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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartermile Two, Morton Fraser Llp, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 30 September 2016 | Active |
Quartermile Two, Morton Fraser Llp, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 30 September 2016 | Active |
4, Woodside Place, Glasgow, United Kingdom, G3 7QF | Secretary | 17 May 2000 | Active |
Dreamhouse, (2000) Limited, 1 George Square, Glasgow, United Kingdom, G2 1AL | Secretary | 02 May 2013 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 28 April 2000 | Active |
4, Woodside Place, Glasgow, United Kingdom, G3 7QF | Director | 17 May 2000 | Active |
4, Woodside Place, Glasgow, United Kingdom, G3 7QF | Director | 17 May 2000 | Active |
4, Woodside Place, Glasgow, United Kingdom, G3 7QF | Director | 17 May 2000 | Active |
Hillyfield Farm, Harbourneford, South Brent, TQ10 9DT | Director | 17 May 2000 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 28 April 2000 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 28 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Gazette | Gazette filings brought up to date. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.