Advanced company searchLink opens in new window

DEMOR INVESTMENTS LIMITED

Company number SC061021

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
02 Nov 2018 AA Micro company accounts made up to 31 October 2018
10 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 October 2017
12 Sep 2017 TM02 Termination of appointment of Anna De Cartaret Vibert Downie as a secretary on 6 September 2017
02 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
31 Jul 2017 PSC01 Notification of Desmond Roy Lemarquand as a person with significant control on 6 April 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 9,300
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 9,300
12 Feb 2015 TM01 Termination of appointment of Anna De Cartaret Vibert Downie as a director on 10 February 2015
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 9,300
13 Jun 2014 CH01 Director's details changed for Desmond Roy Le Marquand on 12 March 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
05 Jun 2013 CH03 Secretary's details changed for Anna De Cartaret Vibert Lemarquand on 1 January 2013
13 Feb 2013 AD01 Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 13 February 2013
24 Dec 2012 AA Accounts for a small company made up to 31 October 2011