Company NameDreamhouse (Edinburgh) Limited
Company StatusDissolved
Company NumberSC268144
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameM M & S (3081) Limited

Business Activity

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

Directors

Director NameMr Alexander Hamish Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years (closed 31 July 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
StatusClosed
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Secretary NameMr Paul Murray-Smith
StatusClosed
Appointed02 May 2013(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressDeamhouse (Edinburgh) Limited
1 George Square
Glasgow
Lanarkshire
G2 1AL
Scotland
Director NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Secretary NameMr Barrie Dunn
NationalityBritish
StatusResigned
Appointed03 August 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressDeamhouse (Edinburgh) Limited
1 George Square
Glasgow
Lanarkshire
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3 at £1Dreamhouse (2000) LTD
75.00%
Ordinary
1 at £1Barrie Dunn
25.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£74

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 September 2004Delivered on: 14 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising the offices and former self contained dwellinghouse known as 3 rothesay place, edinburgh together with the garden ground attached and the two cellars under the pavement in front of the said subjects.
Outstanding
16 August 2004Delivered on: 25 August 2004
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 July 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Satisfaction of charge 2 in full (1 page)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4
(4 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
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 director (1 page)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011 (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Barrie Dunn on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Paul Murray-Smith on 20 May 2010 (2 pages)
2 June 2010Secretary's details changed for Mr Barrie Dunn on 20 May 2010 (1 page)
2 June 2010Director's details changed for Mr Alexander Hamish Martin on 20 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Return made up to 20/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Return made up to 20/05/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Return made up to 20/05/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Return made up to 20/05/06; full list of members (7 pages)
8 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
14 September 2004Partic of mort/charge * (5 pages)
25 August 2004Partic of mort/charge * (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 03/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2004Company name changed m m & s (3081) LIMITED\certificate issued on 09/08/04 (3 pages)
20 May 2004Incorporation (16 pages)