Advanced company searchLink opens in new window

DEMYS LIMITED

Company number SC197176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
29 May 2024 MR04 Satisfaction of charge SC1971760001 in full
02 Apr 2024 AP01 Appointment of Mr Kevin Neil Thain as a director on 26 March 2024
02 Apr 2024 AP01 Appointment of Mr Timothy John Brown as a director on 26 March 2024
02 Apr 2024 TM01 Termination of appointment of Andrew Douglas Stewart Lothian as a director on 26 March 2024
02 Apr 2024 TM01 Termination of appointment of Penelope Elizabeth Main Hearn as a director on 26 March 2024
02 Apr 2024 TM01 Termination of appointment of Lorna Jean Gradden as a director on 26 March 2024
07 Dec 2023 AA Accounts for a small company made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
16 Aug 2022 AA Accounts for a small company made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
06 Aug 2021 AA Accounts for a small company made up to 31 March 2021
01 Jul 2021 CH01 Director's details changed for Mr Andrew Douglas Stewart Lothian on 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
04 Dec 2020 CH01 Director's details changed for Mr Andrew Douglas Stewart Lothian on 30 November 2020
10 Nov 2020 AD01 Registered office address changed from 33 Melville Street Edinburgh Lothian EH3 7JF to 15 William Street South West Lane Edinburgh EH3 7LL on 10 November 2020
20 Aug 2020 AA Accounts for a small company made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
04 Oct 2019 CH01 Director's details changed for Mr Andrew Douglas Stewart Lothian on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mrs Penelope Elizabeth Main Hearn on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Miss Lorna Jean Gradden on 1 July 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 PSC05 Change of details for Adsero Capital Limited as a person with significant control on 10 June 2019