DEMONDUDE LIMITED
ANGUS

Hellopages » Angus » Angus » DD10 8PL

Company number SC214840
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 12 ST PETERS PLACE, MONTROSE, ANGUS, DD10 8PL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 18 . The most likely internet sites of DEMONDUDE LIMITED are www.demondude.co.uk, and www.demondude.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Laurencekirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demondude Limited is a Private Limited Company. The company registration number is SC214840. Demondude Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Demondude Limited is 12 St Peters Place Montrose Angus Dd10 8pl. . MILLER, Robert Edward is a Director of the company. Secretary MILLER, Derek Terence has been resigned. Secretary MILLER, Elizabeth Kathleen has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director CELEYA, Gerry has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director SMITH-KYNOCH BOAG, James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MILLER, Robert Edward
Appointed Date: 21 February 2001
50 years old

Resigned Directors

Secretary
MILLER, Derek Terence
Resigned: 10 January 2013
Appointed Date: 23 July 2003

Secretary
MILLER, Elizabeth Kathleen
Resigned: 22 July 2003
Appointed Date: 21 January 2001

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Director
CELEYA, Gerry
Resigned: 22 July 2003
Appointed Date: 21 January 2001
60 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 21 February 2001
Appointed Date: 17 January 2001

Director
SMITH-KYNOCH BOAG, James
Resigned: 10 January 2013
Appointed Date: 21 December 2005
56 years old

Persons With Significant Control

Mr Robert Edward Miller
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

DEMONDUDE LIMITED Events

29 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18

...
... and 39 more events
01 Mar 2001
Director resigned
01 Mar 2001
New director appointed
01 Mar 2001
New director appointed
01 Mar 2001
New secretary appointed
17 Jan 2001
Incorporation