ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dreamhouse (2000) Limited

Dreamhouse (2000) Limited is an active company incorporated on 28 April 2000 with the registered office located in . Dreamhouse (2000) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC206682
Private limited company
Scottish Company
Age
25 years
Incorporated 28 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 January 2025 (10 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 Oct 2024 (1 year 1 month ago)
Previous address was , Quartermile Two Morton Fraser Llp, 2 Lister Square, Edinburgh, EH3 9GL, Scotland
Telephone
0845 2260232
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • French • Lives in Scotland • Born in Jun 1971
PSC • Director • British • Lives in Scotland • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NG Fife Properties Ltd
Galina McNeil and Nicolas Munro Chaffaut are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£11K
Decreased by £159.55K (-94%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£93.37K
Decreased by £211.55K (-69%)
Total Liabilities
-£169.45K
Decreased by £81.13K (-32%)
Net Assets
-£76.09K
Decreased by £130.42K (-240%)
Debt Ratio (%)
181%
Increased by 99.31% (+121%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Galina Mcneil (PSC) Details Changed
10 Months Ago on 31 Dec 2024
Mr Nicholas Chaffaut Details Changed
10 Months Ago on 31 Dec 2024
Nicholas Chaffaut (PSC) Details Changed
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Get Credit Report
Discover Dreamhouse (2000) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 3 Jan 2025
Change of details for Nicholas Chaffaut as a person with significant control on 31 December 2024
Submitted on 31 Dec 2024
Change of details for Galina Mcneil as a person with significant control on 31 December 2024
Submitted on 31 Dec 2024
Director's details changed for Mr Nicholas Chaffaut on 31 December 2024
Submitted on 31 Dec 2024
Registered office address changed from , Quartermile Two Morton Fraser Llp, 2 Lister Square, Edinburgh, EH3 9GL, Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 3 Jan 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 27 Jun 2023
Confirmation statement made on 3 January 2023 with no updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year