DREAMS DAYCARE LIMITED

SC238419
UNIT 1 INSCH BUSINESS PARK INSCH ABERDEENSHIRE AB52 6TA

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 7 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2019 accounts Annual Accounts 6 Buy now
30 Jan 2019 officers Termination of appointment of director (Sarah Ann Jaffray) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 6 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 7 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 7 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Appointment of director (Mrs Sarah Ann Jaffray) 2 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
25 Oct 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Change of particulars for secretary (Mrs Lillian Shanks) 1 Buy now
10 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
16 Nov 2011 officers Change of particulars for director (Lillian Main) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (George Massie) 1 Buy now
05 Sep 2011 officers Termination of appointment of director (Stuart Mackie) 1 Buy now
27 Jun 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 officers Termination of appointment of director (Sarah Jaffray) 1 Buy now
14 Dec 2010 officers Appointment of secretary (Mrs Lillian Shanks) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr George Alexander Massie) 2 Buy now
14 Dec 2010 officers Termination of appointment of secretary (Sarah Jaffray) 1 Buy now
14 Dec 2010 officers Appointment of director (Mr Stuart Alexander Mackie) 2 Buy now
27 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mrs Sarah Ann Johnstone Jaffray) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Lillian Main) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Sarah Ann Johnstone Jaffray) 1 Buy now
30 Sep 2009 accounts Annual Accounts 4 Buy now
20 Aug 2009 annual-return Return made up to 21/10/08; full list of members 6 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from c/o johnstone carmichael axis business centre, thainstone inverurie aberdeenshire AB51 5TB 1 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
07 Jan 2008 annual-return Return made up to 21/10/07; no change of members 7 Buy now
10 May 2007 accounts Annual Accounts 5 Buy now
07 Dec 2006 annual-return Return made up to 21/10/06; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 5 Buy now
14 Nov 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
03 Dec 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 5 Buy now
17 Nov 2003 annual-return Return made up to 21/10/03; full list of members 7 Buy now
16 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH 1 Buy now
16 Apr 2003 capital Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
13 Nov 2002 mortgage Partic of mort/charge ***** 6 Buy now
21 Oct 2002 incorporation Incorporation Company 21 Buy now