Advanced company searchLink opens in new window

DEMO-CO.COM LTD.

Company number SC347490

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)
11 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 AP01 Appointment of Mr Paul Randles as a director on 24 September 2012
16 Oct 2012 TM01 Termination of appointment of David Alexander Smith as a director on 21 September 2012
16 Oct 2012 TM02 Termination of appointment of Rhoda Mclean Smith as a secretary on 21 September 2012
16 Oct 2012 AD01 Registered office address changed from Cairnmuir Memsie Fraserburgh Aberdeenshire AB43 7AR on 16 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
28 Feb 2011 CERTNM Company name changed j g fowlie demolition contractors LTD.\certificate issued on 28/02/11
  • CONNOT ‐ Change of name notice
28 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
01 Feb 2011 CERTNM Company name changed david smith construction LTD.\certificate issued on 01/02/11
  • CONNOT ‐ Change of name notice
01 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
13 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
01 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
03 Sep 2009 363a Return made up to 22/08/09; full list of members
14 Nov 2008 225 Accounting reference date shortened from 31/08/2009 to 30/04/2009
14 Nov 2008 288a Secretary appointed rhoda mclean smith
14 Nov 2008 288a Director appointed david alexander smith
29 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2008 288b Appointment Terminated Secretary brian reid LTD.
29 Aug 2008 288b Appointment Terminated Director stephen mabbott LTD.
22 Aug 2008 NEWINC Incorporation