Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DREAMHOUSE (2000) LIMITED
Company Information for

DREAMHOUSE (2000) LIMITED

QUARTERMILE TWO MORTON FRASER LLP, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC206682
Private Limited Company
Active

Company Overview

About Dreamhouse (2000) Ltd
DREAMHOUSE (2000) LIMITED was founded on 2000-04-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dreamhouse (2000) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DREAMHOUSE (2000) LIMITED
 
Legal Registered Office
QUARTERMILE TWO MORTON FRASER LLP
2 LISTER SQUARE
EDINBURGH
EH3 9GL
Other companies in G2
 
Filing Information
Company Number SC206682
Company ID Number SC206682
Date formed 2000-04-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 09:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DREAMHOUSE (2000) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DREAMHOUSE (2000) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MURRAY-SMITH
Company Secretary 2013-05-02
NICHOLAS CHAFFAUT
Director 2016-09-30
ALEXANDER HAMISH MARTIN
Director 2000-05-17
GALINA MCNEIL
Director 2016-09-30
PAUL MURRAY-SMITH
Director 2000-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE DUNN
Company Secretary 2000-05-17 2013-05-05
BARRIE DUNN
Director 2000-05-17 2013-05-05
KENNETH TINKLER
Director 2000-05-17 2001-06-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-04-28 2000-05-17
VINDEX LIMITED
Nominated Director 2000-04-28 2000-05-17
VINDEX SERVICES LIMITED
Nominated Director 2000-04-28 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HAMISH MARTIN DREAMHOUSE (EDINBURGH) LIMITED Director 2004-08-03 CURRENT 2004-05-20 Dissolved 2018-07-31
PAUL MURRAY-SMITH DREAMHOUSE (EDINBURGH) LIMITED Director 2004-08-03 CURRENT 2004-05-20 Dissolved 2018-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Nicholas Chaffaut on 2022-02-04
2022-02-04Director's details changed for Mrs Galina Mcneil on 2022-02-04
2022-02-04Change of details for Galina Mcneil as a person with significant control on 2022-02-04
2022-02-04Change of details for Nicholas Chaffaut as a person with significant control on 2022-02-04
2022-02-04PSC04Change of details for Galina Mcneil as a person with significant control on 2022-02-04
2022-02-04CH01Director's details changed for Mr Nicholas Chaffaut on 2022-02-04
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-01DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CH01Director's details changed for Mrs Galina Mcneil on 2020-01-08
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 31 Raeburn Avenue Paisley PA1 1SZ Scotland
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALINA MCNEIL
2019-01-30PSC07CESSATION OF PAUL MURRAY-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 31 Stenhouse Gardens Edinburgh EH11 3LS Scotland
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM C/O the Company Secretary Dreamhouse (2000) Limited 1 George Square Glasgow Lanarkshire G2 1AL
2018-09-24TM02Termination of appointment of Paul Murray-Smith on 2018-08-14
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY-SMITH
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MURRAY-SMITH
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HAMISH MARTIN
2018-05-01PSC09Withdrawal of a person with significant control statement on 2018-05-01
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 37024
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR NICHOLAS CHAFFAUT
2016-09-30AP01DIRECTOR APPOINTED MRS GALINA MCNEIL
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 37024
2016-05-02AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 37024
2015-06-29AR0128/04/15 FULL LIST
2015-02-24AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 37024
2014-05-06AR0128/04/14 FULL LIST
2013-06-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-14AR0128/04/13 FULL LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNN
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY BARRIE DUNN
2013-05-07AP03SECRETARY APPOINTED MR PAUL MURRAY-SMITH
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNN
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY BARRIE DUNN
2012-05-29AR0128/04/12 FULL LIST
2012-05-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-03AR0128/04/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2011-02-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-18AR0128/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMISH MARTIN / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURRAY-SMITH / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNN / 28/04/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / BARRIE DUNN / 28/04/2010
2009-11-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-21363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-06-13363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-01288bDIRECTOR RESIGNED
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-12SRES01ALTER MEMORANDUM 20/12/00
2001-01-12123£ NC 4000/50000 20/12/00
2001-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-12SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/00
2001-01-12SRES01ADOPT ARTICLES 20/12/00
2000-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-16288cDIRECTOR'S PARTICULARS CHANGED
2000-06-16225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-06-02123£ NC 100/4000 17/05/00
2000-06-02288aNEW DIRECTOR APPOINTED
2000-06-02SRES04NC INC ALREADY ADJUSTED 01/06/00
2000-06-0288(2)RAD 17/05/00--------- £ SI 2998@1=2998 £ IC 2/3000
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-31288bDIRECTOR RESIGNED
2000-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DREAMHOUSE (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DREAMHOUSE (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 903,500
Creditors Due After One Year 2012-09-30 £ 1,374,500
Creditors Due After One Year 2012-09-30 £ 1,374,500
Creditors Due After One Year 2011-09-30 £ 1,477,000
Creditors Due Within One Year 2013-09-30 £ 757,627
Creditors Due Within One Year 2012-09-30 £ 459,479
Creditors Due Within One Year 2012-09-30 £ 459,479
Creditors Due Within One Year 2011-09-30 £ 485,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMHOUSE (2000) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 37,024
Called Up Share Capital 2012-09-30 £ 37,024
Called Up Share Capital 2012-09-30 £ 37,024
Called Up Share Capital 2011-09-30 £ 37,024
Cash Bank In Hand 2013-09-30 £ 244,702
Cash Bank In Hand 2012-09-30 £ 165,513
Cash Bank In Hand 2012-09-30 £ 165,513
Cash Bank In Hand 2011-09-30 £ 176,272
Current Assets 2013-09-30 £ 1,989,696
Current Assets 2012-09-30 £ 1,825,023
Current Assets 2012-09-30 £ 1,825,023
Current Assets 2011-09-30 £ 1,862,020
Debtors 2013-09-30 £ 1,744,994
Debtors 2012-09-30 £ 1,659,510
Debtors 2012-09-30 £ 1,659,510
Debtors 2011-09-30 £ 1,685,748
Fixed Assets 2013-09-30 £ 575,003
Fixed Assets 2012-09-30 £ 992,586
Fixed Assets 2012-09-30 £ 992,586
Fixed Assets 2011-09-30 £ 1,014,086
Shareholder Funds 2013-09-30 £ 903,572
Shareholder Funds 2012-09-30 £ 983,630
Shareholder Funds 2012-09-30 £ 983,630
Shareholder Funds 2011-09-30 £ 913,462
Tangible Fixed Assets 2013-09-30 £ 575,000
Tangible Fixed Assets 2012-09-30 £ 992,583
Tangible Fixed Assets 2012-09-30 £ 992,583
Tangible Fixed Assets 2011-09-30 £ 1,014,083

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DREAMHOUSE (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DREAMHOUSE (2000) LIMITED
Trademarks
We have not found any records of DREAMHOUSE (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREAMHOUSE (2000) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as DREAMHOUSE (2000) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DREAMHOUSE (2000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DREAMHOUSE (2000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DREAMHOUSE (2000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.