Company NameDemoca Properties Limited
DirectorsShona Gail Murdoch and Bruce Dewar Campbell
Company StatusActive
Company NumberSC056245
CategoryPrivate Limited Company
Incorporation Date26 August 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameShona Gail Murdoch
NationalityBritish
StatusCurrent
Appointed06 October 2003(29 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Correspondence Address9 Craigton Terrace
Aberdeen
Aberdeenshire
AB15 7RN
Scotland
Director NameMrs Shona Gail Murdoch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleMedical Receptionist
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
AB15 7RN
Scotland
Director NameMr Bruce Dewar Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address47 Braeside Avenue
Aberdeen
AB15 7ST
Scotland
Director NameDewar Moreland Campbell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address21 Braeside Avenue
Aberdeen
Aberdeenshire
AB1 7ST
Scotland
Director NameMrs Jean Grace Gordon Campbell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(14 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7ST
Scotland
Secretary NameMrs Jean Grace Gordon Campbell
NationalityBritish
StatusResigned
Appointed10 April 2003(28 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7ST
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 June 1989(14 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2003)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Telephone01224 313104
Telephone regionAberdeen

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

45 at £1Jean Grace Gordon Campbell
45.00%
Ordinary
28 at £1Shona Gail Hurdson
28.00%
Ordinary
27 at £1Bruce Dewar Campbell
27.00%
Ordinary

Financials

Year2014
Net Worth£15,429
Cash£6,734
Current Liabilities£1,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

5 March 1984Delivered on: 19 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by the company & another.
Particulars: 78 great western road, aberdeen.
Outstanding
6 May 1976Delivered on: 25 May 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop basement & cellar at 12 st swithen st aberdeen.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
13 April 2023Cessation of Shona Gail Murdoch as a person with significant control on 4 April 2023 (1 page)
13 April 2023Termination of appointment of Shona Gail Murdoch as a director on 4 April 2023 (1 page)
13 April 2023Notification of Jennifer Campbell as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Termination of appointment of Shona Gail Murdoch as a secretary on 4 April 2023 (1 page)
13 April 2023Appointment of Mrs Jennifer Campbell as a secretary on 13 April 2023 (2 pages)
13 April 2023Appointment of Mrs Jennifer Campbell as a director on 13 April 2023 (2 pages)
20 March 2023Satisfaction of charge 1 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2021Notification of Bruce Dewar Campbell as a person with significant control on 29 April 2021 (2 pages)
30 June 2021Cessation of Jean Grace Gordon Campbell as a person with significant control on 29 April 2021 (1 page)
30 June 2021Notification of Shona Gail Murdoch as a person with significant control on 29 April 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 18 North Silver Street Aberdeen AB10 1JU on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 August 2019Cessation of Shona Gail Murdoch as a person with significant control on 30 June 2017 (1 page)
26 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 August 2019Cessation of Bruce Campbell as a person with significant control on 30 June 2017 (1 page)
26 August 2019Change of details for Mrs Jean Grace Gordon Campbell as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
22 October 2018Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 42 Queens Road Aberdeen AB15 4YE on 22 October 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 January 2017Termination of appointment of Jean Grace Gordon Campbell as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Jean Grace Gordon Campbell as a director on 31 December 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Registered office address changed from 21 Braeside Avenue Aberdeen AB15 7st to 72 Carden Place Aberdeen AB10 1UL on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 21 Braeside Avenue Aberdeen AB15 7st to 72 Carden Place Aberdeen AB10 1UL on 30 August 2016 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Appointment of Mrs Shona Murdoch as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Bruce Campbell as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Bruce Campbell as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs Shona Murdoch as a director on 1 December 2015 (2 pages)
14 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Jean Grace Gordon Campbell on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Jean Grace Gordon Campbell on 30 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 30/06/08; no change of members (6 pages)
14 July 2008Return made up to 30/06/08; no change of members (6 pages)
11 July 2007Return made up to 30/06/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Return made up to 30/06/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 30/06/06; full list of members (6 pages)
5 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 June 2005Return made up to 30/06/05; full list of members (6 pages)
21 June 2005Return made up to 30/06/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 2004New secretary appointed (2 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2003New secretary appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
9 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 August 1997Return made up to 30/06/97; no change of members (4 pages)
8 August 1997Return made up to 30/06/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Registered office changed on 08/01/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
8 January 1996Registered office changed on 08/01/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 August 1995Return made up to 30/06/95; full list of members (10 pages)
16 August 1995Return made up to 30/06/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)