About

Registered Number: SC206682
Date of Incorporation: 28/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Quartermile Two Morton Fraser Llp, 2 Lister Square, Edinburgh, EH3 9GL,

 

Dreamhouse (2000) Ltd was registered on 28 April 2000 and are based in Edinburgh. There are 5 directors listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAFFAUT, Nicholas 30 September 2016 - 1
MCNEIL, Galina 30 September 2016 - 1
DUNN, Barrie 17 May 2000 05 May 2013 1
MARTIN, Alexander Hamish 17 May 2000 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MURRAY-SMITH, Paul 02 May 2013 14 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 08 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 13 March 2019
AD01 - Change of registered office address 05 February 2019
PSC01 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
PSC07 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
AD01 - Change of registered office address 30 January 2019
AD01 - Change of registered office address 23 January 2019
AD01 - Change of registered office address 26 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC09 - N/A 01 May 2018
MR04 - N/A 12 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 22 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP03 - Appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 28 April 2006
RESOLUTIONS - N/A 14 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 02 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
410(Scot) - N/A 13 November 2001
410(Scot) - N/A 13 November 2001
410(Scot) - N/A 13 November 2001
410(Scot) - N/A 13 November 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
MEM/ARTS - N/A 12 January 2001
123 - Notice of increase in nominal capital 12 January 2001
410(Scot) - N/A 30 November 2000
410(Scot) - N/A 16 November 2000
410(Scot) - N/A 30 October 2000
410(Scot) - N/A 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 2000
225 - Change of Accounting Reference Date 16 June 2000
RESOLUTIONS - N/A 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
123 - Notice of increase in nominal capital 02 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 06 November 2001 Fully Satisfied

N/A

Standard security 06 November 2001 Fully Satisfied

N/A

Standard security 06 November 2001 Fully Satisfied

N/A

Standard security 06 November 2001 Fully Satisfied

N/A

Standard security 23 November 2000 Fully Satisfied

N/A

Standard security 13 November 2000 Fully Satisfied

N/A

Standard security 23 October 2000 Fully Satisfied

N/A

Bond & floating charge 04 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.