DENWOLF PROPERTY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC285216
Status Liquidation
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Thistle House 146 West Regent Street Glasgow G2 2RQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 14 July 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-07-02 LRESSP ‐ Special resolution to wind up on 2015-07-02 ; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 2 . The most likely internet sites of DENWOLF PROPERTY LIMITED are www.denwolfproperty.co.uk, and www.denwolf-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denwolf Property Limited is a Private Limited Company. The company registration number is SC285216. Denwolf Property Limited has been working since 24 May 2005. The present status of the company is Liquidation. The registered address of Denwolf Property Limited is Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. . BURNETT, Elisabeth Beresford, Dr is a Secretary of the company. SCRIMGEOUR, Grant Mcdonald is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BURNETT, Elisabeth Beresford, Dr
Appointed Date: 24 May 2005

Director
SCRIMGEOUR, Grant Mcdonald
Appointed Date: 24 May 2005
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 May 2005
Appointed Date: 24 May 2005

DENWOLF PROPERTY LIMITED Events

14 Jul 2015
Registered office address changed from Thistle House 146 West Regent Street Glasgow G2 2RQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 14 July 2015
14 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-02
  • LRESSP ‐ Special resolution to wind up on 2015-07-02

01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
08 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2

...
... and 21 more events
13 Jun 2005
New director appointed
13 Jun 2005
New secretary appointed
26 May 2005
Director resigned
26 May 2005
Secretary resigned
24 May 2005
Incorporation