Company NameDenmack Limited
Company StatusDissolved
Company NumberSC343115
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Dissolution Date10 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 10 January 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Secretary NameMs Irene Susan Deboth
NationalityBritish
StatusClosed
Appointed02 July 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 10 January 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Director NameGraeme Watt Cheyne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(2 years, 7 months after company formation)
Appointment Duration6 years (closed 10 January 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAnne Elizabeth Keith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(2 years, 7 months after company formation)
Appointment Duration6 years (closed 10 January 2017)
RoleCartographer
Country of ResidenceEngland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Steven McKnight
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(2 years, 7 months after company formation)
Appointment Duration6 years (closed 10 January 2017)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAngela Susanne Melvin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(2 years, 7 months after company formation)
Appointment Duration6 years (closed 10 January 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NameMrs Elizabeth Winifred Muir Ferrari
NationalityBritish
StatusResigned
Appointed02 July 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£152,057
Cash£14,864
Current Liabilities£2,090,135

Accounts

Latest Accounts3 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 September

Filing History

10 January 2017Final Gazette dissolved following liquidation (1 page)
10 October 2016Return of final meeting of voluntary winding up (9 pages)
12 October 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 3 September 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 3 September 2015 (4 pages)
24 September 2015Registered office address changed from Silver Heights 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 7 Queens Terrace Aberdeen AB10 1XL on 24 September 2015 (1 page)
22 September 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to Silver Heights 250 North Deeside Road Cults Aberdeen AB15 9PB on 22 September 2015 (1 page)
9 September 2015Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page)
9 September 2015Previous accounting period extended from 31 May 2015 to 3 September 2015 (1 page)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(9 pages)
2 April 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(9 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
27 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (9 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 March 2012Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL on 12 March 2012 (2 pages)
19 January 2012Termination of appointment of Elizabeth Ferrari as a secretary (2 pages)
21 December 2011Termination of appointment of Elizabeth Ferrari as a director (2 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (20 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 January 2011Appointment of Anne Elizabeth Keith as a director (3 pages)
21 January 2011Appointment of Mr Steven Mcknight as a director (3 pages)
21 January 2011Sub-division of shares on 11 January 2011 (5 pages)
21 January 2011Appointment of Graeme Watt Cheyne as a director (3 pages)
21 January 2011Appointment of Angela Susanne Melvin as a director (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Alterations to floating charge 1 (5 pages)
2 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
8 March 2010Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 3 Prince Arthur Street Aberdeen AB10 1UF on 8 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / irene deboth / 03/07/2008 (1 page)
23 July 2008Director and secretary appointed elizabeth winifred muir ferrari (3 pages)
23 July 2008Director and secretary appointed irene susan deboth (2 pages)
23 July 2008Registered office changed on 23/07/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 July 2008Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2008Appointment terminated director p & w directors LIMITED (1 page)
23 July 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
20 May 2008Incorporation (20 pages)