Company NameDreams Daycare Limited
DirectorLillian Shanks
Company StatusActive
Company NumberSC238419
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Lillian Shanks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleDirector/Manager
Country of ResidenceScotland
Correspondence Address12 Denwell Road
Insch
Aberdeenshire
AB52 6LH
Scotland
Secretary NameMrs Lillian Shanks
StatusCurrent
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1 Insch Business Park
Insch
Aberdeenshire
AB52 6TA
Scotland
Director NameMrs Sarah Ann Jaffray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMilton Of Fochel
St. Katherines
Oldmeldrum
Aberdeenshire
AB51 8TH
Scotland
Secretary NameMrs Sarah Ann Jaffray
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressMilton Of Fochel
St. Katherines
Oldmeldrum
Aberdeenshire
AB51 8TH
Scotland
Director NameMr George Alexander Massie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressHouse 3
Culdrain Steading Gartly
Huntly
Aberdeenshire
AB54 4PY
Scotland
Director NameMr Stuart Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Dunnydeer View
Insch
Aberdeenshire
AB52 6HW
Scotland
Director NameMr Stuart Alexander Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunnydeer View
Insch
Aberdeenshire
AB52 6HW
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitedreams-daycare-insch.co.uk
Email address[email protected]
Telephone01464 821155
Telephone regionInsch

Location

Registered AddressUnit 1
Insch Business Park
Insch
Aberdeenshire
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

100 at £1Lillian Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,141
Cash£1,496
Current Liabilities£33,326

Accounts

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

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

7 November 2002Delivered on: 13 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge 1 in full (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
30 January 2019Termination of appointment of Sarah Ann Jaffray as a director on 30 January 2019 (1 page)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
18 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
14 October 2014Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages)
14 October 2014Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page)
23 October 2012Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page)
23 October 2012Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Director's details changed for Lillian Main on 21 October 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Director's details changed for Lillian Main on 21 October 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 September 2011Termination of appointment of George Massie as a director (1 page)
5 September 2011Termination of appointment of Stuart Mackie as a director (1 page)
5 September 2011Termination of appointment of Stuart Mackie as a director (1 page)
5 September 2011Termination of appointment of George Massie as a director (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Termination of appointment of Sarah Jaffray as a director (1 page)
15 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Sarah Jaffray as a director (1 page)
15 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
14 December 2010Appointment of Mrs Lillian Shanks as a secretary (2 pages)
14 December 2010Termination of appointment of Sarah Jaffray as a secretary (1 page)
14 December 2010Appointment of Mr Stuart Alexander Mackie as a director (2 pages)
14 December 2010Appointment of Mr George Alexander Massie as a director (2 pages)
14 December 2010Appointment of Mr George Alexander Massie as a director (2 pages)
14 December 2010Appointment of Mrs Lillian Shanks as a secretary (2 pages)
14 December 2010Appointment of Mr Stuart Alexander Mackie as a director (2 pages)
14 December 2010Termination of appointment of Sarah Jaffray as a secretary (1 page)
27 October 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
27 October 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages)
17 December 2009Director's details changed for Lillian Main on 3 December 2009 (2 pages)
17 December 2009Director's details changed for Lillian Main on 3 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages)
17 December 2009Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page)
17 December 2009Director's details changed for Lillian Main on 3 December 2009 (2 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page)
17 December 2009Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Return made up to 21/10/08; full list of members (6 pages)
20 August 2009Return made up to 21/10/08; full list of members (6 pages)
6 August 2009Registered office changed on 06/08/2009 from c/o johnstone carmichael axis business centre, thainstone inverurie aberdeenshire AB51 5TB (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o johnstone carmichael axis business centre, thainstone inverurie aberdeenshire AB51 5TB (1 page)
24 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2006Return made up to 21/10/06; full list of members (7 pages)
7 December 2006Return made up to 21/10/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
14 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
3 December 2004Return made up to 21/10/04; full list of members (7 pages)
3 December 2004Return made up to 21/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
13 November 2002Partic of mort/charge * (6 pages)
13 November 2002Partic of mort/charge * (6 pages)
21 October 2002Incorporation (21 pages)
21 October 2002Incorporation (21 pages)