DAYDREAM BELIEVERS EDUCATION LTD

Register to unlock more data on OkredoRegister

DAYDREAM BELIEVERS EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC692962

Incorporation date

22/03/2021

Size

Micro Entity

Contacts

Registered address

Registered address

60 Constitution Street Leith, Edinburgh, Lothian EH6 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2021)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon28/11/2025
Cessation of Christopher Thomas Davey as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Philippa Drummond as a person with significant control on 2025-11-28
dot icon26/11/2025
Cessation of Ruth Elizabeth Cochrane as a person with significant control on 2025-11-26
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Appointment of Mr Mark Balfour Thomson as a director on 2025-07-02
dot icon23/06/2025
Termination of appointment of Ruth Elizabeth Cochrane as a director on 2025-06-02
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon14/03/2025
Cessation of Emils Blums-Blumanis as a person with significant control on 2025-03-14
dot icon14/03/2025
Cessation of Peter James Mclean as a person with significant control on 2025-03-14
dot icon17/02/2025
Termination of appointment of Peter James Mclean as a secretary on 2025-02-13
dot icon17/02/2025
Termination of appointment of Emils Blums-Blumanis as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Peter James Mclean as a director on 2025-02-17
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon30/03/2022
Change of details for Mr Christopher Thomas Davey as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Mr Peter James Mclean as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Mrs Helena Mary Good as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Mrs Ruth Elizabeth Cochrane as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Miss Philippa Drummond as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Miss Katie Simpson as a person with significant control on 2022-03-21
dot icon30/03/2022
Change of details for Mr Emils Blums-Blumanis as a person with significant control on 2022-03-21
dot icon30/03/2022
Secretary's details changed for Mr Peter James Mclean on 2022-03-21
dot icon30/03/2022
Director's details changed for Mr Peter James Mclean on 2022-03-21
dot icon25/03/2022
Director's details changed for Miss Katie Simpson on 2022-03-21
dot icon25/03/2022
Director's details changed for Miss Philippa Drummond on 2022-03-21
dot icon25/03/2022
Director's details changed for Mrs Helena Mary Good on 2022-03-21
dot icon25/03/2022
Director's details changed for Mr Christopher Thomas Davey on 2022-03-21
dot icon25/03/2022
Director's details changed for Mrs Ruth Elizabeth Cochrane on 2022-03-21
dot icon25/03/2022
Director's details changed for Mr Emils Blums-Blumanis on 2022-03-21
dot icon25/03/2022
Registered office address changed from Keith Marischal South Lodge Humbie East Lothian EH36 5PA Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 2022-03-25
dot icon23/03/2022
Secretary's details changed for Mr Peter Mclean on 2022-03-21
dot icon26/03/2021
Appointment of Mr Peter James Mclean as a director on 2021-03-25
dot icon22/03/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
57.43K
-
0.00
76.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drummond, Philippa
Director
22/03/2021 - Present
-
Mr Peter James Mclean
Director
25/03/2021 - 17/02/2025
7
Simpson, Katie
Director
22/03/2021 - Present
-
Mr Emils Blums-Blumanis
Director
22/03/2021 - 17/02/2025
-
Mrs Helena Mary Good
Director
22/03/2021 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAYDREAM BELIEVERS EDUCATION LTD

DAYDREAM BELIEVERS EDUCATION LTD is an(a) Active company incorporated on 22/03/2021 with the registered office located at 60 Constitution Street Leith, Edinburgh, Lothian EH6 6RR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAYDREAM BELIEVERS EDUCATION LTD?

toggle

DAYDREAM BELIEVERS EDUCATION LTD is currently Active. It was registered on 22/03/2021 .

Where is DAYDREAM BELIEVERS EDUCATION LTD located?

toggle

DAYDREAM BELIEVERS EDUCATION LTD is registered at 60 Constitution Street Leith, Edinburgh, Lothian EH6 6RR.

What does DAYDREAM BELIEVERS EDUCATION LTD do?

toggle

DAYDREAM BELIEVERS EDUCATION LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DAYDREAM BELIEVERS EDUCATION LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.