Background WavePink WaveYellow Wave

DEMURE LIMITED (SC267600)

DEMURE LIMITED (SC267600) is an active UK company. incorporated on 7 May 2004. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DEMURE LIMITED has been registered for 21 years. Current directors include BARR, Christopher Julian, CARTER, George Paterson, DOUGLAS, Derek Jack and 2 others.

Company Number
SC267600
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
23/25 Huntly Street, Inverness, IV3 5PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARR, Christopher Julian, CARTER, George Paterson, DOUGLAS, Derek Jack, KING, Brian Robertson, PERRINS, Mary Philomena
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMURE LIMITED

DEMURE LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DEMURE LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

SC267600

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SUNSET STRIP (NO.2) LIMITED
From: 7 May 2004To: 24 May 2004
Contact
Address

23/25 Huntly Street Inverness, IV3 5PR,

Previous Addresses

PO Box 21 23/25 Huntly Street Inverness Inverness-Shire IV1 1LA
From: 7 May 2004To: 29 March 2024
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Jun 13
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 24
Capital Update
Jun 24
Loan Secured
Jun 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CARTER, George Paterson

Active
Huntly Street, InvernessIV3 5PR
Secretary
Appointed 24 May 2004

BARR, Christopher Julian

Active
Huntly Street, InvernessIV3 5PR
Born July 1957
Director
Appointed 24 May 2004

CARTER, George Paterson

Active
Huntly Street, InvernessIV3 5PR
Born July 1954
Director
Appointed 24 May 2004

DOUGLAS, Derek Jack

Active
Huntly Street, InvernessIV3 5PR
Born October 1953
Director
Appointed 24 May 2004

KING, Brian Robertson

Active
Huntly Street, InvernessIV3 5PR
Born September 1953
Director
Appointed 24 May 2004

PERRINS, Mary Philomena

Active
Huntly Street, InvernessIV3 5PR
Born June 1950
Director
Appointed 25 Jan 2024

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Nominee secretary
Appointed 07 May 2004
Resigned 24 May 2004

CALDWELL, John Macrae

Resigned
29/2 Lauriston Gardens, EdinburghEH3 9HJ
Born June 1972
Director
Appointed 07 May 2004
Resigned 24 May 2004

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Born May 1976
Nominee director
Appointed 07 May 2004
Resigned 24 May 2004

PERRINS, Peter Leslie

Resigned
PO BOX 21, InvernessIV1 1LA
Born September 1949
Director
Appointed 24 May 2004
Resigned 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 June 2024
SH19Statement of Capital
Legacy
11 June 2024
SH20SH20
Legacy
11 June 2024
CAP-SSCAP-SS
Resolution
11 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Legacy
27 March 2012
MG01sMG01s
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
4 October 2007
410(Scot)410(Scot)
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
23 December 2004
169169
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
410(Scot)410(Scot)
Legacy
17 July 2004
410(Scot)410(Scot)
Legacy
17 July 2004
410(Scot)410(Scot)
Legacy
16 July 2004
410(Scot)410(Scot)
Legacy
13 July 2004
410(Scot)410(Scot)
Legacy
13 July 2004
410(Scot)410(Scot)
Statement Of Affairs
12 July 2004
SASA
Legacy
12 July 2004
88(2)R88(2)R
Legacy
16 June 2004
410(Scot)410(Scot)
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
287Change of Registered Office
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 2004
NEWINCIncorporation