DEMYS LIMITED

SC197176
15 WILLIAM STREET SOUTH WEST LANE EDINBURGH EH3 7LL

Documents

Documents
Date Category Description Pages
05 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2024 mortgage Registration of a charge 27 Buy now
19 Jun 2024 officers Appointment of director (Mr Ben Crawford) 2 Buy now
19 Jun 2024 officers Termination of appointment of director (Glenn Eric Hayward) 1 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2024 officers Appointment of director (Mr Kevin Neil Thain) 2 Buy now
02 Apr 2024 officers Appointment of director (Mr Timothy John Brown) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Andrew Douglas Stewart Lothian) 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Penelope Elizabeth Main Hearn) 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Lorna Jean Gradden) 1 Buy now
07 Dec 2023 accounts Annual Accounts 16 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 16 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 15 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Andrew Douglas Stewart Lothian) 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Andrew Douglas Stewart Lothian) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2020 accounts Annual Accounts 15 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 15 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Andrew Douglas Stewart Lothian) 2 Buy now
04 Oct 2019 officers Change of particulars for director (Mrs Penelope Elizabeth Main Hearn) 2 Buy now
04 Oct 2019 officers Change of particulars for director (Miss Lorna Jean Gradden) 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 officers Appointment of secretary (Mr Kevin Neil Thain) 2 Buy now
04 Mar 2019 officers Termination of appointment of secretary (Susanna Louise Long) 1 Buy now
23 Nov 2018 resolution Resolution 4 Buy now
24 Sep 2018 capital Notice of name or other designation of class of shares 3 Buy now
24 Sep 2018 resolution Resolution 39 Buy now
19 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 officers Appointment of director (Miss Lorna Jean Gradden) 2 Buy now
19 Sep 2018 officers Appointment of director (Mr Glenn Eric Hayward) 2 Buy now
19 Sep 2018 officers Appointment of secretary (Ms Susanna Louise Long) 2 Buy now
19 Sep 2018 officers Termination of appointment of secretary (Penelope Elizabeth Main Hearn) 1 Buy now
19 Sep 2018 officers Termination of appointment of director (Philip John Patrick Callan) 1 Buy now
10 Sep 2018 mortgage Registration of a charge 41 Buy now
04 Sep 2018 accounts Annual Accounts 10 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 capital Return of Allotment of shares 5 Buy now
27 Nov 2017 accounts Annual Accounts 11 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2017 resolution Resolution 21 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
13 Jun 2016 annual-return Annual Return 10 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
11 Jun 2015 annual-return Annual Return 10 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
16 Jun 2014 annual-return Annual Return 10 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
11 Jun 2013 annual-return Annual Return 10 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2013 accounts Annual Accounts 6 Buy now
22 Jun 2012 annual-return Annual Return 10 Buy now
10 Feb 2012 accounts Annual Accounts 4 Buy now
28 Jun 2011 resolution Resolution 35 Buy now
27 Jun 2011 capital Return of Allotment of shares 6 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
23 Feb 2011 capital Return of Allotment of shares 4 Buy now
04 Feb 2011 resolution Resolution 4 Buy now
04 Feb 2011 capital Notice of cancellation of shares 4 Buy now
04 Feb 2011 capital Return of purchase of own shares 3 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 officers Change of particulars for director (Mrs Penelope Elizabeth Main Hearn) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Andrew Douglas Stewart Lothian) 2 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
11 Jun 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
12 Dec 2008 accounts Annual Accounts 3 Buy now
12 Jun 2008 annual-return Return made up to 11/06/08; full list of members 5 Buy now
03 Sep 2007 accounts Annual Accounts 4 Buy now
12 Jun 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
12 Jun 2007 officers Director's particulars changed 1 Buy now
11 Aug 2006 accounts Annual Accounts 4 Buy now
12 Jun 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
12 Jun 2006 address Location of register of members 1 Buy now
27 Jan 2006 address Registered office changed on 27/01/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
15 Nov 2005 accounts Annual Accounts 9 Buy now
16 Jun 2005 annual-return Return made up to 11/06/05; full list of members 3 Buy now
21 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
15 Feb 2005 resolution Resolution 1 Buy now
09 Oct 2004 accounts Annual Accounts 9 Buy now
13 Jul 2004 annual-return Return made up to 11/06/04; full list of members 9 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
10 Dec 2003 accounts Annual Accounts 9 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
13 Jun 2003 officers New director appointed 2 Buy now