Company NameDreambuild Scotland Limited
Company StatusDissolved
Company NumberSC411865
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Derek Burns
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMiss Caroline Jane Elder
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Secretary NameMiss Caroline Jane Elder
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Caroline Jane Elder
50.00%
Ordinary
50 at £1Derek Burns
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,286
Cash£1,302
Current Liabilities£15,079

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)