Company NameDenwolf Investments Limited
Company StatusDissolved
Company NumberSC303308
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date23 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrant McDonald Scrimgeour
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Secretary NameWest George Street Nominees Limited (Corporation)
StatusClosed
Appointed12 January 2007(7 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 23 May 2022)
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGilliland Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland

Contact

Telephone0141 2258555
Telephone regionGlasgow

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1West George Street Nominees LTD
50.00%
Ordinary
50 at £1Elizabeth Burnett
25.00%
Ordinary
50 at £1Grant Scrimgeour
25.00%
Ordinary

Financials

Year2014
Net Worth£64,318
Cash£64,748
Current Liabilities£730

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
9 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
9 July 2014Director's details changed for Grant Mcdonald Scrimgeour on 8 July 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 April 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Secretary's details changed for West George Street Nominees Limited on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for West George Street Nominees Limited on 2 June 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 02/06/09; full list of members (3 pages)
7 July 2008Return made up to 02/06/08; full list of members (3 pages)
17 June 2008Gbp ic 300/200\14/05/08\gbp sr 100@1=100\ (1 page)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Ad 11/05/07--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
2 June 2006Incorporation (16 pages)