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
Dimension Homes Ltd
Dimension Homes Ltd is an active company incorporated on 2 February 2004 with the registered office located in Edinburgh, City of Edinburgh. Dimension Homes Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 4 months ago
Company No
SC262771
Private limited company
Scottish Company
Age
21 years
Incorporated
2 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Dimension Homes Ltd
Contact
Address
25 Hugh Miller Place
Edinburgh
EH3 5JG
Scotland
Address changed on
28 Apr 2025
(4 months ago)
Previous address was
9 Ainslie Place Edinburgh EH3 6AT Scotland
Companies in EH3 5JG
Telephone
07815 787439
Email
Unreported
Website
Dimensionhomes.com.au
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr John Alexander Cook
Director • PSC • Property Developer • British • Lives in UK • Born in Jan 1975
Archibald Noel Cook
Director • Secretary • Retired • British • Lives in UK • Born in Dec 1942
Mrs Eileen Martha Stewart Cook
Director • Retired • British • Lives in UK • Born in Jul 1946
The Cook Factor Limited
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
The Cook Factor Limited
Archibald Noel Cook, , and 1 more are mutual people.
Active
Dimension Homes (Gorebridge) Limited
Mr John Alexander Cook is a mutual person.
Active
Dimension Homes (Lasswade) Ltd
Mr John Alexander Cook is a mutual person.
Active
Dimension Homes Construction Ltd
Mr John Alexander Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£171.28K
Decreased by £105.85K (-38%)
Total Liabilities
-£16.13K
Decreased by £106.91K (-87%)
Net Assets
£155.15K
Increased by £1.06K (+1%)
Debt Ratio (%)
9%
Decreased by 34.98% (-79%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 30 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Inspection Address Changed
4 Months Ago on 28 Apr 2025
Micro Accounts Submitted
9 Months Ago on 28 Nov 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 24 Apr 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 May 2023
Get Alerts
Get Credit Report
Discover Dimension Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 4 Lothian Street Dalkeith EH22 1DS
Submitted on 28 Apr 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 28 Apr 2025
Micro company accounts made up to 28 February 2024
Submitted on 28 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Apr 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 22 Apr 2024
Micro company accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 2 February 2023 with no updates
Submitted on 29 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs