DENVIR MARKETING LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7SH

Company number SC248361
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address PAVILION 1 CASTLECRAIG BUSINESS PARK, PLAYERS ROAD, STIRLING, UNITED KINGDOM, FK7 7SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from First Floor Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to Pavilion 1 Castlecraig Business Park Players Road Stirling FK7 7SH on 22 September 2016; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Scotia House Castle Business Park Stirling Stirlingshire FK9 4TZ to First Floor Castlecraig Business Park Players Road Stirling FK7 7SH on 22 August 2016. The most likely internet sites of DENVIR MARKETING LIMITED are www.denvirmarketing.co.uk, and www.denvir-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Denvir Marketing Limited is a Private Limited Company. The company registration number is SC248361. Denvir Marketing Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Denvir Marketing Limited is Pavilion 1 Castlecraig Business Park Players Road Stirling United Kingdom Fk7 7sh. . GEORGE, Chris is a Secretary of the company. GEORGE, Chris is a Director of the company. GEORGE, Suzanne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASCNABER, Kay Elizabeth has been resigned. Director HOPE, Gillian has been resigned. Director TYTLER, Catriona Janet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GEORGE, Chris
Appointed Date: 01 May 2003

Director
GEORGE, Chris
Appointed Date: 01 May 2003
61 years old

Director
GEORGE, Suzanne
Appointed Date: 01 May 2003
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 April 2003
Appointed Date: 25 April 2003

Director
ASCNABER, Kay Elizabeth
Resigned: 10 August 2005
Appointed Date: 01 May 2005
60 years old

Director
HOPE, Gillian
Resigned: 30 June 2011
Appointed Date: 01 February 2010
51 years old

Director
TYTLER, Catriona Janet
Resigned: 09 December 2011
Appointed Date: 01 February 2010
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 April 2003
Appointed Date: 25 April 2003

DENVIR MARKETING LIMITED Events

22 Sep 2016
Registered office address changed from First Floor Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to Pavilion 1 Castlecraig Business Park Players Road Stirling FK7 7SH on 22 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Registered office address changed from Scotia House Castle Business Park Stirling Stirlingshire FK9 4TZ to First Floor Castlecraig Business Park Players Road Stirling FK7 7SH on 22 August 2016
09 Aug 2016
Registration of charge SC2483610003, created on 4 August 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

...
... and 61 more events
08 Jun 2003
Registered office changed on 08/06/03 from: brown & longhorn 61 george street perth PH1 5LB
01 May 2003
Registered office changed on 01/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB
01 May 2003
Secretary resigned
01 May 2003
Director resigned
25 Apr 2003
Incorporation

DENVIR MARKETING LIMITED Charges

4 August 2016
Charge code SC24 8361 0003
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor office suite at pavilion 1 block a, castlecraig…
29 September 2011
Floating charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 April 2007
Bond & floating charge
Delivered: 20 April 2007
Status: Satisfied on 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…