Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Denmack Limited
Denmack Limited is a dissolved company incorporated on 20 May 2008 with the registered office located in Glasgow, City of Glasgow. Denmack Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 January 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Company No
SC343115
Private limited company
Scottish Company
Age
17 years
Incorporated
20 May 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Denmack Limited
Contact
Address
25 Bothwell Street
Glasgow
G2 6NL
Same address for the past
9 years
Companies in G2 6NL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Ms Irene Susan Deboth
Director • Secretary • Contracts Manager • British • Lives in Scotland • Born in Jul 1954
Anne Elizabeth Keith
Director • Cartographer • British • Lives in England • Born in Jul 1952
Angela Susanne Melvin
Director • Geologist • British • Lives in Scotland • Born in Sep 1953
Graeme Watt Cheyne
Director • Builder • British • Lives in Scotland • Born in Feb 1959
Mr Steven McKnight
Director • Financial Adviser • British • Lives in Scotland • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
D. & S. Properties Aberdeen Ltd
Mr Steven McKnight is a mutual person.
Active
Am Geos Limited
Angela Susanne Melvin is a mutual person.
Active
Tamarind Bridge Limited
Ms Irene Susan Deboth is a mutual person.
Active
Intrack Consultants Limited
Ms Irene Susan Deboth is a mutual person.
Active
Graeme W Cheyne (Builders) Limited
Graeme Watt Cheyne is a mutual person.
Active
Am Geos London Limited
Angela Susanne Melvin is a mutual person.
Active
Edgehill Homes Limited
Graeme Watt Cheyne is a mutual person.
Active
Kingswells Development Company Limited
Ms Irene Susan Deboth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
3 Sep 2015
For period
3 Jun
⟶
3 Sep 2015
Traded for
15 months
Cash in Bank
£994.61K
Increased by £879.18K (+762%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£994.61K
Decreased by £617.31K (-38%)
Total Liabilities
-£54.04K
Decreased by £812.93K (-94%)
Net Assets
£940.58K
Increased by £195.62K (+26%)
Debt Ratio (%)
5%
Decreased by 48.35% (-90%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 12 Oct 2015
Small Accounts Submitted
9 Years Ago on 29 Sep 2015
Registered Address Changed
9 Years Ago on 24 Sep 2015
Registered Address Changed
9 Years Ago on 22 Sep 2015
Accounting Period Extended
10 Years Ago on 9 Sep 2015
Confirmation Submitted
10 Years Ago on 16 Jun 2015
Charge Satisfied
10 Years Ago on 2 Apr 2015
Small Accounts Submitted
10 Years Ago on 26 Feb 2015
Confirmation Submitted
11 Years Ago on 6 Jun 2014
Small Accounts Submitted
11 Years Ago on 17 Feb 2014
Get Alerts
Get Credit Report
Discover Denmack Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 10 Jan 2017
Return of final meeting of voluntary winding up
Submitted on 10 Oct 2016
Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to 25 Bothwell Street Glasgow G2 6NL on 12 October 2015
Submitted on 12 Oct 2015
Resolutions
Submitted on 12 Oct 2015
Total exemption small company accounts made up to 3 September 2015
Submitted on 29 Sep 2015
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
Submitted on 24 Sep 2015
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
Submitted on 22 Sep 2015
Previous accounting period extended from 31 May 2015 to 3 September 2015
Submitted on 9 Sep 2015
Annual return made up to 20 May 2015 with full list of shareholders
Submitted on 16 Jun 2015
Satisfaction of charge 4 in full
Submitted on 2 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs