Background WavePink WaveYellow Wave

DENMUIR PROPERTIES LIMITED (SC205358)

DENMUIR PROPERTIES LIMITED (SC205358) is an active UK company. incorporated on 23 March 2000. with registered office in Beauly. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DENMUIR PROPERTIES LIMITED has been registered for 26 years. Current directors include FRASER, Eleanor Muriel, FRASER, Norma Muriel.

Company Number
SC205358
Status
active
Type
ltd
Incorporated
23 March 2000
Age
26 years
Address
Auchvaich Farm, Beauly, IV4 7HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRASER, Eleanor Muriel, FRASER, Norma Muriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENMUIR PROPERTIES LIMITED

DENMUIR PROPERTIES LIMITED is an active company incorporated on 23 March 2000 with the registered office located in Beauly. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DENMUIR PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

SC205358

LTD Company

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Auchvaich Farm Kiltarlity Beauly, IV4 7HU,

Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 22
Director Left
May 24
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FRASER, Eleanor Muriel

Active
Drummond Road, InvernessIV2 4NU
Born July 1986
Director
Appointed 29 Apr 2017

FRASER, Norma Muriel

Active
Auchvaich Farm, BeaulyIV4 7HU
Born October 1950
Director
Appointed 23 Mar 2000

FRASER, Douglas William

Resigned
Eriskay Road, InvernessIV2 3LX
Secretary
Appointed 02 May 2016
Resigned 07 Jun 2022

FRASER, Norma Muriel

Resigned
Auchvaich Farm, BeaulyIV4 7HU
Secretary
Appointed 23 Mar 2000
Resigned 02 May 2016

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
10 Castle Terrace, EdinburghEH1 2DP
Corporate secretary
Appointed 23 Mar 2000
Resigned 23 Mar 2000

FRASER, Brian Tinnock

Resigned
Auchvaich Farm, BeaulyIV4 7HU
Born April 1979
Director
Appointed 03 Aug 2017
Resigned 26 Apr 2024

FRASER, Dennis Michael

Resigned
Auchvaich Farm, BeaulyIV4 7HU
Born August 1950
Director
Appointed 23 Mar 2000
Resigned 03 Aug 2017

FRASER, Douglas William

Resigned
Eriskay Road, InvernessIV2 3LX
Born August 1975
Director
Appointed 29 Apr 2017
Resigned 07 Jun 2022

DAVIDSON CHALMERS (NOMINEES) LIMITED

Resigned
10 Castle Terrace, EdinburghEH1 2DP
Corporate director
Appointed 23 Mar 2000
Resigned 23 Mar 2000

Persons with significant control

3

1 Active
2 Ceased

Miss Eleanor Muriel Fraser

Active
Drummond Road, InvernessIV2 4NU
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mrs Norma Muriel Fraser

Ceased
Auchvaich Farm, BeaulyIV4 7HU
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2017
Ceased 31 Mar 2025

Mr Dennis Michael Fraser

Ceased
Auchvaich Farm, BeaulyIV4 7HU
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Legacy
28 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Gazette Notice Compulsary
23 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
287Change of Registered Office
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Incorporation Company
23 March 2000
NEWINCIncorporation