Advanced company searchLink opens in new window

DENMACK LIMITED

Company number SC343115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2016 4.26(Scot) Return of final meeting of voluntary winding up
12 Oct 2015 AD01 Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
29 Sep 2015 AA Total exemption small company accounts made up to 3 September 2015
24 Sep 2015 AD01 Registered 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
22 Sep 2015 AD01 Registered 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
09 Sep 2015 AA01 Previous accounting period extended from 31 May 2015 to 3 September 2015
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
02 Apr 2015 MR04 Satisfaction of charge 4 in full
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 MR04 Satisfaction of charge 1 in full
16 Jul 2013 MR04 Satisfaction of charge 2 in full
27 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Mar 2012 AD01 Registered office address changed from 23 Rubislaw Den North Aberdeen AB15 4AL on 12 March 2012
19 Jan 2012 TM02 Termination of appointment of Elizabeth Ferrari as a secretary
21 Dec 2011 TM01 Termination of appointment of Elizabeth Ferrari as a director
21 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 4