DIMENSION HOMES LTD
EDINBURGH COOK INVESTMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5JG

Company number SC262771
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 25 HUGH MILLER PLACE, EDINBURGH, SCOTLAND, EH3 5JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Company name changed cook investments LIMITED\certificate issued on 14/09/16 NM01 ‐ Change of name by resolution . The most likely internet sites of DIMENSION HOMES LTD are www.dimensionhomes.co.uk, and www.dimension-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Dimension Homes Ltd is a Private Limited Company. The company registration number is SC262771. Dimension Homes Ltd has been working since 02 February 2004. The present status of the company is Active. The registered address of Dimension Homes Ltd is 25 Hugh Miller Place Edinburgh Scotland Eh3 5jg. . COOK, Archibald Noel is a Secretary of the company. COOK, Archibald Noel is a Director of the company. COOK, Eileen Martha Stewart is a Director of the company. COOK, John Alexander is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOK, Archibald Noel
Appointed Date: 10 May 2004

Director
COOK, Archibald Noel
Appointed Date: 01 June 2004
82 years old

Director
COOK, Eileen Martha Stewart
Appointed Date: 10 May 2004
79 years old

Director
COOK, John Alexander
Appointed Date: 10 May 2004
50 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr John Alexander Cook
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Cook Factor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIMENSION HOMES LTD Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Company name changed cook investments LIMITED\certificate issued on 14/09/16
  • NM01 ‐ Change of name by resolution

14 Sep 2016
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 25 Hugh Miller Place Edinburgh EH3 5JG on 14 September 2016
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 40 more events
14 May 2004
New secretary appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
04 Feb 2004
Director resigned
02 Feb 2004
Incorporation

DIMENSION HOMES LTD Charges

12 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 143 (1F1) granton road, edinburgh.
5 January 2007
Standard security
Delivered: 10 January 2007
Status: Satisfied on 11 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 63 ashley terrace, edinburgh.
11 December 2006
Standard security
Delivered: 22 December 2006
Status: Satisfied on 15 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The maindoor dwellinghouse known as and forming 78 ashley…
23 June 2006
Standard security
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The first floor flatted dwellinghouse known as 66 harrison…
8 September 2004
Standard security
Delivered: 13 September 2004
Status: Satisfied on 3 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2F2, 23 darnell road, edinburgh being the eastmost…
12 August 2004
Floating charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole assets of the company…