About

Registered Number: SC200030
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 9/5 Allanfield, Edinburgh, EH7 5YH

 

Founded in 1999, Demonsoft Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at Demonsoft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Donal Patrick 21 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, Maureen 02 April 2006 - 1
BRADBURN, Helen Mary 21 October 1999 02 April 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 September 2004
CERTNM - Change of name certificate 25 August 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
287 - Change in situation or address of Registered Office 28 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
225 - Change of Accounting Reference Date 02 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.