IT DIMENSIONS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR to Grove House 1 Kilmartin Place Uddingston Glasgow G71 5PH on 2025-05-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANTONY WILEMAN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/09/184 September 2018 CESSATION OF NICHOLA BROWN AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/10/1527 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM MERCANTILE CHAMBERS SUITE 25 53 BOTHWELL STREET GLASGOW CITY OF GLASGOW G2 6TS SCOTLAND

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/119 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD SCOTLAND

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 48 ST VINCENT STREET GLASGOW G2 5HS

View Document

03/11/103 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTONY WILEMAN / 01/09/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY GLEN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED SCOTT ANTONY WILEMAN

View Document

11/02/1011 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

01/02/101 February 2010 ADOPT ARTICLES 27/01/2010

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED FORTY EIGHT SHELF (225) LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 CHANGE OF NAME 27/01/2010

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company