About

Registered Number: SC240349
Date of Incorporation: 29/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 7 months ago)
Registered Address: 5 East Caiystane Place, Edinburgh, EH10 6RU,

 

Established in 2002, Dreampact Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Dreampact Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONSHAW, Peter Richard 29 November 2002 - 1
POOLEY, Stuart 06 October 2003 - 1
THOMPSON, David Paul 29 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 29 November 2017
AD01 - Change of registered office address 21 November 2017
AA - Annual Accounts 02 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 23 June 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 16 May 2013
AAMD - Amended Accounts 19 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 09 January 2009
AAMD - Amended Accounts 06 January 2009
RESOLUTIONS - N/A 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
AA - Annual Accounts 12 August 2008
AAMD - Amended Accounts 13 June 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 07 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 17 November 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2003
CERTNM - Change of name certificate 14 January 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.