DREAMHOUSE (2000) LIMITED
Overview
Company Name | DREAMHOUSE (2000) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC206682 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DREAMHOUSE (2000) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is DREAMHOUSE (2000) LIMITED located?
Registered Office Address | Level 5, 9 Haymarket Square EH3 8RY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DREAMHOUSE (2000) LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2641) LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for DREAMHOUSE (2000) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for DREAMHOUSE (2000) LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for DREAMHOUSE (2000) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Galina Mcneil as a person with significant control on Dec 31, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas Chaffaut on Dec 31, 2024 | 2 pages | CH01 | ||
Change of details for Nicholas Chaffaut as a person with significant control on Dec 31, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Quartermile Two Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Change of details for Nicholas Chaffaut as a person with significant control on Feb 04, 2022 | 2 pages | PSC04 | ||
Change of details for Galina Mcneil as a person with significant control on Feb 04, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Galina Mcneil on Feb 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Chaffaut on Feb 04, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Director's details changed for Mrs Galina Mcneil on Jan 08, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Registered office address changed from 31 Raeburn Avenue Paisley PA1 1SZ Scotland to Quartermile Two Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on Feb 05, 2019 | 1 pages | AD01 | ||
Who are the officers of DREAMHOUSE (2000) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAFFAUT, Nicolas Munro | Director | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | Scotland | French | Director | 215297610003 | ||||
MCNEIL, Galina | Director | Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | Director | 215296450002 | ||||
DUNN, Barrie | Secretary | c/o Dreamhouse Inc Woodside Place G3 7QF Glasgow 4 Lanarkshire United Kingdom | British | None | 109512300001 | |||||
MURRAY-SMITH, Paul | Secretary | c/o The Company Secretary (2000) Limited 1 George Square G2 1AL Glasgow Dreamhouse Lanarkshire United Kingdom | 178047640001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
DUNN, Barrie | Director | c/o Dreamhouse Inc Woodside Place G3 7QF Glasgow 4 Lanarkshire United Kingdom | United Kingdom | British | Company Director | 109512300001 | ||||
MARTIN, Alexander Hamish | Director | c/o Dreamhouse Inc Woodside Place G3 7QF Glasgow 4 Lanarkshire United Kingdom | United Kingdom | British | Company Director | 70256460002 | ||||
MURRAY-SMITH, Paul | Director | c/o Dreamhouse Inc Woodside Place G3 7QF Glasgow 4 Lanarkshire United Kingdom | United Kingdom | British | Company Director | 68344990004 | ||||
TINKLER, Kenneth | Director | Hillyfield Farm Harbourneford TQ10 9DT South Brent Devon | England | British | Development Director | 70232380004 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of DREAMHOUSE (2000) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Galina Mcneil | Sep 12, 2018 | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Nicolas Chaffaut | Sep 12, 2018 | 9 Haymarket Square EH3 8RY Edinburgh Level 5, Scotland | No |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Paul Murray-Smith | Apr 06, 2016 | Raeburn Avenue PA1 1SZ Paisley 31 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alexander Hamish Martin | Apr 06, 2016 | Raeburn Avenue PA1 1SZ Paisley 31 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for DREAMHOUSE (2000) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 2017 | Apr 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0