2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director Name | Mrs Galina McNeil |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Barrie Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Kenneth Tinkler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 08 June 2001) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Hillyfield Farm Harbourneford South Brent Devon TQ10 9DT |
Director Name | Mr Alexander Hamish Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Mr Paul Murray-Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Secretary Name | Mr Barrie Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Secretary Name | Mr Paul Murray-Smith |
---|---|
Status | Resigned |
Appointed | 02 May 2013(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | Dreamhouse (2000) Limited 1 George Square Glasgow Lanarkshire G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | dreamhouseapartments.com |
---|---|
Email address | [email protected] |
Telephone | 01527 133822 |
Telephone region | Redditch |
Registered Address | Quartermile Two Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
3.2k at £1 | Barrie Dunn 8.64% Ordinary |
---|---|
16.9k at £1 | Paul Murray-smith 45.68% Ordinary |
10.9k at £1 | Alexander Hamish Martin 29.47% Ordinary |
6k at £1 | Linda Anne Martin 16.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,495 |
Cash | £203,884 |
Current Liabilities | £447,130 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
6 November 2001 | Delivered on: 13 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Duplex flat on 2ND and 3RD floors, 14 lynedoch crescent, glasgow. Outstanding |
---|---|
6 November 2001 | Delivered on: 13 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 14 lynedoch crescent, glasgow. Outstanding |
6 November 2001 | Delivered on: 13 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 14 lynedoch crescent, glasgow. Outstanding |
6 November 2001 | Delivered on: 13 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower ground floor flat, 14 lynedoch crescent, glasgow. Outstanding |
23 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, 24 woodisde place, glasgow. Outstanding |
13 November 2000 | Delivered on: 16 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 lynedoch crescent, glasgow. Outstanding |
23 October 2000 | Delivered on: 30 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3, 17 woodside place, glasgow. Outstanding |
4 October 2000 | Delivered on: 10 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 January 2020 | Director's details changed for Mrs Galina Mcneil on 8 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
21 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 February 2019 | 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 5 February 2019 (1 page) |
30 January 2019 | Notification of Galina Mcneil as a person with significant control on 12 September 2018 (2 pages) |
30 January 2019 | Notification of Nicholas Chaffaut as a person with significant control on 12 September 2018 (2 pages) |
30 January 2019 | Registered office address changed from 31 Stenhouse Gardens Edinburgh EH11 3LS Scotland to 31 Raeburn Avenue Paisley PA1 1SZ on 30 January 2019 (1 page) |
30 January 2019 | Cessation of Paul Murray-Smith as a person with significant control on 12 September 2018 (1 page) |
30 January 2019 | Cessation of Alexander Hamish Martin as a person with significant control on 12 September 2018 (1 page) |
23 January 2019 | Registered office address changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 31 Stenhouse Gardens Edinburgh EH11 3LS on 23 January 2019 (1 page) |
26 September 2018 | Registered office address changed from C/O the Company Secretary Dreamhouse (2000) Limited 1 George Square Glasgow Lanarkshire G2 1AL to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 26 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Alexander Hamish Martin as a director on 14 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Paul Murray-Smith as a secretary on 14 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Paul Murray-Smith as a director on 14 August 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 May 2018 | Notification of Paul Murray-Smith as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Notification of Alexander Hamish Martin as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 September 2016 | Appointment of Mrs Galina Mcneil as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Galina Mcneil as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016 (2 pages) |
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 April 2016 | Satisfaction of charge 7 in full (1 page) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (1 page) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 8 in full (1 page) |
18 April 2016 | Satisfaction of charge 6 in full (1 page) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
18 April 2016 | Satisfaction of charge 4 in full (1 page) |
18 April 2016 | Satisfaction of charge 8 in full (1 page) |
18 April 2016 | Satisfaction of charge 7 in full (1 page) |
29 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 May 2013 | Termination of appointment of Barrie Dunn as a director (1 page) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Termination of appointment of Barrie Dunn as a director (1 page) |
14 May 2013 | Termination of appointment of Barrie Dunn as a secretary (1 page) |
14 May 2013 | Termination of appointment of Barrie Dunn as a secretary (1 page) |
7 May 2013 | Appointment of Mr Paul Murray-Smith as a secretary (1 page) |
7 May 2013 | Termination of appointment of Barrie Dunn as a secretary (1 page) |
7 May 2013 | Appointment of Mr Paul Murray-Smith as a secretary (1 page) |
7 May 2013 | Termination of appointment of Barrie Dunn as a secretary (1 page) |
7 May 2013 | Termination of appointment of Barrie Dunn as a director (1 page) |
7 May 2013 | Termination of appointment of Barrie Dunn as a director (1 page) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Director's details changed for Alexander Hamish Martin on 28 April 2010 (3 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Paul Murray-Smith on 28 April 2010 (3 pages) |
18 May 2010 | Director's details changed for Mr Barrie Dunn on 28 April 2010 (3 pages) |
18 May 2010 | Director's details changed for Alexander Hamish Martin on 28 April 2010 (3 pages) |
18 May 2010 | Director's details changed for Mr Barrie Dunn on 28 April 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Barrie Dunn on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Murray-Smith on 28 April 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Barrie Dunn on 28 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 December 2008 | Return made up to 28/04/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members
|
11 May 2005 | Return made up to 28/04/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
13 November 2001 | Partic of mort/charge * (11 pages) |
13 November 2001 | Partic of mort/charge * (11 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
13 November 2001 | Partic of mort/charge * (3 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 28/04/01; full list of members
|
5 June 2001 | Return made up to 28/04/01; full list of members
|
12 January 2001 | Resolutions
|
12 January 2001 | £ nc 4000/50000 20/12/00 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Memorandum and Articles of Association (29 pages) |
12 January 2001 | Memorandum and Articles of Association (29 pages) |
12 January 2001 | £ nc 4000/50000 20/12/00 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (6 pages) |
10 October 2000 | Partic of mort/charge * (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (2 pages) |
16 June 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (2 pages) |
2 June 2000 | £ nc 100/4000 17/05/00 (1 page) |
2 June 2000 | Ad 17/05/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | £ nc 100/4000 17/05/00 (1 page) |
2 June 2000 | Ad 17/05/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Resolutions
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Company name changed m m & s (2641) LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed m m & s (2641) LIMITED\certificate issued on 31/05/00 (2 pages) |
28 April 2000 | Incorporation (18 pages) |
28 April 2000 | Incorporation (18 pages) |