Company NameDreamhouse (2000) Limited
DirectorsNicholas Chaffaut and Galina McNeil
Company StatusActive
Company NumberSC206682
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nicholas Chaffaut
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Galina McNeil
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameKenneth Tinkler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressHillyfield Farm
Harbourneford
South Brent
Devon
TQ10 9DT
Director NameMr Alexander Hamish Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameMr Paul Murray-Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Secretary NameMr Barrie Dunn
NationalityBritish
StatusResigned
Appointed17 May 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Secretary NameMr Paul Murray-Smith
StatusResigned
Appointed02 May 2013(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2018)
RoleCompany Director
Correspondence AddressDreamhouse (2000) Limited
1 George Square
Glasgow
Lanarkshire
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitedreamhouseapartments.com
Email address[email protected]
Telephone01527 133822
Telephone regionRedditch

Location

Registered AddressQuartermile Two Morton Fraser Llp
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

3.2k at £1Barrie Dunn
8.64%
Ordinary
16.9k at £1Paul Murray-smith
45.68%
Ordinary
10.9k at £1Alexander Hamish Martin
29.47%
Ordinary
6k at £1Linda Anne Martin
16.21%
Ordinary

Financials

Year2014
Net Worth£175,495
Cash£203,884
Current Liabilities£447,130

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

6 November 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 January 2020Director's details changed for Mrs Galina Mcneil on 8 January 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 February 2019Registered 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 2019Notification of Galina Mcneil as a person with significant control on 12 September 2018 (2 pages)
30 January 2019Notification of Nicholas Chaffaut as a person with significant control on 12 September 2018 (2 pages)
30 January 2019Registered 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 2019Cessation of Paul Murray-Smith as a person with significant control on 12 September 2018 (1 page)
30 January 2019Cessation of Alexander Hamish Martin as a person with significant control on 12 September 2018 (1 page)
23 January 2019Registered 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 2018Registered 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 2018Termination of appointment of Alexander Hamish Martin as a director on 14 August 2018 (1 page)
24 September 2018Termination of appointment of Paul Murray-Smith as a secretary on 14 August 2018 (1 page)
24 September 2018Termination of appointment of Paul Murray-Smith as a director on 14 August 2018 (1 page)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 May 2018Notification of Paul Murray-Smith as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Notification of Alexander Hamish Martin as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
12 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 September 2016Appointment of Mrs Galina Mcneil as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mrs Galina Mcneil as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016 (2 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 37,024
(4 pages)
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 37,024
(4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 April 2016Satisfaction of charge 7 in full (1 page)
18 April 2016Satisfaction of charge 6 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 8 in full (1 page)
18 April 2016Satisfaction of charge 6 in full (1 page)
18 April 2016Satisfaction of charge 3 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 3 in full (1 page)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 8 in full (1 page)
18 April 2016Satisfaction of charge 7 in full (1 page)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 37,024
(4 pages)
29 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 37,024
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 37,024
(4 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 37,024
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 May 2013Termination of appointment of Barrie Dunn as a director (1 page)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
14 May 2013Termination of appointment of Barrie Dunn as a director (1 page)
14 May 2013Termination of appointment of Barrie Dunn as a secretary (1 page)
14 May 2013Termination of appointment of Barrie Dunn as a secretary (1 page)
7 May 2013Appointment of Mr Paul Murray-Smith as a secretary (1 page)
7 May 2013Termination of appointment of Barrie Dunn as a secretary (1 page)
7 May 2013Appointment of Mr Paul Murray-Smith as a secretary (1 page)
7 May 2013Termination of appointment of Barrie Dunn as a secretary (1 page)
7 May 2013Termination of appointment of Barrie Dunn as a director (1 page)
7 May 2013Termination of appointment of Barrie Dunn as a director (1 page)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 5 April 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Director's details changed for Alexander Hamish Martin on 28 April 2010 (3 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Paul Murray-Smith on 28 April 2010 (3 pages)
18 May 2010Director's details changed for Mr Barrie Dunn on 28 April 2010 (3 pages)
18 May 2010Director's details changed for Alexander Hamish Martin on 28 April 2010 (3 pages)
18 May 2010Director's details changed for Mr Barrie Dunn on 28 April 2010 (3 pages)
18 May 2010Secretary's details changed for Barrie Dunn on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Paul Murray-Smith on 28 April 2010 (3 pages)
18 May 2010Secretary's details changed for Barrie Dunn on 28 April 2010 (2 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 December 2008Return made up to 28/04/08; full list of members (4 pages)
3 December 2008Return made up to 28/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Return made up to 28/04/07; full list of members (7 pages)
21 June 2007Return made up to 28/04/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
28 April 2006Return made up to 28/04/06; full list of members (7 pages)
28 April 2006Return made up to 28/04/06; full list of members (7 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 June 2002Return made up to 28/04/02; full list of members (7 pages)
13 June 2002Return made up to 28/04/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
13 November 2001Partic of mort/charge * (11 pages)
13 November 2001Partic of mort/charge * (11 pages)
13 November 2001Partic of mort/charge * (3 pages)
13 November 2001Partic of mort/charge * (3 pages)
13 November 2001Partic of mort/charge * (3 pages)
13 November 2001Partic of mort/charge * (3 pages)
13 November 2001Partic of mort/charge * (3 pages)
13 November 2001Partic of mort/charge * (3 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
5 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 January 2001£ nc 4000/50000 20/12/00 (1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 January 2001Memorandum and Articles of Association (29 pages)
12 January 2001Memorandum and Articles of Association (29 pages)
12 January 2001£ nc 4000/50000 20/12/00 (1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (6 pages)
10 October 2000Partic of mort/charge * (6 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 June 2000Accounting reference date extended from 30/04/01 to 30/09/01 (2 pages)
16 June 2000Accounting 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 2000Ad 17/05/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
2 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000£ nc 100/4000 17/05/00 (1 page)
2 June 2000Ad 17/05/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
30 May 2000Company name changed m m & s (2641) LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed m m & s (2641) LIMITED\certificate issued on 31/05/00 (2 pages)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)