Dreamhouse (2000) Limited

General information

Name:

Dreamhouse (2000) Ltd

Office Address:

Quartermile Two Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh

Number: SC206682

Incorporation date: 2000-04-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC206682 is a registration number of Dreamhouse (2000) Limited. This company was registered as a Private Limited Company on Fri, 28th Apr 2000. This company has existed on the British market for 24 years. The enterprise could be found at Quartermile Two Morton Fraser Llp 2 Lister Square in Edinburgh. The main office's zip code assigned to this place is EH3 9GL. The firm known today as Dreamhouse (2000) Limited was known under the name M M & S (2641) up till Wed, 31st May 2000 then the business name was replaced. This firm's SIC code is 55900 which means Other accommodation. Dreamhouse (2000) Ltd filed its account information for the financial year up to 2022-09-30. The business most recent annual confirmation statement was filed on 2023-01-03.

According to the data we have, this particular company was incorporated 24 years ago and has so far been supervised by six directors, and out this collection of individuals two (Galina M. and Nicholas C.) are still active.

  • Previous company's names
  • Dreamhouse (2000) Limited 2000-05-31
  • M M & S (2641) Limited 2000-04-28

Financial data based on annual reports

Company staff

Galina M.

Role: Director

Appointed: 30 September 2016

Latest update: 30 March 2024

Nicholas C.

Role: Director

Appointed: 30 September 2016

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: Nicholas C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Galina M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicholas C.
Notified on 12 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Galina M.
Notified on 12 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alexander M.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 February 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2013

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2014

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2015

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

HQ address,
2016

Address:

1 George Square

Post code:

G2 1AL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
23
Company Age

Closest Companies - by postcode