Company NameDemon Catering Limited
Company StatusDissolved
Company NumberSC306002
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Derek MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address81 Cradlehall Park
Westhill
Inverness
IV2 5DA
Scotland
Director NameMs June Dunbar MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Secretary NameMs June Dunbar MacDonald
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Director NameMr Karl Engel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
Inverness Shire
IV2 6HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £1Derek Macdonald
49.89%
Ordinary
7.5k at £1June Macdonald
49.89%
Ordinary
33 at £1Karl Engel
0.22%
Ordinary

Financials

Year2014
Net Worth-£108,253
Cash£367
Current Liabilities£108,405

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 February 2009Delivered on: 5 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
4 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 August 2018Change of details for Mr Derek Macdonald as a person with significant control on 28 July 2017 (2 pages)
15 August 2018Change of details for Ms June Dunbar Macdonald as a person with significant control on 27 July 2017 (2 pages)
15 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 15,100
(8 pages)
21 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 15,100
(8 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 15,099
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 15,099
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages)
8 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,099
(5 pages)
8 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,099
(5 pages)
9 July 2014Termination of appointment of Karl Engel as a director (2 pages)
9 July 2014Termination of appointment of Karl Engel as a director (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,099
(6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,099
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2011 (9 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Karl Engel on 1 April 2012 (2 pages)
10 September 2012Director's details changed for Karl Engel on 1 April 2012 (2 pages)
10 September 2012Director's details changed for Karl Engel on 1 April 2012 (2 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 15,099
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 15,099
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 15,099
(4 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 September 2010Director's details changed for Karl Engel on 27 July 2010 (2 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Karl Engel on 27 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
27 July 2009Return made up to 27/07/09; no change of members (3 pages)
27 July 2009Return made up to 27/07/09; no change of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Return made up to 27/07/08; no change of members (3 pages)
29 August 2008Return made up to 27/07/08; no change of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 27/07/07; full list of members (7 pages)
3 September 2007Return made up to 27/07/07; full list of members (7 pages)
13 July 2007Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page)
13 July 2007Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Ad 27/07/06-27/07/06 £ si 97@1=97 £ ic 2/99 (2 pages)
8 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 August 2006Ad 27/07/06-27/07/06 £ si 97@1=97 £ ic 2/99 (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)