DREAMHOUSE (2000) LIMITED
GLASGOW M M & S (2641) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC206682
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address THE COMPANY SECRETARY, DREAMHOUSE (2000) LIMITED, 1 GEORGE SQUARE, GLASGOW, LANARKSHIRE, G2 1AL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016; Appointment of Mrs Galina Mcneil as a director on 30 September 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 37,024 . The most likely internet sites of DREAMHOUSE (2000) LIMITED are www.dreamhouse2000.co.uk, and www.dreamhouse-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreamhouse 2000 Limited is a Private Limited Company. The company registration number is SC206682. Dreamhouse 2000 Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Dreamhouse 2000 Limited is The Company Secretary Dreamhouse 2000 Limited 1 George Square Glasgow Lanarkshire G2 1al. . MURRAY-SMITH, Paul is a Secretary of the company. CHAFFAUT, Nicholas is a Director of the company. MARTIN, Alexander Hamish is a Director of the company. MCNEIL, Galina is a Director of the company. MURRAY-SMITH, Paul is a Director of the company. Secretary DUNN, Barrie has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DUNN, Barrie has been resigned. Director TINKLER, Kenneth has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MURRAY-SMITH, Paul
Appointed Date: 02 May 2013

Director
CHAFFAUT, Nicholas
Appointed Date: 30 September 2016
54 years old

Director
MARTIN, Alexander Hamish
Appointed Date: 17 May 2000
80 years old

Director
MCNEIL, Galina
Appointed Date: 30 September 2016
49 years old

Director
MURRAY-SMITH, Paul
Appointed Date: 17 May 2000
78 years old

Resigned Directors

Secretary
DUNN, Barrie
Resigned: 05 May 2013
Appointed Date: 17 May 2000

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 May 2000
Appointed Date: 28 April 2000

Director
DUNN, Barrie
Resigned: 05 May 2013
Appointed Date: 17 May 2000
59 years old

Director
TINKLER, Kenneth
Resigned: 08 June 2001
Appointed Date: 17 May 2000
69 years old

Nominee Director
VINDEX LIMITED
Resigned: 17 May 2000
Appointed Date: 28 April 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 May 2000
Appointed Date: 28 April 2000

DREAMHOUSE (2000) LIMITED Events

30 Sep 2016
Appointment of Mr Nicholas Chaffaut as a director on 30 September 2016
30 Sep 2016
Appointment of Mrs Galina Mcneil as a director on 30 September 2016
02 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 37,024

22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Apr 2016
Satisfaction of charge 3 in full
...
... and 72 more events
31 May 2000
Director resigned
31 May 2000
New secretary appointed;new director appointed
31 May 2000
New director appointed
30 May 2000
Company name changed m m & s (2641) LIMITED\certificate issued on 31/05/00
28 Apr 2000
Incorporation

DREAMHOUSE (2000) LIMITED Charges

6 November 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Duplex flat on 2ND and 3RD floors, 14 lynedoch crescent…
6 November 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat, 14 lynedoch crescent, glasgow.
6 November 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 14 lynedoch crescent, glasgow.
6 November 2001
Standard security
Delivered: 13 November 2001
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower ground floor flat, 14 lynedoch crescent, glasgow.
23 November 2000
Standard security
Delivered: 30 November 2000
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 24 woodisde place, glasgow.
13 November 2000
Standard security
Delivered: 16 November 2000
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 lynedoch crescent, glasgow.
23 October 2000
Standard security
Delivered: 30 October 2000
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 17 woodside place, glasgow.
4 October 2000
Bond & floating charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…