Company NameDenwolf Property Limited
Company StatusDissolved
Company NumberSC285216
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGrant McDonald Scrimgeour
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Secretary NameDr Elisabeth Beresford Burnett
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleDoctor
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£143,970
Cash£144,962
Current Liabilities£3,807

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Registered office address changed from Thistle House 146 West Regent Street Glasgow G2 2RQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 14 July 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Dr Elisabeth Beresford Burnett on 8 July 2014 (1 page)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Secretary's details changed for Dr Elisabeth Beresford Burnett on 8 July 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 11 March 2013 (1 page)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 24/05/09; full list of members; amend (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 24/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 24/05/06; full list of members (6 pages)
23 November 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (16 pages)