DEMOCA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

13/04/2313 April 2023 Appointment of Mrs Jennifer Campbell as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Shona Gail Murdoch as a secretary on 2023-04-04

View Document

13/04/2313 April 2023 Appointment of Mrs Jennifer Campbell as a director on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Jennifer Campbell as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Cessation of Shona Gail Murdoch as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of Shona Gail Murdoch as a director on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Satisfaction of charge 1 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Cessation of Jean Grace Gordon Campbell as a person with significant control on 2021-04-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Notification of Shona Gail Murdoch as a person with significant control on 2021-04-29

View Document

30/06/2130 June 2021 Notification of Bruce Dewar Campbell as a person with significant control on 2021-04-29

View Document

08/04/218 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/10/2020 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 42 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CESSATION OF BRUCE CAMPBELL AS A PSC

View Document

26/08/1926 August 2019 CESSATION OF SHONA GAIL MURDOCH AS A PSC

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JEAN GRACE GORDON CAMPBELL / 06/04/2016

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 72 CARDEN PLACE ABERDEEN AB10 1UL SCOTLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN CAMPBELL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 21 BRAESIDE AVENUE ABERDEEN AB15 7ST

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR BRUCE CAMPBELL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS SHONA MURDOCH

View Document

14/09/1514 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GRACE GORDON CAMPBELL / 30/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

16/08/9516 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 S386 DISP APP AUDS 25/10/93

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/03/9018 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9018 March 1990 REGISTERED OFFICE CHANGED ON 18/03/90 FROM: 8 RUBISLAW TERRACE ABERDEEN AB1 1XE

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/07/8729 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/08/8625 August 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/08/8625 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company