Company NameDemon Foods Limited
DirectorSimon Angelosanto
Company StatusActive
Company NumberSC380688
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Simon Angelosanto
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Derek Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Rutland Street
Edinburgh
EH1 2DQ
Scotland

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Simon Angelosanto
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,376
Cash£274
Current Liabilities£3,150

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
6 August 2021Registered office address changed from 118 Ocean Drive Edinburgh EH6 6JG Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 6 August 2021 (1 page)
6 July 2021Director's details changed for Mr Simon Angelosanto on 6 July 2021 (2 pages)
6 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
6 July 2021Change of details for Mr Simon Angelosanto as a person with significant control on 6 July 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 Ocean Drive Edinburgh EH6 6JG on 15 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Bbca 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
14 March 2013Termination of appointment of Derek Johnston as a director (1 page)
14 March 2013Termination of appointment of Derek Johnston as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Director's details changed for Mr Simon Angelosanto on 31 May 2011 (2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Simon Angelosanto on 31 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Derek Johnston on 30 April 2011 (2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Derek Johnston on 30 April 2011 (2 pages)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 27 May 2011 (1 page)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)