DIMENSIONAL IMAGING LIMITED

Active Glasgow

Other information technology service activities

20 employees website.com
Creative, media and publishing Other information technology service activities
D

DIMENSIONAL IMAGING LIMITED

Other information technology service activities

Founded 6 Jan 2003 Active Glasgow, United Kingdom 20 employees website.com
Creative, media and publishing Other information technology service activities

Previous Company Names

VIRTUAL CLONES LIMITED 6 Jan 2003 — 12 Apr 2005
Accounts Submitted 8 Jan 2025 Next due 31 Jan 2026 4 months overdue
Confirmation Submitted 8 Jan 2025 Next due 20 Jan 2026 4 months overdue
Net assets £335K £509K 2024 year on year
Total assets £418K £574K 2024 year on year
Total Liabilities £82K £65K 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Hillington Park Innovation Centre, 1 Ainslie Road Glasgow G52 4RU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DIMENSIONAL IMAGING LIMITED (SC241791), an active creative, media and publishing company based in Glasgow, United Kingdom. Incorporated 6 Jan 2003. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£212.16k

Decreased by £156.84k (-43%)

Net Assets

£335.37k

Decreased by £509.00k (-60%)

Total Liabilities

£82.16k

Decreased by £65.30k (-44%)

Turnover

N/A

Employees

20

Decreased by 5 (-20%)

Debt Ratio

20%

Increased by 5 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (5)

Investor NameInvestor SinceParticipating Rounds
Investor 1Feb 2017Seed
Investor 2Feb 2017Seed
Investor 3Feb 2017Seed

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 96,308 Shares £1.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Sept 202473,804£369k£5
28 May 202020,276£693k£34.16
29 Jan 2016148£4k£29.14
13 Nov 2015130£4k£29.14
30 Sept 2015130£4k£29.14

Officers

Officers

2 active 1 resigned
Status
Colin William UrquhartDirectorBritishUnited Kingdom586 Jan 2003Active
Douglas GreenDirectorBritishScotland5117 Jun 2003Active

Shareholders

Shareholders (58)

Gkf Nominees One Ltd
49.3%
94,411
Scottish Enterprise
11.9%
22,718

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gkf Nominees One Ltd

United Kingdom

Active
Notified 20 Nov 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Colin William Urquhart

Ceased 23 Jan 2017

Ceased

Group Structure

Group Structure

DIMENSIONAL IMAGING LIMITED Current Company
VIRTUAL CLONES LTD united kingdom

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025MortgageMortgage Satisfy Charge Full
21 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Sept 2025InsolvencyLiquidation Appointment Of Provisional Liquidator Court Scotland
10 Sept 2025Persons With Significant ControlChange to Gkf Nominees One Ltd as a person with significant control on 20 Nov 2018
17 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
31 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

21 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Sept 2025 Insolvency

Liquidation Appointment Of Provisional Liquidator Court Scotland

10 Sept 2025 Persons With Significant Control

Change to Gkf Nominees One Ltd as a person with significant control on 20 Nov 2018

17 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

6 months ago on 31 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 21 Oct 2025

Liquidation Appointment Of Provisional Liquidator Court Scotland

7 months ago on 19 Sept 2025

Change to Gkf Nominees One Ltd as a person with significant control on 20 Nov 2018

8 months ago on 10 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 17 Apr 2025