Warning: file_put_contents(c/480175535fb564fa7fe5398574e46975.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Demon Catering Limited, IV3 5NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEMON CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Demon Catering Limited. The company was founded 17 years ago and was given the registration number SC306002. The firm's registered office is in INVERNESS. You can find them at 10 Ardross Street, , Inverness, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:DEMON CATERING LIMITED
Company Number:SC306002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:10 Ardross Street, Inverness, IV3 5NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Redwood Crescent, Milton Of Leys, Inverness, IV2 6HB

Secretary27 July 2006Active
81 Cradlehall Park, Westhill, Inverness, IV2 5DA

Director27 July 2006Active
36 Redwood Crescent, Milton Of Leys, Inverness, IV2 6HB

Director27 July 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 July 2006Active
36 Redwood Crescent, Milton Of Leys, Inverness, IV2 6HB

Director27 July 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 July 2006Active

People with Significant Control

Ms June Dunbar Macdonald
Notified on:27 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:36, Redwood Crescent, Inverness, Scotland, IV2 6HB
Nature of control:
  • Significant influence or control
Mr Derek Macdonald
Notified on:27 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:81, Cradlehall Park, Inverness, Scotland, IV2 5DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Change account reference date company previous extended.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Capital

Capital allotment shares.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Address

Change registered office address company with date old address new address.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Officers

Termination director company with name.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.