DEMYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEMYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC197176
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEMYS LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is DEMYS LIMITED located?

    Registered Office Address
    15 William Street
    South West Lane
    EH3 7LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DEMYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ CONSULTING LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for DEMYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DEMYS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for DEMYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Notification of Com Laude Group Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC02

    Notification of Investec Bank Plc as a person with significant control on Jun 24, 2024

    2 pagesPSC02

    Cessation of Com Laude Group Ltd as a person with significant control on Jun 24, 2024

    1 pagesPSC07

    Registration of charge SC1971760002, created on Jun 24, 2024

    27 pagesMR01

    Appointment of Mr Ben Crawford as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Glenn Eric Hayward as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC1971760001 in full

    4 pagesMR04

    Appointment of Mr Kevin Neil Thain as a director on Mar 26, 2024

    2 pagesAP01

    Appointment of Mr Timothy John Brown as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Douglas Stewart Lothian as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Penelope Elizabeth Main Hearn as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Lorna Jean Gradden as a director on Mar 26, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Director's details changed for Mr Andrew Douglas Stewart Lothian on Jun 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Douglas Stewart Lothian on Nov 30, 2020

    2 pagesCH01

    Who are the officers of DEMYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAIN, Kevin Neil
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    Secretary
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    255914740001
    BROWN, Timothy John
    Little Russell Street
    WC1A 2HN London
    28
    United Kingdom
    Director
    Little Russell Street
    WC1A 2HN London
    28
    United Kingdom
    United KingdomBritish321257950001
    CRAWFORD, Ben
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    Director
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    United Arab EmiratesAustralian324230120001
    THAIN, Kevin Neil
    Little Russell Street
    WC1A 2HN London
    28
    United Kingdom
    Director
    Little Russell Street
    WC1A 2HN London
    28
    United Kingdom
    EnglandBritish267589890001
    HEARN, Penelope Elizabeth Main
    29b Walker Street
    EH3 7HX Edinburgh
    Midlothian
    Secretary
    29b Walker Street
    EH3 7HX Edinburgh
    Midlothian
    British93542510002
    LONG, Susanna Louise
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    Secretary
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    250542120001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    CALLAN, Philip John Patrick
    Long Barn
    High Street, Priston
    BA2 9EE Bath
    Director
    Long Barn
    High Street, Priston
    BA2 9EE Bath
    EnglandBritish88455290002
    GRADDEN, Lorna Jean
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    Director
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    EnglandBritish103883380009
    HAYWARD, Glenn Eric
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    Director
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    EnglandBritish185131410001
    HEARN, Penelope Elizabeth Main
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    Director
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    United KingdomBritish93542510002
    JACKSON, Fraser Scott
    14 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    Scotland
    Director
    14 Colmestone Gate
    EH10 6QP Edinburgh
    Midlothian
    Scotland
    ScotlandBritish410750005
    LOTHIAN, Andrew Douglas Stewart
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    Director
    William Street
    South West Lane
    EH3 7LL Edinburgh
    15
    Scotland
    ScotlandBritish65298840003
    MCPHERSON, Malcolm Henry
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Director
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    British35518120001
    WILLIAMSON, Andrew Grant
    1 Jeffrey Avenue
    Blackhall
    EH4 3RW Edinburgh
    Mid Lothian
    Director
    1 Jeffrey Avenue
    Blackhall
    EH4 3RW Edinburgh
    Mid Lothian
    British64472990004

    Who are the persons with significant control of DEMYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Investec Bank Plc
    Gresham Street
    EC2V 7QP London
    30
    England
    Jun 24, 2024
    Gresham Street
    EC2V 7QP London
    30
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00489604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Com Laude Group Limited
    Little Russell Street
    WC1A 2HN London
    28
    England
    Jun 24, 2024
    Little Russell Street
    WC1A 2HN London
    28
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10689074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Com Laude Group Ltd
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    Sep 06, 2018
    Little Russell Street
    WC1A 2HN London
    28-30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10689074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Douglas Stewart Lothian
    33 Melville Street
    Edinburgh
    EH3 7JF Lothian
    Apr 06, 2016
    33 Melville Street
    Edinburgh
    EH3 7JF Lothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Penelope Elizabeth Main Hearn
    33 Melville Street
    Edinburgh
    EH3 7JF Lothian
    Apr 06, 2016
    33 Melville Street
    Edinburgh
    EH3 7JF Lothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0