DENVIR MARKETING LIMITED

Register to unlock more data on OkredoRegister

DENVIR MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248361

Incorporation date

25/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion 1 Castlecraig Business Park, Players Road, Stirling FK7 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon21/01/2026
Voluntary strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon08/12/2025
Application to strike the company off the register
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon21/08/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon06/02/2025
Termination of appointment of Victoria Elizabeth Anderson as a director on 2025-02-06
dot icon06/02/2025
Termination of appointment of Nial Cameron Chapman as a director on 2025-02-06
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Suzanne Marie George as a director on 2024-10-30
dot icon11/11/2024
Termination of appointment of Chris George as a director on 2024-10-30
dot icon11/11/2024
Termination of appointment of Chris George as a secretary on 2024-10-30
dot icon11/11/2024
Appointment of Victoria Elizabeth Anderson as a director on 2024-10-30
dot icon11/11/2024
Appointment of Mr Nial Cameron Chapman as a director on 2024-10-30
dot icon11/11/2024
Appointment of Mr Scott Douglas Mccallum as a director on 2024-10-30
dot icon11/11/2024
Cessation of Chris George as a person with significant control on 2024-10-30
dot icon11/11/2024
Notification of Altar Agency Ltd as a person with significant control on 2024-10-30
dot icon01/11/2024
Satisfaction of charge SC2483610003 in full
dot icon01/11/2024
Satisfaction of charge 2 in full
dot icon29/10/2024
Cessation of Suzanne Marie George as a person with significant control on 2024-04-06
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon03/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/08/2021
Secretary's details changed for Mr Chris George on 2021-08-16
dot icon24/08/2021
Director's details changed for Mrs Suzanne Marie George on 2021-08-16
dot icon24/08/2021
Director's details changed for Mr Chris George on 2021-08-16
dot icon28/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon06/11/2019
Change of details for Mr Chris George as a person with significant control on 2019-11-06
dot icon13/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon14/03/2018
Secretary's details changed for Mr Chris George on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Chris George on 2018-03-14
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/09/2016
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 2016-09-22
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
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 2016-08-22
dot icon09/08/2016
Registration of charge SC2483610003, created on 2016-08-04
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/02/2012
Particulars of variation of rights attached to shares
dot icon01/02/2012
Change of share class name or designation
dot icon01/02/2012
Resolutions
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Catriona Tytler as a director
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Termination of appointment of Gillian Hope as a director
dot icon19/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mrs Suzanne George on 2011-01-06
dot icon07/01/2011
Secretary's details changed for Mr Chris George on 2011-01-06
dot icon07/01/2011
Director's details changed for Mr Chris George on 2011-01-06
dot icon31/12/2010
Statement of company's objects
dot icon31/12/2010
Resolutions
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Secretary's details changed for Mr Chris George on 2010-12-08
dot icon09/12/2010
Director's details changed for Mrs Suzanne George on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Chris George on 2010-12-08
dot icon30/07/2010
Director's details changed for Mrs Suzanne George on 2010-07-01
dot icon30/07/2010
Director's details changed for Mr Chris George on 2010-07-01
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Suzanne George on 2010-04-14
dot icon25/05/2010
Director's details changed for Chris George on 2010-04-14
dot icon29/03/2010
Appointment of Catriona Janet Tytler as a director
dot icon29/03/2010
Appointment of Gillian Hope as a director
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 25/04/09; full list of members
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from 61 george street perth perthshire PH1 5LB
dot icon30/05/2008
Return made up to 25/04/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 25/04/07; full list of members
dot icon20/04/2007
Partic of mort/charge *
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
S-div 08/05/06
dot icon18/05/2006
Nc inc already adjusted 08/05/06
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon11/05/2006
Return made up to 25/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon27/04/2005
Return made up to 25/04/05; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon18/03/2004
Ad 15/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon23/06/2003
New secretary appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
New director appointed
dot icon08/06/2003
Registered office changed on 08/06/03 from: brown & longhorn 61 george street perth PH1 5LB
dot icon01/05/2003
Registered office changed on 01/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon25/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
655.00
-
0.00
159.83K
-
2022
10
916.00
-
0.00
67.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Chris
Director
01/05/2003 - 30/10/2024
-
HCS SECRETARIAL LIMITED
Nominee Secretary
25/04/2003 - 28/04/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/04/2003 - 28/04/2003
15849
Mccallum, Scott Douglas
Director
30/10/2024 - Present
10
George, Suzanne Marie
Director
01/05/2003 - 30/10/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENVIR MARKETING LIMITED

DENVIR MARKETING LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at Pavilion 1 Castlecraig Business Park, Players Road, Stirling FK7 7SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENVIR MARKETING LIMITED?

toggle

DENVIR MARKETING LIMITED is currently Active. It was registered on 25/04/2003 .

Where is DENVIR MARKETING LIMITED located?

toggle

DENVIR MARKETING LIMITED is registered at Pavilion 1 Castlecraig Business Park, Players Road, Stirling FK7 7SH.

What does DENVIR MARKETING LIMITED do?

toggle

DENVIR MARKETING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DENVIR MARKETING LIMITED?

toggle

The latest filing was on 21/01/2026: Voluntary strike-off action has been suspended.