Company NameDIMA Group Services Ltd
DirectorAndrew Ian Gilmour
Company StatusActive
Company NumberSC609319
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 7 months ago)
Previous NameDIMA Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Andrew Ian Gilmour
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Suite F4 Buchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland

Location

Registered AddressFirst Floor, Suite F4 Buchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

4 October 2022Delivered on: 7 October 2022
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 7 April 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 28 March 2023 (8 pages)
12 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 October 2022Registration of charge SC6093190002, created on 4 October 2022 (12 pages)
7 September 2022Total exemption full accounts made up to 28 March 2022 (8 pages)
2 September 2022Registered office address changed from Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX Scotland to First Floor, Suite F4 Buchan House Enterprise Way Dunfermline KY11 8PL on 2 September 2022 (1 page)
18 May 2022Company name changed dima services LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
(3 pages)
23 December 2021Total exemption full accounts made up to 28 March 2021 (8 pages)
14 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
14 October 2021Registered office address changed from Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth Scotland to Room 24 Rosyth Business Center 16 Cromarty Campus Rosyth KY11 2WX on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB United Kingdom to Room 24 Rosyth Business Centre 16 Cromarty Campus Rosyth on 12 October 2021 (1 page)
12 April 2021Registered office address changed from Room 10 Room 10 Liberty House Rosyth KY11 2YB United Kingdom to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 12 April 2021 (1 page)
12 April 2021Registered office address changed from Room 18 Cromarty Campus Rosyth Dunfermline KY11 2WX Scotland to Room 10 Room 10, Liberty House 15 Cromarty Campus Rosyth KY11 2YB on 12 April 2021 (1 page)
7 April 2021Registration of charge SC6093190001, created on 25 March 2021 (19 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 28 March 2020 (9 pages)
4 March 2020Registered office address changed from 19 Constantine Place Dunfermline Fife KY11 8NR to Room 18 Cromarty Campus Rosyth Dunfermline KY11 2WX on 4 March 2020 (1 page)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 July 2019Current accounting period extended from 30 September 2019 to 28 March 2020 (1 page)
22 January 2019Registered office address changed from Five Sisters Business Park Westwood West Calder EH55 8PN United Kingdom to 19 Constantine Place Dunfermline Fife KY11 8NR on 22 January 2019 (2 pages)
28 September 2018Incorporation
Statement of capital on 2018-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)