Company NameDenwolf Asset Management Limited
DirectorGrant McDonald Scrimgeour
Company StatusActive
Company NumberSC392575
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)
Previous NameProperty Am (Scotland) Limited

Business Activity

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

Director

Director NameGrant McDonald Scrimgeour
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland

Contact

Websitedenwolf.co.uk
Telephone0141 2258555
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
Lanarkshire
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Grant McDonald Scrimgeour
66.67%
Ordinary
1 at £1Peter Scrimgeour
33.33%
Redeemable Preference

Financials

Year2014
Net Worth£60,550
Cash£49,033
Current Liabilities£29,512

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
5 March 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
12 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
19 October 2022Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 95 West Regent Street Glasgow Lanarkshire G2 2BA on 19 October 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
21 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
17 May 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
12 March 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
13 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 8
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 8
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 101
(4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3
(3 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 6 March 2012 (1 page)
6 March 2012Director's details changed for Grant Mcdonald Scrimgeour on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Grant Mcdonald Scrimgeour on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Grant Mcdonald Scrimgeour on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 6 March 2012 (1 page)
30 November 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
30 November 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
23 November 2011Company name changed property am (scotland) LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed property am (scotland) LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Incorporation (49 pages)
31 January 2011Incorporation (49 pages)