Glasgow
G3 7UL
Scotland
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 May 2016) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Brian Hutton Storie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 154 Forest Avenue Aberdeen Grampian AB15 4UN Scotland |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2002) |
Role | Operations Director |
Correspondence Address | 12 Springfield Road Aberdeen AB15 7RQ Scotland |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | David Bonaccorsi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2005) |
Role | Operations Director |
Correspondence Address | 44 Leapmoor Drive Wemyss Bay Inverclyde PA18 6BT Scotland |
Director Name | Leslie John Hillman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fallowfield Wellingborough Northamptonshire NN9 5YY |
Director Name | Graham Paul Humphrey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 February 2006) |
Role | Divisional Director |
Correspondence Address | 28 Balcombe Avenue Worthing West Sussex BN14 7RU |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Role | Operations Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr David Charles Symon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fullholding Farm Pound Lane Calbourne Newport Isle Of Wight PO30 4JU |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2009(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Return of final meeting of voluntary winding up (6 pages) |
24 September 2014 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to Cornerstone 107 West Regent Street Glasgow G2 2BA on 24 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of John Stephen Denholm as a director on 28 August 2014 (1 page) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Termination of appointment of David Symon as a director (1 page) |
18 May 2012 | Appointment of Mr Gregory Albert Hanson as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
16 April 2010 | Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages) |
7 December 2009 | Director's details changed for David Charles Symon on 27 November 2009 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
10 August 2009 | Director appointed john stephen denholm (4 pages) |
9 April 2009 | Appointment terminated director graham potts (1 page) |
26 March 2009 | Appointment terminated director henry lints (1 page) |
3 November 2008 | Appointment terminated director graeme milne (1 page) |
3 November 2008 | Director appointed david charles symon (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 August 2008 | Appointment terminated secretary linda carrington (1 page) |
14 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
26 November 2007 | New director appointed (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 August 2007 | Return made up to 16/07/07; full list of members (5 pages) |
26 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Ad 12/05/06--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
28 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
26 May 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (3 pages) |
20 December 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Company name changed nortech systems LIMITED\certificate issued on 01/09/05 (2 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
21 July 2002 | Auditor's resignation (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
15 August 2001 | Location of register of members (1 page) |
15 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
15 August 2001 | Director's particulars changed (1 page) |
10 April 2001 | New secretary appointed (1 page) |
9 April 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 20 queens road aberdeen AB15 4ZT (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Memorandum and Articles of Association (4 pages) |
14 March 2001 | Resolutions
|
7 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
26 November 1998 | Partic of mort/charge * (6 pages) |
21 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 August 1997 | Return made up to 28/07/97; no change of members
|
2 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 September 1996 | Director's particulars changed (1 page) |
22 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 April 1995 | Memorandum and Articles of Association (58 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Ad 13/04/95--------- £ si 15@1=15 £ ic 2/17 (2 pages) |