Company NameDreampact Limited
Company StatusDissolved
Company NumberSC240349
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameBluetoothpaste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Richard Cronshaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Newmills Crescent
Balerno
Midlothian
EH14 5SX
Scotland
Director NameMr David Paul Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 East Caiystane Place
Edinburgh
Midlothian
EH10 6RU
Scotland
Secretary NameMr David Paul Thompson
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
Director NameMr Stuart Pooley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(10 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 19 November 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 March Grove
Edinburgh
Lothian
EH4 3TE
Scotland

Contact

Websitedreampact.com
Telephone0131 4497773
Telephone regionEdinburgh

Location

Registered Address5 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Shareholders

2 at £1David Paul Thompson
33.33%
Ordinary
2 at £1Peter Richard Cronshaw
33.33%
Ordinary
2 at £1Stuart Pooley
33.33%
Ordinary

Financials

Year2014
Net Worth£20,704
Cash£18,724
Current Liabilities£18,384

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 November 2017Registered office address changed from Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE to 5 East Caiystane Place Edinburgh EH10 6RU on 21 November 2017 (1 page)
2 April 2017Micro company accounts made up to 30 November 2016 (4 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
23 February 2016Micro company accounts made up to 30 November 2015 (4 pages)
5 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 6
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 February 2015Registered office address changed from Block 5, Unit 1 Research & Development Park (South) Heriot Watt University, Riccarton Edinburgh Midlothian EH14 4AP to Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE on 23 February 2015 (1 page)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
(5 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 April 2013Amended accounts made up to 30 November 2011 (7 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (12 pages)
15 January 2010Director's details changed for Stuart Pooley on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Paul Thompson on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for David Paul Thompson on 15 January 2010 (1 page)
15 January 2010Director's details changed for Peter Richard Cronshaw on 15 January 2010 (2 pages)
30 November 2009Annual return made up to 29 November 2008 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 January 2009Registered office changed on 09/01/2009 from currie midlothian EH14 4AP united kingdom (1 page)
6 January 2009Amended accounts made up to 30 November 2006 (5 pages)
31 December 2008Ad 22/12/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 June 2008Amended accounts made up to 30 November 2006 (6 pages)
14 May 2008Registered office changed on 14/05/2008 from suite 20, geddes house business centre, kirkton north livingston west lothian EH54 6GU (1 page)
18 December 2007Return made up to 29/11/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Return made up to 29/11/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
21 December 2005Return made up to 29/11/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 January 2005Registered office changed on 17/01/05 from: 5 east caiystane place edinburgh midlothian EH10 6RU (1 page)
17 November 2004Return made up to 29/11/04; full list of members (7 pages)
16 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 29 November 2003 (7 pages)
11 October 2003Ad 07/10/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 October 2003New director appointed (2 pages)
14 January 2003Company name changed bluetoothpaste LIMITED\certificate issued on 14/01/03 (2 pages)
29 November 2002Incorporation (16 pages)