DREAMHOUSE (2000) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
DREAMHOUSE (2000) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
DREAMHOUSE (2000) LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: SC206682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
DREAMHOUSE (2000) LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: SC206682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
DREAMHOUSE (2000) LIMITED - EDINBURGH
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
QUARTERMILE TWO MORTON FRASER LLP
EDINBURGH
EH3 9GL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GALINA MCNEIL | Jul 1976 | British | Director | 2016-09-30 | CURRENT |
MR NICHOLAS CHAFFAUT | Jun 1971 | French | Director | 2016-09-30 | CURRENT |
MR BARRIE DUNN | Jan 1966 | Secretary | 2000-05-17 UNTIL 2013-05-05 | RESIGNED | |
MR PAUL MURRAY-SMITH | Secretary | 2013-05-02 UNTIL 2018-08-14 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 2000-04-28 UNTIL 2000-05-17 | RESIGNED | ||
KENNETH TINKLER | Mar 1956 | British | Director | 2000-05-17 UNTIL 2001-06-08 | RESIGNED |
MR ALEXANDER HAMISH MARTIN | Aug 1945 | British | Director | 2000-05-17 UNTIL 2018-08-14 | RESIGNED |
MR PAUL MURRAY-SMITH | Mar 1947 | British | Director | 2000-05-17 UNTIL 2018-08-14 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2000-04-28 UNTIL 2000-05-17 | RESIGNED | ||
MR BARRIE DUNN | Jan 1966 | Director | 2000-05-17 UNTIL 2013-05-05 | RESIGNED | |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 2000-04-28 UNTIL 2000-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Galina Mcneil | 2018-09-12 | 7/1976 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Nicholas Chaffaut | 2018-09-12 | 6/2016 | Edinburgh |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Alexander Hamish Martin | 2016-04-06 - 2018-09-12 | 8/1945 | Paisley | Ownership of shares 25 to 50 percent |
Mr Paul Murray-Smith | 2016-04-06 - 2018-09-12 | 3/1947 | Paisley | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dreamhouse (2000) Limited - Filleted accounts | 2023-06-28 | 30-09-2022 | £376,028 Cash £78,935 equity |
Dreamhouse (2000) Limited - Filleted accounts | 2022-07-01 | 30-09-2021 | £342,633 Cash £44,046 equity |
Dreamhouse (2000) Limited - Filleted accounts | 2021-08-27 | 30-09-2020 | £156,358 Cash £-255,012 equity |
Dreamhouse (2000) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-14 | 30-09-2018 | £23,130 Cash £-64,167 equity |
Dreamhouse (2000) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-15 | 30-09-2017 | £19,405 Cash £-106,276 equity |
Dreamhouse (2000) Limited - Abbreviated accounts 16.3 | 2017-05-23 | 30-09-2016 | £51,031 Cash £-8,391 equity |
Dreamhouse (2000) Limited - Limited company - abbreviated - 11.9 | 2016-04-23 | 30-09-2015 | £34,321 Cash £61,354 equity |
Dreamhouse (2000) Limited - Limited company - abbreviated - 11.6 | 2015-02-25 | 30-09-2014 | £203,884 Cash £175,495 equity |