Company NameDenholm Oilfield Services (UK) Limited
Company StatusDissolved
Company NumberSC139504
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)
Previous NamesIsandco Two Hundred And Thirty Limited and Nortech Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed24 July 2008(16 years after company formation)
Appointment Duration7 years, 9 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 11 May 2016)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameBrian Hutton Storie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154 Forest Avenue
Aberdeen
Grampian
AB15 4UN
Scotland
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2002)
RoleOperations Director
Correspondence Address12 Springfield Road
Aberdeen
AB15 7RQ
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed09 March 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameDavid Bonaccorsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2005)
RoleOperations Director
Correspondence Address44 Leapmoor Drive
Wemyss Bay
Inverclyde
PA18 6BT
Scotland
Director NameLeslie John Hillman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fallowfield
Wellingborough
Northamptonshire
NN9 5YY
Director NameGraham Paul Humphrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 February 2006)
RoleDivisional Director
Correspondence Address28 Balcombe Avenue
Worthing
West Sussex
BN14 7RU
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2007)
RoleOperations Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 July 2008)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameGraeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameGraeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr David Charles Symon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFullholding Farm Pound Lane
Calbourne
Newport
Isle Of Wight
PO30 4JU
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2009(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitedenholm-group.co.uk
Email address[email protected]
Telephone0141 3532090
Telephone regionGlasgow

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting of voluntary winding up (6 pages)
24 September 2014Registered 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 2014Termination of appointment of John Stephen Denholm as a director on 28 August 2014 (1 page)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 400,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 May 2012Termination of appointment of David Symon as a director (1 page)
18 May 2012Appointment of Mr Gregory Albert Hanson as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
26 July 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
16 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages)
7 December 2009Director's details changed for David Charles Symon on 27 November 2009 (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 August 2009Return made up to 16/07/09; full list of members (5 pages)
10 August 2009Director appointed john stephen denholm (4 pages)
9 April 2009Appointment terminated director graham potts (1 page)
26 March 2009Appointment terminated director henry lints (1 page)
3 November 2008Appointment terminated director graeme milne (1 page)
3 November 2008Director appointed david charles symon (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
14 August 2008Appointment terminated secretary linda carrington (1 page)
14 August 2008Secretary appointed gregory albert hanson (2 pages)
30 July 2008Return made up to 16/07/08; full list of members (6 pages)
26 November 2007New director appointed (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 August 2007Return made up to 16/07/07; full list of members (5 pages)
26 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Return made up to 16/07/06; full list of members (5 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Ad 12/05/06--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
28 June 2006Nc inc already adjusted 12/05/06 (2 pages)
26 May 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
20 December 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
7 November 2005Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Company name changed nortech systems LIMITED\certificate issued on 01/09/05 (2 pages)
1 August 2005Return made up to 16/07/05; full list of members (6 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (3 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Return made up to 16/07/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 July 2003Return made up to 16/07/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Return made up to 16/07/02; full list of members (6 pages)
21 July 2002Auditor's resignation (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
15 August 2001Location of register of members (1 page)
15 August 2001Return made up to 16/07/01; full list of members (6 pages)
15 August 2001Director's particulars changed (1 page)
10 April 2001New secretary appointed (1 page)
9 April 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 20 queens road aberdeen AB15 4ZT (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Memorandum and Articles of Association (4 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 August 1999Return made up to 16/07/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 July 1998 (14 pages)
26 November 1998Partic of mort/charge * (6 pages)
21 July 1998Return made up to 16/07/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 July 1997 (10 pages)
13 August 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
2 June 1997Full accounts made up to 31 July 1996 (9 pages)
20 September 1996Director's particulars changed (1 page)
22 July 1996Return made up to 28/07/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 July 1995 (10 pages)
23 April 1995Memorandum and Articles of Association (58 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
23 April 1995Ad 13/04/95--------- £ si 15@1=15 £ ic 2/17 (2 pages)