in a winding-up (& Court Order attachment) (5 pages)
17 August 2020Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 133 Finnieston Street Glasgow G3 8HD on 17 August 2020 (2 pages)
28 July 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
15 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
1 March 2017Director's details changed for Mr Tristan Clannachan on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Tristan Clannachan on 1 March 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 January 2016Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Tristan Clannachan on 7 January 2016 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
24 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(29 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(29 pages)