Company NameAlfie’S Dream For Greyhounds Ltd
DirectorsMandy Bleasdale and Paula Couch
Company StatusActive
Company NumberSC539506
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2016(7 years, 9 months ago)
Previous NameCanis Domi Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Mandy Bleasdale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(5 years, 8 months after company formation)
Appointment Duration2 years
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address28 Well Street
Moffat
DG10 9DP
Scotland
Director NameMiss Paula Couch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleDirector / Trustee
Country of ResidenceScotland
Correspondence Address15 Pinkie Walk
Tranent
EH33 2JN
Scotland
Director NameMr Neil Douglas Johnstone
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCompany Registrar
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMr Frederick Nicholas George Singer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMrs Laura Jane Voisin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMiss Mandy Bleasdale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years after company formation)
Appointment Duration2 months (resigned 02 October 2019)
RoleDirector/Trustee
Country of ResidenceScotland
Correspondence AddressMurrayfield Cottage Langholm Road
Lockerbie
DG11 2PJ
Scotland
Director NameMs Linda Patricia Morrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2022)
RoleDirector/Trustee
Country of ResidenceScotland
Correspondence AddressPoldean Cottage North Moffat
Dumfries & Galloway
DG10 9LY
Scotland
Director NameMrs Isabel Jean Perfett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2023)
RoleDirector/Trustee
Country of ResidenceScotland
Correspondence AddressPoldean Cottage North Moffat
Dumfries & Galloway
DG10 9LY
Scotland
Director NameMrs Fiona McGravie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2022)
RoleDirector / Trustee
Country of ResidenceScotland
Correspondence Address50 Corslet Crescent
Currie
EH14 5HS
Scotland

Location

Registered Address28 Well Street
Moffat
DG10 9DP
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Filing History

3 November 2023Notification of Paula Couch as a person with significant control on 11 October 2023 (2 pages)
3 November 2023Notification of Mandy Bleasdale as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Cessation of Isabel Jean Perfett as a person with significant control on 11 October 2023 (1 page)
11 October 2023Termination of appointment of Isabel Jean Perfett as a director on 11 October 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
25 October 2022Termination of appointment of Fiona Mcgravie as a director on 16 October 2022 (1 page)
6 September 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
26 July 2022Appointment of Mrs Fiona Mcgravie as a director on 21 July 2022 (2 pages)
26 July 2022Appointment of Miss Paula Couch as a director on 21 July 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
21 March 2022Appointment of Miss Mandy Bleasdale as a director on 21 March 2022 (2 pages)
4 March 2022Termination of appointment of Linda Patricia Morrison as a director on 4 March 2022 (1 page)
4 March 2022Cessation of Linda Patricia Morrison as a person with significant control on 4 March 2022 (1 page)
9 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
1 October 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
2 October 2019Cessation of Mandy Bleasdale as a person with significant control on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Mandy Bleasdale as a director on 2 October 2019 (1 page)
3 September 2019Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 28 Well Street Moffat DG10 9DP on 3 September 2019 (1 page)
22 August 2019Termination of appointment of Neil Douglas Johnstone as a director on 31 July 2019 (1 page)
22 August 2019Termination of appointment of Laura Jane Voisin as a director on 31 July 2019 (1 page)
22 August 2019Termination of appointment of Frederick Nicholas George Singer as a director on 31 July 2019 (1 page)
2 August 2019Notification of Isabel Jean Perfett as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Appointment of Mrs Isabel Jean Perfett as a director on 1 August 2019 (2 pages)
2 August 2019Cessation of Frederick Nicholas George Singer as a person with significant control on 31 July 2019 (1 page)
2 August 2019Cessation of Neil Douglas Johnstone as a person with significant control on 31 July 2019 (1 page)
2 August 2019Appointment of Miss Mandy Bleasdale as a director on 1 August 2019 (2 pages)
2 August 2019Notification of Linda Patricia Morrison as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Notification of Mandy Bleasdale as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
2 August 2019Appointment of Ms Linda Patricia Morrison as a director on 1 August 2019 (2 pages)
2 August 2019Cessation of Laura Jane Voisin as a person with significant control on 31 July 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)