Demure Limited INVERNESS


Demure started in year 2004 as Private Limited Company with registration number SC267600. The Demure company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Inverness at Po Box 21. Postal code: IV1 1LA. Since Monday 24th May 2004 Demure Limited is no longer carrying the name Sunset Strip (no.2).

Currently there are 5 directors in the the company, namely Mary P., George C. and Christopher B. and others. In addition one secretary - George C. - is with the firm. As of 1 May 2024, there were 2 ex directors - Peter P., John C. and others listed below. There were no ex secretaries.

Demure Limited Address / Contact

Office Address Po Box 21
Office Address2 23/25 Huntly Street
Town Inverness
Post code IV1 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267600
Date of Incorporation Fri, 7th May 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Mary P.

Position: Director

Appointed: 25 January 2024

George C.

Position: Director

Appointed: 24 May 2004

Christopher B.

Position: Director

Appointed: 24 May 2004

Brian K.

Position: Director

Appointed: 24 May 2004

George C.

Position: Secretary

Appointed: 24 May 2004

Derek D.

Position: Director

Appointed: 24 May 2004

Peter P.

Position: Director

Appointed: 24 May 2004

Resigned: 25 January 2024

Frank F.

Position: Nominee Secretary

Appointed: 07 May 2004

Resigned: 24 May 2004

Frank F.

Position: Nominee Director

Appointed: 07 May 2004

Resigned: 24 May 2004

John C.

Position: Director

Appointed: 07 May 2004

Resigned: 24 May 2004

Company previous names

Sunset Strip (no.2) May 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 25th December 2022
filed on: 2nd, August 2023
Free Download (18 pages)

Company search

Advertisements