Advanced company searchLink opens in new window

DEM SOLUTIONS LIMITED

Company number SC240438

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)
15 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,336.47
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 4,316.47
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 4,286.47
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 4,256.47
07 Sep 2019 MR04 Satisfaction of charge 3 in full
27 Mar 2019 CH01 Director's details changed for Cto Andrew John Bull on 27 March 2019
27 Mar 2019 AP01 Appointment of Cto Andrew John Bull as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Richard Dean Laroche as a director on 27 March 2019
11 Feb 2019 AA Group of companies' accounts made up to 30 June 2018
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
17 Jan 2018 AD01 Registered office address changed from 49 Queen Street Edinburgh Lothian EH2 3NH to Floor 6 1 Rutland Court Edinburgh Midlothian EH3 8FL on 17 January 2018
27 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
07 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
02 Jun 2016 AP01 Appointment of Professor Jin Yeam Ooi as a director on 9 May 2016
04 May 2016 TM01 Termination of appointment of John Favier as a director on 27 April 2016
04 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,226.47
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2015 TM02 Termination of appointment of Craig Richard Adams as a secretary on 19 October 2015
10 Sep 2015 AP03 Appointment of Mr Craig Richard Adams as a secretary on 10 September 2015
14 Jul 2015 TM01 Termination of appointment of Francis Jacques Bernard as a director on 1 July 2015