Company NameDenmall Construction (UK) Limited
Company StatusDissolved
Company NumberSC352507
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Angela Townsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressPinetrees Cottage
Ardoe
Banchory-Devenick
Aberdeenshire
AB12 5XR
Scotland
Director NameMr Derek James Townsley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressPinetrees Cottage
Ardoe
Banchory-Devenick
Aberdeenshire
AB12 5XR
Scotland
Secretary NameMr Alastair Andrew Bews
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Bruntland Court
Portlethen
Aberdeenshire
AB12 4UQ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£18
Cash£10,587
Current Liabilities£136,451

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Notice of final meeting of creditors (5 pages)
3 December 2013Registered office address changed from 33 Bruntland Court Portlethen Aberdeenshire AB12 4UQ on 3 December 2013 (2 pages)
3 December 2013Notice of winding up order (1 page)
3 December 2013Registered office address changed from 33 Bruntland Court Portlethen Aberdeenshire AB12 4UQ on 3 December 2013 (2 pages)
3 December 2013Court order notice of winding up (1 page)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 12 December 2011 (11 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
12 December 2008Incorporation (18 pages)