UKBizDB.co.uk

DREAMHOUSE (2000) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreamhouse (2000) Limited. The company was founded 24 years ago and was given the registration number SC206682. The firm's registered office is in EDINBURGH. You can find them at Quartermile Two Morton Fraser Llp, 2 Lister Square, Edinburgh, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DREAMHOUSE (2000) LIMITED
Company Number:SC206682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Quartermile Two Morton Fraser Llp, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Two, Morton Fraser Llp, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director30 September 2016Active
Quartermile Two, Morton Fraser Llp, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director30 September 2016Active
4, Woodside Place, Glasgow, United Kingdom, G3 7QF

Secretary17 May 2000Active
Dreamhouse, (2000) Limited, 1 George Square, Glasgow, United Kingdom, G2 1AL

Secretary02 May 2013Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary28 April 2000Active
4, Woodside Place, Glasgow, United Kingdom, G3 7QF

Director17 May 2000Active
4, Woodside Place, Glasgow, United Kingdom, G3 7QF

Director17 May 2000Active
4, Woodside Place, Glasgow, United Kingdom, G3 7QF

Director17 May 2000Active
Hillyfield Farm, Harbourneford, South Brent, TQ10 9DT

Director17 May 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 April 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director28 April 2000Active

People with Significant Control

Galina Mcneil
Notified on:12 September 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:Quartermile Two, Morton Fraser Llp, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Nicholas Chaffaut
Notified on:12 September 2018
Status:Active
Date of birth:June 2016
Nationality:French
Country of residence:Scotland
Address:Quartermile Two, Morton Fraser Llp, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Murray-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Scotland
Address:31, Raeburn Avenue, Paisley, Scotland, PA1 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Hamish Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Scotland
Address:31, Raeburn Avenue, Paisley, Scotland, PA1 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.