Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dimensional Imaging Limited
Dimensional Imaging Limited is a liquidation company incorporated on 6 January 2003 with the registered office located in Glasgow, City of Glasgow. Dimensional Imaging Limited was registered 22 years ago.
Watch Company
Status
Liquidation
Company No
SC241791
Private limited company
Scottish Company
Age
22 years
Incorporated
6 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 January 2025
(9 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Dimensional Imaging Limited
Contact
Update Details
Address
Hillington Park Innovation
Centre, 1 Ainslie Road
Glasgow
G52 4RU
Same address for the past
22 years
Companies in G52 4RU
Telephone
01415856481
Email
Available in Endole App
Website
Di4d.com
See All Contacts
People
Officers
4
Shareholders
43
Controllers (PSC)
1
Dr Colin William Urquhart
Director • Secretary • Entrepreneur • British
Timothy Paul Christian
Director • British • Lives in England • Born in Jun 1955
Douglas Green
Director • Software Engineer • British • Lives in Scotland • Born in Feb 1975
GKF Nominees One Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Virtual Clones Ltd
Dr Colin William Urquhart is a mutual person.
Active
The Mindful Birth Group Limited
Timothy Paul Christian is a mutual person.
Active
TC Associates Limited
Timothy Paul Christian is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£212.16K
Decreased by £156.84K (-43%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 5 (-20%)
Total Assets
£417.52K
Decreased by £574.3K (-58%)
Total Liabilities
-£82.16K
Decreased by £65.3K (-44%)
Net Assets
£335.37K
Decreased by £509K (-60%)
Debt Ratio (%)
20%
Increased by 4.81% (+32%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
6 Months Ago on 10 Apr 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
9 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Charge Satisfied
2 Years 2 Months Ago on 23 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 7 Aug 2023
New Charge Registered
2 Years 2 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 19 Jan 2023
Gkf Nominees One Ltd (PSC) Details Changed
6 Years Ago on 20 Nov 2018
Get Alerts
Get Credit Report
Discover Dimensional Imaging Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 15 Oct 2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
Submitted on 19 Sep 2025
Change of details for Gkf Nominees One Ltd as a person with significant control on 20 November 2018
Submitted on 10 Sep 2025
Registration of charge SC2417910006, created on 10 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 8 Jan 2025
Resolutions
Submitted on 13 Sep 2024
Memorandum and Articles of Association
Submitted on 13 Sep 2024
Statement of capital following an allotment of shares on 4 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 6 January 2024 with updates
Submitted on 19 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs