DIMENSIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

DIMENSIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118147

Incorporation date

25/05/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Glenburn Road, East Kilbride, Glasgow G74 5BACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon28/11/2025
Alterations to floating charge 2
dot icon28/11/2025
Alterations to floating charge SC1181470006
dot icon18/11/2025
Satisfaction of charge SC1181470005 in full
dot icon17/11/2025
Registration of charge SC1181470006, created on 2025-11-14
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Memorandum and Articles of Association
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon03/08/2023
Appointment of Mr Christopher James Paton as a director on 2022-05-01
dot icon16/06/2023
Alterations to floating charge SC1181470005
dot icon12/06/2023
Alterations to floating charge 2
dot icon09/06/2023
Registration of charge SC1181470005, created on 2023-06-07
dot icon17/05/2023
Satisfaction of charge SC1181470004 in full
dot icon10/05/2023
Registration of charge SC1181470004, created on 2023-05-10
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/12/2021
Registration of charge SC1181470003, created on 2021-12-23
dot icon11/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon13/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/01/2017
Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 2017-01-17
dot icon23/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Rukhsar Ahmed as a director on 2015-11-30
dot icon10/07/2015
Registered office address changed from 4C West Telferton Edinburgh EH7 6UL to 152a High Street Irvine Ayrshire KA12 8AN on 2015-07-10
dot icon10/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Jill Forrest as a secretary
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Appointment of Mr Graeme Nigel Harrowell as a director
dot icon26/07/2012
Appointment of Mr Rukhsar Ahmed as a director
dot icon26/07/2012
Termination of appointment of Jill Forrest as a director
dot icon26/07/2012
Termination of appointment of Stephen Wallace as a director
dot icon26/07/2012
Termination of appointment of Robert Wallace as a director
dot icon26/07/2012
Termination of appointment of Irene Wallace as a director
dot icon10/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon15/06/2011
Director's details changed for Robert Alexander Wallace on 2010-08-31
dot icon15/06/2011
Director's details changed for Stephen Robert Wallace on 2010-08-31
dot icon15/06/2011
Director's details changed for Miss Jill Forrest on 2010-08-31
dot icon15/06/2011
Director's details changed for Irene Sydney Wallace on 2010-08-31
dot icon15/06/2011
Secretary's details changed for Miss Jill Forrest on 2010-08-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/06/2010
Director's details changed for Miss Jill Forrest on 2010-05-25
dot icon24/06/2010
Director's details changed for Robert Alexander Wallace on 2010-05-25
dot icon24/06/2010
Director's details changed for Stephen Robert Wallace on 2010-05-25
dot icon24/06/2010
Director's details changed for Irene Sydney Wallace on 2010-05-25
dot icon30/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 25/05/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Return made up to 25/05/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Return made up to 25/05/07; no change of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Return made up to 25/05/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 25/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Return made up to 25/05/04; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/08/2003
Ad 31/03/03--------- £ si 900@1
dot icon07/07/2003
Return made up to 25/05/03; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/08/2002
Resolutions
dot icon20/06/2002
Return made up to 25/05/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 25/05/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon22/06/2000
Return made up to 25/05/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-04-30
dot icon29/06/1999
Return made up to 25/05/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-04-30
dot icon03/06/1998
Return made up to 25/05/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon09/06/1997
Return made up to 25/05/97; full list of members
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon27/06/1996
Return made up to 25/05/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon02/08/1995
Return made up to 25/05/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/09/1994
Registered office changed on 09/09/94 from: 49 assembly street edinburgh EH6 7BQ
dot icon08/06/1994
Return made up to 25/05/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon24/06/1993
Return made up to 25/05/93; full list of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon31/01/1993
New director appointed
dot icon29/07/1992
Return made up to 28/05/91; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-04-30
dot icon29/06/1992
Return made up to 25/05/92; no change of members
dot icon18/10/1991
Return made up to 30/04/90; full list of members
dot icon26/09/1991
Accounts for a small company made up to 1990-04-30
dot icon02/05/1991
Accounting reference date shortened from 05/04 to 30/04
dot icon05/04/1991
Director resigned
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon08/02/1991
Return made up to 23/05/90; full list of members
dot icon19/07/1990
New director appointed
dot icon11/07/1990
Director resigned
dot icon17/07/1989
Partic of mort/charge 8123
dot icon17/07/1989
Miscellaneous
dot icon17/07/1989
Accounting reference date notified as 05/04
dot icon31/05/1989
Registered office changed on 31/05/89 from: 24 castle street edinburgh EH2 3HT
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

74
2023
change arrow icon+317.84 % *

* during past year

Cash in Bank

£49,230.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
432.10K
-
0.00
108.30K
-
2022
74
443.09K
-
0.00
11.78K
-
2023
74
860.79K
-
0.00
49.23K
-
2023
74
860.79K
-
0.00
49.23K
-

Employees

2023

Employees

74 Ascended0 % *

Net Assets(GBP)

860.79K £Ascended94.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.23K £Ascended317.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrowell, Graeme Nigel
Director
23/07/2012 - Present
14
Paton, Christopher James
Director
01/05/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DIMENSIONS (SCOTLAND) LIMITED

DIMENSIONS (SCOTLAND) LIMITED is an(a) Active company incorporated on 25/05/1989 with the registered office located at 1 Glenburn Road, East Kilbride, Glasgow G74 5BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of DIMENSIONS (SCOTLAND) LIMITED?

toggle

DIMENSIONS (SCOTLAND) LIMITED is currently Active. It was registered on 25/05/1989 .

Where is DIMENSIONS (SCOTLAND) LIMITED located?

toggle

DIMENSIONS (SCOTLAND) LIMITED is registered at 1 Glenburn Road, East Kilbride, Glasgow G74 5BA.

What does DIMENSIONS (SCOTLAND) LIMITED do?

toggle

DIMENSIONS (SCOTLAND) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does DIMENSIONS (SCOTLAND) LIMITED have?

toggle

DIMENSIONS (SCOTLAND) LIMITED had 74 employees in 2023.

What is the latest filing for DIMENSIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/01/2026: Unaudited abridged accounts made up to 2025-04-30.