Company NameDenholm 9Sj Limited
Company StatusDissolved
Company NumberSC244269
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)
Previous NamesMacrocom (814) Limited and Denholm Logistics Limited

Business Activity

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

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed26 March 2003(1 month after company formation)
Appointment Duration14 years, 8 months (closed 22 November 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed26 March 2003(1 month after company formation)
Appointment Duration14 years, 8 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(13 years, 10 months after company formation)
Appointment Duration11 months (closed 22 November 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameJames David Frederick Miller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressBlairuskin Lodge
Kinlochard
Aberfoyle
Stirling
FK8 3TP
Scotland
Director NameMr David Carse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cooper Close
Aigburth
Liverpool
Merseyside
L19 3PP
Director NameKieran Joseph Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 08 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Stapleton Road
Formby
Merseyside
L37 2YT
Director NameGordon Sturgess Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft 5 Coreway Close
Sidford
Sidmouth
EX10 9SX
Director NameMr Jeremy Charles Mounsey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address8 Leigh Road
West Kirby
Wirral
Merseyside
CH48 5DY
Wales
Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Close Farm
Durley Hall Lane
Durley
Hampshire
SO32 2AN
Director NameMr Peter Oranmore Copland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Utkinton Lane
Cotebrook
Tarporley
Cheshire
CW6 0JH
Director NameMr Peter Timothy Tudor Boddam-Whetham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Stack White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Director NameTony Philip Marsh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressSpringfields Pound Lane
Meonstoke
Southampton
SO32 3NP
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameThe Revd Professor Norman Walker Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Director NameGary John Tranter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1012 Waters Edge, Lower Burlington Road
Portishead
Bristol
BS20 7AS
Director NamePhilip John Arends
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Menlove Avenue
Liverpool
Merseyside
L18 3EF
Director NameStephen Barrie Hughes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsworth Close
Formby
Liverpool
L37 2YS
Director NameMr Gordon Fredric Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of Residence(Northern Ireland)
Correspondence Address2-10 Duncrue Road
Belfast
BT3 9BP
Northern Ireland
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glashow
G3 7UL
Scotland
Director NameJohn Watt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Place
Edinburgh
EH6 4RQ
Scotland
Director NameTerence Michael Broadhead
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crossgates
Widnes
WA8 3GA
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

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

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10m at £1J & J Denholm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,663,720
Cash£104,641
Current Liabilities£16,492,034

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting of voluntary winding up (3 pages)
23 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
23 December 2016Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 December 2016 (2 pages)
21 December 2016Termination of appointment of David Carse as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Gregory Albert Hanson as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of James Niall William Denholm as a director on 15 December 2016 (1 page)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 August 2016Termination of appointment of Stephen Barrie Hughes as a director on 23 August 2016 (1 page)
9 August 2016Termination of appointment of Kieran Joseph Hall as a director on 8 August 2016 (1 page)
9 August 2016Termination of appointment of Michael Bruce Forsyth as a director on 8 August 2016 (1 page)
9 August 2016Termination of appointment of John Watt as a director on 8 August 2016 (1 page)
17 June 2016Termination of appointment of Terence Michael Broadhead as a director on 27 April 2016 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000,000
(11 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015 (1 page)
22 September 2015Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015 (1 page)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000,000
(12 pages)
2 March 2015Termination of appointment of Michael John Beveridge as a director on 21 November 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (19 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
(3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,000
(13 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Appointment of Terence Michael Broadhead as a director (2 pages)
10 June 2013Termination of appointment of Peter Boddam-Whetham as a director (1 page)
2 May 2013Termination of appointment of Tony Marsh as a director (1 page)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
12 December 2012Appointment of James Niall William Denholm as a director (2 pages)
14 November 2012Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director (3 pages)
31 October 2012Director's details changed for Tony Philip Marsh on 31 October 2012 (2 pages)
19 October 2012Appointment of Gordon Frederick Hamilton as a director (2 pages)
17 October 2012Termination of appointment of Philip Arends as a director (1 page)
17 October 2012Appointment of John Watt as a director (2 pages)
17 October 2012Termination of appointment of Diana Harris as a director (1 page)
17 October 2012Termination of appointment of Gary Tranter as a director (1 page)
17 October 2012Termination of appointment of Norman Drummond as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (14 pages)
23 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
13 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
13 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
1 November 2010Director's details changed for Gary John Tranter on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Gary John Tranter on 1 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (23 pages)
3 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
21 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
21 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
1 June 2009Appointment terminated director john henderson (1 page)
8 May 2009Appointment terminated director peter copland (1 page)
8 May 2009Appointment terminated director gordon wright (1 page)
30 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
18 March 2009Director appointed philip john arends (3 pages)
18 March 2009Return made up to 20/02/09; full list of members (11 pages)
3 December 2008Director appointed stephen barrie hughes (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
18 August 2008Director's change of particulars / gary tranter / 01/08/2008 (1 page)
23 July 2008Appointment terminated director james denholm (1 page)
11 July 2008Director appointed gary john tranter (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (10 pages)
28 January 2008New director appointed (3 pages)
19 January 2008New director appointed (3 pages)
2 November 2007Director's particulars changed (1 page)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
27 February 2007Return made up to 20/02/07; full list of members (9 pages)
19 October 2006Full accounts made up to 31 December 2005 (25 pages)
21 September 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
12 May 2006Director resigned (1 page)
10 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 20/02/06; full list of members (10 pages)
20 December 2005New director appointed (3 pages)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 September 2005Director resigned (1 page)
2 March 2005Return made up to 20/02/05; full list of members (10 pages)
14 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
13 September 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
1 March 2004Return made up to 20/02/04; full list of members (9 pages)
5 September 2003Director's particulars changed (1 page)
30 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
5 April 2003New director appointed (3 pages)
5 April 2003New director appointed (5 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 March 2003Company name changed macrocom (814) LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
27 March 2003£ nc 100/1000000 26/03/03 (1 page)
27 March 2003Ad 26/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (15 pages)