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-two years and one 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
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
51 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
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…