General information

Name:

Denham Youd Limited

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC378928

Incorporation date: 2010-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Denham Youd started its business in the year 2010 as a Private Limited Company under the following Company Registration No.: SC378928. This particular firm has been active for 14 years and it's currently active. This firm's headquarters is registered in Glasgow at Caledonia House. Anyone can also find the firm using its post code : G41 1HJ. Even though currently it is known as Denham Youd Ltd, it had the name changed. The company was known under the name Elevation Architectural Designworks until Wed, 3rd Jun 2015, then it got changed to Denham Benn. The final switch came on Wed, 22nd Dec 2021. This company's declared SIC number is 71111 and their NACE code stands for Architectural activities. Denham Youd Limited filed its account information for the period up to Tuesday 31st May 2022. The business most recent annual confirmation statement was submitted on Monday 15th May 2023.

As suggested by this specific firm's executives data, since 2022 there have been two directors: Christopher Y. and Steven D..

  • Previous company's names
  • Denham Youd Ltd 2021-12-22
  • Denham Benn Ltd 2015-06-03
  • Elevation Architectural Designworks Ltd. 2010-05-20

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 01 April 2022

Latest update: 3 March 2024

Steven D.

Role: Director

Appointed: 20 May 2010

Latest update: 3 March 2024

People with significant control

Steven D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies