DREAMHART SCOTLAND LIMITED

1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH, Strathclyde, Scotland
StatusACTIVE
Company No.SC558565
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

DREAMHART SCOTLAND LIMITED is an active private limited company with number SC558565. It was incorporated 7 years, 2 months, 27 days ago, on 23 February 2017. The company address is 1 Cambuslang Court 1 Cambuslang Court, Glasgow, G32 8FH, Strathclyde, Scotland.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-22

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Hartson

Change date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hartson

Notification date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hartson

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Mr John Hartson

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hartson

Notification date: 2018-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hartson

Cessation date: 2018-03-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Hartson

Change date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mrs Sarah Hartson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 6 Rutherford Gardens West Linton EH46 7AP Scotland

Change date: 2019-03-29

New address: 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: John Hartson

Notification date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 6 Rutherford Gardens West Linton EH46 7AP

Change date: 2018-02-01

Old address: 6 Rutherford Gardens West Linton EH46 7AP Scotland

Documents

View document PDF

Change registered office address company

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 4 Smeaton Head Farm Cottages Off Salters Road Dalkeith EH22 2NJ

New address: 6 Rutherford Gardens West Linton EH46 7AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 4 Smeaton Head Farm Cottages Off Salters Road Dalkeith EH22 2NJ

Old address: 6 Rutherford Gardens West Linton Peeblesshire EH46 7AP Scotland

Change date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEREJA TECHNOLOGIES LTD

C/O BAPTISTE & CO,LONDON,EC2P 2NS

Number:07612677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAKELAND DAIRY SALES LIMITED

BRANCH REGISTRATION,,

Number:FC029442
Status:ACTIVE
Category:Other company type

ONPLAN LTD

123 FLORENCE ROAD,LONDON,SW19 8TL

Number:08501331
Status:ACTIVE
Category:Private Limited Company

PKS ARCHITECTS LLP

104 BELSIZE LANE,LONDON,NW3 5BB

Number:OC302131
Status:ACTIVE
Category:Limited Liability Partnership

PRIORY ESTATES BARRY LTD

PRIORY ESTATES,BARRY,CF62 7AJ

Number:11270941
Status:ACTIVE
Category:Private Limited Company

THE ALTON COLLEGE FOUNDATION

OLD ODIHAM ROAD,HAMPSHIRE,GU34 2LY

Number:03899899
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source